Case number: 5:16-bk-51419 - Cowboys Far West, Ltd - Texas Western Bankruptcy Court

Case Information
  • Case title

    Cowboys Far West, Ltd

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Ronald B. King

  • Filed

    06/24/2016

  • Last Filing

    01/30/2018

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 16-51419-rbk

Assigned to: Chief Bkptcy Judge Ronald B. King
Chapter 11
Voluntary
Asset


Date filed:  06/24/2016
341 meeting:  07/25/2016
Deadline for filing claims:  10/24/2016

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

Latest Dockets

Date Filed#Docket Text
01/05/2017103Order 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)
01/04/2017Hearing 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***
01/04/2017Hearing 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)
12/30/2016102Objection 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))
12/29/2016101Certificate 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)))
12/29/2016100Notice 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))
12/22/201699Objection 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).
12/22/201698Order 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)
12/21/201697*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).
12/21/201696Amended 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).