Cowboys Far West, Ltd
11
Ronald B. King
06/24/2016
01/30/2018
Yes
Assigned to: Chief Bkptcy Judge Ronald B. King Chapter 11 Voluntary Asset |
|
Debtor Cowboys Far West, Ltd
3030 NE Loop 410 San Antonio, TX 78218 BEXAR-TX Tax ID / EIN: 61-1446024 |
represented by |
James Samuel Wilkins
Willis & Wilkins, LLP 711 Navarro St Suite 711 San Antonio, TX 78205 210-271-9212 Fax : 210-271-9389 Email: jwilkins@stic.net |
Date Filed | # | Docket Text |
---|---|---|
01/05/2017 | 103 | Order Regarding (related document(s): 81 Application for Compensation (21 Day Objection Language), Fees $ 33,760.00, Expenses $ 2,952.71, For Time Period From June 2, 2016 To Time Period Ending December6, 2016 filed by James Samuel Wilkins for Debtor Cowboys Far West, Ltd (Attachments: # 1 Proposed Order)) (Order entered on 1/5/2017) (Gomez, Becky) |
01/04/2017 | Hearing to Consider and Act Upon the Following: (Related Document(s): 76 Chapter 11 Plan filed by James Samuel Wilkins for Debtor Cowboys Far West, Ltd.) - Confirmation Hearing Set For 2/13/2017 at 02:00 PM at SA Courtroom 1 (Brisiel, Jana)***SET IN OPEN COURT FROM 01/04/17 - MR. WILKINS SHALL BE RESPONSIBLE FOR NOTICE*** | |
01/04/2017 | Hearing to Consider and Act Upon the Following: (Related Document(s): 75 Disclosure Statement filed by James Samuel Wilkins for Debtor Cowboys Far West, Ltd. - Hearing Scheduled For 1/4/2017 at 09:30 AM at SA Courtroom 1 (Brisiel, Jana) | |
12/30/2016 | 102 | Objection to the Debtor's Disclosure Statement Filed by Eric M. English for Creditor Business Property Lending, Inc. (English, Eric) (related document(s): 75 Disclosure Statement filed by James Samuel Wilkins for Debtor Cowboys Far West, Ltd. (Attachments: # 1 Exhibit A - Current Monthly Operating Report # 2 Exhibit B - Liquidation Analysis # 3 Exhibit C - Projection of Income and Expenses)) |
12/29/2016 | 101 | Certificate of Service filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric) (Related Document(s): 95 Amended Chapter 11 Plan filed by Eric M. English for Creditor Business Property Lending, Inc.., 96 Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric). Related document(s) 84 FIRST Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric) (related document(s): 58 Disclosure Statement filed by Brandon John Tittle for Creditor Business Property Lending, Inc.. (Attachments: #1 Schedule 1), 83 Amended Chapter 11 Plan filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric) (related document(s): 57 Chapter 11 Plan filed by Brandon John Tittle for Creditor Business Property Lending, Inc..)). Modified on 12/22/2016., 98 Order Approving FIRST Amended Disclosure Statement. Ballot Due Date: 1/25/17, Objection to Confirmation of Plan Due Date: 1/25/17, Confirmation Of Plan Hearing Date and Time: 1/31/17 @ 2:00PM In SACT1 (related document(s): 96 Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc..) (Order entered on 12/22/2016), 100 Notice of Plan Solicitation Materials for Business Property Lending, Inc.'s First Amended Chapter 11 Plan of Liquidation for Cowboys Far West, Ltd. filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric) (Related Document(s): 95 Amended Chapter 11 Plan filed by Eric M. English for Creditor Business Property Lending, Inc.., 96 Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric). Related document(s) 84 FIRST Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric) (related document(s): 58 Disclosure Statement filed by Brandon John Tittle for Creditor Business Property Lending, Inc.. (Attachments: #1 Schedule 1), 83 Amended Chapter 11 Plan filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric) (related document(s): 57 Chapter 11 Plan filed by Brandon John Tittle for Creditor Business Property Lending, Inc..)). Modified on 12/22/2016., 98 Order Approving FIRST Amended Disclosure Statement. Ballot Due Date: 1/25/17, Objection to Confirmation of Plan Due Date: 1/25/17, Confirmation Of Plan Hearing Date and Time: 1/31/17 @ 2:00PM In SACT1 (related document(s): 96 Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc..) (Order entered on 12/22/2016))) |
12/29/2016 | 100 | Notice of Plan Solicitation Materials for Business Property Lending, Inc.'s First Amended Chapter 11 Plan of Liquidation for Cowboys Far West, Ltd. filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric) (Related Document(s): 95 Amended Chapter 11 Plan filed by Eric M. English for Creditor Business Property Lending, Inc.., 96 Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric). Related document(s) 84 FIRST Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric) (related document(s): 58 Disclosure Statement filed by Brandon John Tittle for Creditor Business Property Lending, Inc.. (Attachments: #1 Schedule 1), 83 Amended Chapter 11 Plan filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric) (related document(s): 57 Chapter 11 Plan filed by Brandon John Tittle for Creditor Business Property Lending, Inc..)). Modified on 12/22/2016., 98 Order Approving FIRST Amended Disclosure Statement. Ballot Due Date: 1/25/17, Objection to Confirmation of Plan Due Date: 1/25/17, Confirmation Of Plan Hearing Date and Time: 1/31/17 @ 2:00PM In SACT1 (related document(s): 96 Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc..) (Order entered on 12/22/2016)) |
12/22/2016 | 99 | Objection to Claim of Amie Haynes (21 Day Objection Language) Filed by James Samuel Wilkins for Debtor Cowboys Far West, Ltd (Attachments: # 1 Exhibit Creditor mailing matrix # 2 Proposed Order) (Wilkins, James) Modified on 12/27/2016 (Sanchez, Cindy). |
12/22/2016 | 98 | Order Approving FIRST Amended Disclosure Statement . Ballot Due Date: 1/25/17, Objection to Confirmation of Plan Due Date: 1/25/17, Confirmation Of Plan Hearing Date and Time: 1/31/17 @ 2:00PM In SACT1 (related document(s): 96 Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc..) (Order entered on 12/22/2016) (Paez, Daniel) |
12/21/2016 | 97 | *PDF OF PROPOSED ORDER* - Order Approving First Amended Disclosure Statement for Business Property Lending, Inc.'s First Amended Plan of Liquidation for Cowboys Far West, Ltd. filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric) (Related Document(s): 96 Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc..) Modified on 12/22/2016 (Paez, Daniel). |
12/21/2016 | 96 | Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric). Related document(s) 84 FIRST Amended Disclosure Statement filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric) (related document(s): 58 Disclosure Statement filed by Brandon John Tittle for Creditor Business Property Lending, Inc.. (Attachments: #1 Schedule 1), 83 Amended Chapter 11 Plan filed by Eric M. English for Creditor Business Property Lending, Inc.. (English, Eric) (related document(s): 57 Chapter 11 Plan filed by Brandon John Tittle for Creditor Business Property Lending, Inc..)). Modified on 12/22/2016 (Paez, Daniel). |