Case number: 5:21-bk-50953 - ALCO Construction Inc - Texas Western Bankruptcy Court

Case Information
  • Case title

    ALCO Construction Inc

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Michael M Parker

  • Filed

    08/01/2021

  • Last Filing

    08/03/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 21-50953-mmp

Assigned to: Bankruptcy Judge Michael M Parker
Chapter 11
Voluntary
Asset


Date filed:  08/01/2021
Plan confirmed:  06/03/2022
341 meeting:  09/02/2021
Deadline for filing claims:  10/12/2021

Debtor

ALCO Construction Inc

5331 Brewster St
San Antonio, TX 78233
BEXAR-TX
Tax ID / EIN: 90-0765824

represented by
Morris E. "Trey" White, III

Villa & White LLP
1100 NW Loop 410, Suite 802
San Antonio, TX 78213
(210) 225-4500
Fax : (210) 212-4649
Email: treywhite@villawhite.com

Trustee

Eric Terry

Eric Terry Law, PLLC
3511 Broadway
San Antonio, TX 78209
(210) 468-8274
represented by
Eric Terry

Eric Terry Law, PLLC
3511 Broadway
San Antonio, TX 78209
(210) 468-8274
Fax : (210) 319-5447
Email: eric@ericterrylaw.com

Latest Dockets

Date Filed#Docket Text
08/03/2022118Small Business Monthly Operating Report for Filing Period April 2022 filed by Morris E. "Trey" White IIIfor Debtor ALCO Construction Inc. (White, Morris)
06/05/2022117BNC Certificate of Mailing (Related Document(s): 115 Order Confirming Small Business Chapter 11 Plan of Reorganization (related document(s): 48 Chapter 11 Small Business Subchapter V Plan filed by Morris E. "Trey" White III for Debtor ALCO Construction Inc.) (Order entered on 6/3/2022))
Notice Date 06/05/2022. (Admin.)
06/05/2022116BNC Certificate of Mailing (Related Document(s): 115 Order Confirming Small Business Chapter 11 Plan of Reorganization (related document(s): 48 Chapter 11 Small Business Subchapter V Plan filed by Morris E. "Trey" White III for Debtor ALCO Construction Inc.) (Order entered on 6/3/2022))
Notice Date 06/05/2022. (Admin.)
06/03/2022115Order Confirming Small Business Chapter 11 Plan of Reorganization (related document(s): [48] Chapter 11 Small Business Subchapter V Plan filed by Morris E. "Trey" White III for Debtor ALCO Construction Inc.) (Order entered on 6/3/2022) (Luna, Emilio)
06/03/2022114Small Business Monthly Operating Report for Filing Period March 2022 filed by Morris E. "Trey" White IIIfor Debtor ALCO Construction Inc. (White, Morris)
05/27/2022113BNC Certificate of Mailing (Related Document(s): [112] Order Approving (related document(s): [106] First and Final Application for Compensation for Compensation in the amount of $5,850.00 and Reimbursement of Expenses in the amount of $183.42 (WITH 21 Day Objection Language) for the time Period From August 3, 2021 to the time Period Ending April 25, 2022 filed by Subchapter V Trustee Eric Terry (Attachments: #(1) Exhibit A #(2) Proposed Order)(Terry, Eric) Modified on 4/26/2022 .) (Order entered on 5/25/2022)) Notice Date 05/27/2022. (Admin.)
05/26/2022Hearing Held: ***APPROVED-ORDER SIGNED***. (Related Document(s): [106] First and Final Application for Compensation for Compensation in the amount of $5,850.00 and Reimbursement of Expenses in the amount of $183.42 (WITH 21 Day Objection Language) for the time Period From August 3, 2021 to the time Period Ending April 25, 2022 filed by Subchapter V Trustee Eric Terry (Attachments: #(1) Exhibit A #(2) Proposed Order)(Terry, Eric) Modified on 4/26/2022 .) (Gonzalez, Rosa)
05/25/2022112Order Approving (related document(s): [106] First and Final Application for Compensation for Compensation in the amount of $5,850.00 and Reimbursement of Expenses in the amount of $183.42 (WITH 21 Day Objection Language) for the time Period From August 3, 2021 to the time Period Ending April 25, 2022 filed by Subchapter V Trustee Eric Terry (Attachments: #(1) Exhibit A #(2) Proposed Order)(Terry, Eric) Modified on 4/26/2022 .) (Order entered on 5/25/2022) (Gonzalez, Rosa)
05/13/2022111BNC Certificate of Mailing (Related Document(s): [110] Agreed Order Regarding (related document(s): [80] Motion for Relief from Stay (14-Day Objection Language) (Filing Fee: $188.00) filed by Patrick Michael Lynch for Creditor Ally Bank (Attachments: # 1 Service List # 2 Exhibit A, B, C, D # 3 Proposed Order)) (Order entered on 5/11/2022)) Notice Date 05/13/2022. (Admin.)
05/11/2022110Agreed Order Regarding (related document(s): [80] Motion for Relief from Stay (14-Day Objection Language) (Filing Fee: $188.00) filed by Patrick Michael Lynch for Creditor Ally Bank (Attachments: # 1 Service List # 2 Exhibit A, B, C, D # 3 Proposed Order)) (Order entered on 5/11/2022) (Gonzalez, Rosa)