Case number: 5:21-bk-50179 - Farr Builders LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    Farr Builders LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Ronald B King

  • Filed

    02/22/2021

  • Last Filing

    04/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 21-50179-rbk

Assigned to: Bankruptcy Judge Ronald B King
Chapter 11
Voluntary
Asset


Date filed:  02/22/2021
Plan confirmed:  06/15/2021
341 meeting:  03/22/2021
Deadline for filing claims:  05/03/2021

Debtor

Farr Builders LLC

3401 S Gevers St
San Antonio, TX 78210-5447
BEXAR-TX
Tax ID / EIN: 26-1180633

represented by
Heidi McLeod

3355 Cherry Ridge, Suite 214
San Antonio, TX 78230
(210) 853-0092
Email: heidimcleodlaw@gmail.com

Trustee

Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 E Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
represented by
Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 E Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
Email: mcolvard@mdtlaw.com

Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 East Pecan St, Suite 1616
San Antonio, TX 78205
(210) 220-1334
Fax : (210) 227-7924
Email: mcolvard@mdtlaw.com

Latest Dockets

Date Filed#Docket Text
01/22/2024134Order Regarding (related document(s): 133 Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 319 Probandt, 604 E. LaChapelle, Bexar County, Texas, (21 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List)) (Order entered on 1/22/2024) (McGee, Maxine)
12/14/2023ICC-Fee Terminated for Motion to Sell Property Free and Clear of Liens 11 USC 363(f)( 21-50179-rbk) [motion,sell363f] ( 199.00), Amount $ 199.00, Receipt A24108941 (re:Doc# 133) (U.S. Treasury)
12/14/2023133Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 319 Probandt, 604 E. LaChapelle, Bexar County, Texas, (21 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Service List)(Colvard, Michael)
12/08/2023132BNC Certificate of Mailing (Related Document(s): 131 AGREED Order Regarding (related document(s): 127 Motion to Compel Post-Confirmation Debtor to Comply with Terms of the Confirmed Plan (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Proposed Order # 2 Service List)(Colvard, Michael) (Related Document(s): 90 Order Confirming Subchapter V of Chapter 11 Plan of Reorganization (Cramdown Under §1191(b) (related document(s): 48 Chapter 11 Small Business Subchapter V Plan filed by Heidi McLeod for Debtor Farr Builders LLC.) (Order entered on 6/15/2021))) (Order entered on 12/6/2023) (Paez, Daniel) Modified on 12/6/2023 .)
Notice Date 12/08/2023. (Admin.)
12/06/2023Hearing Held:
***AGREED ORDER SUBMITTED AND SIGNED***
. (Related Document(s): 127 Motion to Compel Post-Confirmation Debtor to Comply with Terms of the Confirmed Plan (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Proposed Order # 2 Service List)(Colvard, Michael) (Related Document(s): 90 Order Confirming Subchapter V of Chapter 11 Plan of Reorganization (Cramdown Under §1191(b) (related document(s): 48 Chapter 11 Small Business Subchapter V Plan filed by Heidi McLeod for Debtor Farr Builders LLC.) (Order entered on 6/15/2021)))
(Paez, Daniel) (Entered: 12/07/2023)
12/06/2023131AGREED Order Regarding (related document(s): 127 Motion to Compel Post-Confirmation Debtor to Comply with Terms of the Confirmed Plan (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Proposed Order # 2 Service List)(Colvard, Michael) (Related Document(s): 90 Order Confirming Subchapter V of Chapter 11 Plan of Reorganization (Cramdown Under §1191(b) (related document(s): 48 Chapter 11 Small Business Subchapter V Plan filed by Heidi McLeod for Debtor Farr Builders LLC.) (Order entered on 6/15/2021))) (Order entered on 12/6/2023) (Paez, Daniel) Modified on 12/6/2023 (Paez, Daniel).
11/08/2023130BNC Certificate of Mailing (Related Document(s): 129
Hearing to Consider and Act Upon the Following:
(Related Document(s): 127 Motion to Compel Post-Confirmation Debtor to Comply with Terms of the Confirmed Plan filed by Trustee Michael G. Colvard (Related Document(s): 90 Order Confirming Subchapter V of Chapter 11 Plan of Reorganization (Cramdown Under §1191(b) (related document(s): 48 Chapter 11 Small Business Subchapter V Plan filed by Heidi McLeod for Debtor Farr Builders LLC.) (Order entered on 6/15/2021)
Hearing Scheduled For 12/6/2023 at 10:00 AM at https://us-courts.webex.com/meet/King.
)
Notice Date 11/08/2023. (Admin.)
11/06/2023129
Hearing to Consider and Act Upon the Following:
(Related Document(s): 127 Motion to Compel Post-Confirmation Debtor to Comply with Terms of the Confirmed Plan filed by Trustee Michael G. Colvard (Related Document(s): 90 Order Confirming Subchapter V of Chapter 11 Plan of Reorganization (Cramdown Under §1191(b) (related document(s): 48 Chapter 11 Small Business Subchapter V Plan filed by Heidi McLeod for Debtor Farr Builders LLC.) (Order entered on 6/15/2021)
Hearing Scheduled For 12/6/2023 at 10:00 AM at https://us-courts.webex.com/meet/King.
(Castleberry, Deanna)
11/06/2023128Response Filed by Heidi McLeod for Debtor Farr Builders LLC (McLeod, Heidi) (related document(s): 127 Motion to Compel Post-Confirmation Debtor to Comply with Terms of the Confirmed Plan (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Proposed Order # 2 Service List)(Colvard, Michael) (Related Document(s): 90 Order Confirming Subchapter V of Chapter 11 Plan of Reorganization (Cramdown Under §1191(b) (related document(s): 48 Chapter 11 Small Business Subchapter V Plan filed by Heidi McLeod for Debtor Farr Builders LLC.) (Order entered on 6/15/2021)))
10/24/2023127Motion to Compel Post-Confirmation Debtor to Comply with Terms of the Confirmed Plan (21 Day Objection Language) filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Proposed Order # 2 Service List)(Colvard, Michael) (Related Document(s): 90 Order Confirming Subchapter V of Chapter 11 Plan of Reorganization (Cramdown Under §1191(b) (related document(s): 48 Chapter 11 Small Business Subchapter V Plan filed by Heidi McLeod for Debtor Farr Builders LLC.) (Order entered on 6/15/2021))