Border Properties Group, LLC
11
Christopher G Bradley
02/03/2025
04/15/2026
Yes
v
| DsclsDue |
Assigned to: Bankruptcy Judge Christopher G Bradley Chapter 11 Voluntary Asset |
|
Debtor Border Properties Group, LLC
12182 Coral Gate El Paso, TX 79936 EL PASO-TX Tax ID / EIN: 83-0757260 |
represented by |
Corey Haugland
James & Haugland, P.C. 609 Montana Avenue El Paso, TX 79902-5303 (915) 532-3911 Fax : (915)541-6440 Email: chaugland@jghpc.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/15/2026 | 132 | Notice of Withdrawal of Claim (Claim Number: 2) by Creditor Tomlin Partners, LLC filed by James W. Brewer for Creditor Tomlin Partners, LLC. (Brewer, James) |
| 04/07/2026 | 131 | Notice of Plan Default Regarding SM VER Enterprises, LLC, et al. filed by James W. Brewer for Creditor SM VER Enterprises, LLC, RAACK Capital, LLC, BABK Trust 1 and KTDA Trust1. (Brewer, James) (Related Document(s): [124] Order Confirming Chapter 11 Plan, (related document(s): [122] Modified Chapter 11 Plan filed by Corey Haugland for Debtor Border Properties Group, LLC.) Application for Final Decree due by 8/11/2026 (Order entered on 2/12/2026)) |
| 04/06/2026 | 130 | Notice of Default filed by Merwan N Bhatti for Creditor Yandell Auto Service. Inc., Juan F. Zuniga, Jr. a/k/a John F. Zuniga, Jr., and Lorena M. Zuniga. (Bhatti, Merwan) (Related Document(s): [93] Order Regarding (related document(s): [64] Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Merwan N Bhatti for Creditor Yandell Auto Service. Inc., Juan F. Zuniga, Jr. a/k/a John F. Zuniga, Jr., and Lorena M. Zuniga (Attachments: # 1 Exhibit # 2 Proposed Order)) (Order entered on 9/15/2025)) |
| 03/24/2026 | 129 | Summary for First and Final Application for Compensation and Reimbursement of Expenses of Brock Veytia & Co. PC Incurred in Chapter 11 Proceeding (21 Day Objection Language) filed by Corey Haugland for Interested Party Robin Veytia, CPA. (Haugland, Corey) |
| 03/24/2026 | 128 | Application for Compensation (21 Day Objection Language), Fees $ 13260.00, Expenses $ 107.20, For Time Period From April 7, 2025 To Time Period Ending February 16, 2026 filed by Corey Haugland for Interested Party Robin Veytia, CPA (Haugland, Corey) |
| 02/17/2026 | 127 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 filed by Corey Haugland for Debtor Border Properties Group, LLC. (Haugland, Corey) |
| 02/14/2026 | 126 | BNC Certificate of Mailing (Related Document(s): [124] Order Confirming Chapter 11 Plan, (related document(s): [122] Modified Chapter 11 Plan filed by Corey Haugland for Debtor Border Properties Group, LLC.) Application for Final Decree due by 8/11/2026 (Order entered on 2/12/2026)) Notice Date 02/14/2026. (Admin.) |
| 02/14/2026 | 125 | BNC Certificate of Mailing (Related Document(s): [124] Order Confirming Chapter 11 Plan, (related document(s): [122] Modified Chapter 11 Plan filed by Corey Haugland for Debtor Border Properties Group, LLC.) Application for Final Decree due by 8/11/2026 (Order entered on 2/12/2026)) Notice Date 02/14/2026. (Admin.) |
| 02/12/2026 | Hearing Held: Modified Plan Filed at Doc #122 Confirmed. (Related Document(s): [107] Amended Chapter 11 Plan filed by Corey Haugland for Debtor Border Properties Group, LLC.) (Yarbrough, Bobby) | |
| 02/12/2026 | 124 | Order Confirming Chapter 11 Plan, (related document(s): [122] Modified Chapter 11 Plan filed by Corey Haugland for Debtor Border Properties Group, LLC.) Application for Final Decree due by 8/11/2026 (Order entered on 2/12/2026) (Yarbrough, Bobby) |