Case number: 5:21-bk-51523 - deeproot Capital Management, LLC and deeproot Capital Management, LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    deeproot Capital Management, LLC and deeproot Capital Management, LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    7

  • Judge

    Michael M Parker

  • Filed

    12/09/2021

  • Last Filing

    01/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
LMTNTC, LEAD-CONSOL



U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 21-51523-mmp

Assigned to: Bankruptcy Judge Michael M Parker
Chapter 7
Voluntary
Asset


Date filed:  12/09/2021
341 meeting:  01/13/2022
Deadline for filing claims:  03/22/2022

Debtor

deeproot Capital Management, LLC

12621 Silicon Dr
San Antonio, TX 78249
BEXAR-TX
Tax ID / EIN: 46-2892638

represented by
Catherine A. Curtis

Wick Phillips Gould & Martin, LLP
3131 McKinney Ave #500
Dallas, TX 75204
214-692-6200
Email: Catherine.Curtis@WickPhillips.com

Jason M. Rudd

Wick Phillips Gould & Martin LLP
3131 McKinney Ave. #500
Dallas, TX 75204
214-692-6200
Email: jason.rudd@wickphillips.com

Consolidated Debtor

Policy Services, Inc.

12621 Silicon Dr.
San Antonio, TX 78249
BEXAR-TX

represented by
Catherine A. Curtis

(See above for address)

Jason M. Rudd

(See above for address)

Consolidated Debtor

Wizard Mode Media, LLC

12227 S Business Park Dr, Suite 130
Draper, UT 84020
BEXAR-TX
Tax ID / EIN: 84-4473205

represented by
Catherine A. Curtis

(See above for address)

Jason M. Rudd

(See above for address)

Consolidated Debtor

deeproot Pinball, LLC

12621 Silicon Dr.
San Antonio, TX 78249
BEXAR-TX
Tax ID / EIN: 47-4010320

represented by
Jason M. Rudd

(See above for address)

Consolidated Debtor

deeproot Growth Runs Deep Fund, LLC

12621 Silicon Dr
San Antonio, TX 78249
BEXAR-TX
Tax ID / EIN: 46-5048046

represented by
Catherine A. Curtis

(See above for address)

Jason M. Rudd

(See above for address)

Consolidated Debtor

deeproot 575 Fund, LLC

12621 Silicon Dr
San Antonio, TX 78249
BEXAR-TX
Tax ID / EIN: 47-2584942

represented by
Catherine A. Curtis

(See above for address)

Jason M. Rudd

(See above for address)

Consolidated Debtor

deeproot 3 Year Bonus Income Fund, LLC

12621 Silicon Dr
San Antonio, TX 78249
BEXAR-TX
Tax ID / EIN: 47-0967731

represented by
Catherine A. Curtis

(See above for address)

Jason M. Rudd

(See above for address)

Consolidated Debtor

deeproot BonusGrowth 5 Year Debenture Fund, LLC

12621 Silicon Dr
San Antonio, TX 78249
BEXAR-TX
Tax ID / EIN: 46-5039661

represented by
Catherine A. Curtis

(See above for address)

Jason M. Rudd

(See above for address)

Consolidated Debtor

deeproot Tech, LLC

12621 Silicon Dr
San Antonio, TX 78249
BEXAR-TX
Tax ID / EIN: 47-3629043

represented by
Catherine A. Curtis

(See above for address)

Jason M. Rudd

(See above for address)

Consolidated Debtor

deeproot Funds, LLC

12621 Silicon Dr
San Antonio, TX 78249
BEXAR-TX
Tax ID / EIN: 46-2909404

represented by
Catherine A. Curtis

(See above for address)

Jason M. Rudd

(See above for address)

Consolidated Debtor

deeproot Studios, LLC

12621 Silicon Dr
San Antonio, TX 78249
BEXAR-TX
Tax ID / EIN: 83-2666283

represented by
Catherine A. Curtis

(See above for address)

Jason M. Rudd

(See above for address)

Consolidated Debtor

deeproot Capital Management, LLC

12621 Silicon Dr
San Antonio, TX 78249
BEXAR-TX
Tax ID / EIN: 46-2892638

represented by
Catherine A. Curtis

(See above for address)

Jason M. Rudd

(See above for address)

Trustee

John Patrick Lowe

2402 East Main Street
Uvalde, TX 78801
830-407-5115
represented by
John Patrick Lowe

2402 East Main Street
Uvalde, TX 78801
830-407-5115
Email: pat.lowe.law@gmail.com

Anna K MacFarlane

Parker Hudson Rainer & Dobbs LLP
303 Peachtree Street NE
Suite 3600
Atlanta, GA 30308
404-420-5572
Email: amacfarlane@phrd.com

Adam Nach

LANE & NACH, P.C.
2001 East Campbell Avenue
#103
Phoenix, AZ 85016
602-258-6000
Email: adam.nach@lane-nach.com

Randall A. Pulman

Pulman LeFlore Pullen & Reed LLP
2161 NW Military Hwy, Suite 400
San Antonio, TX 78213
(210) 222-9494
Fax : (210) 892-1610
Email: rpulman@pulmanlaw.com

Latest Dockets

Date Filed#Docket Text
01/14/2026377BNC Certificate of Mailing (Related Document(s): [376] Order Allowing Compensation for Randall A. Pulman, Trustee Chapter 7, Period: 5/1/2025 to 10/31/2025, Fees awarded: $30559.50, Expenses awarded: $3564.56; for John Patrick Lowe, Trustee Chapter 7, Period: (related document(s): [375] Interim Application for Compensation (21 Day Objection Language), Fees $ 30,559.50, Expenses $ 3,564.56, For Time Period From 05/01/2025 To Time Period Ending 10/31/2025 filed by Randall A. Pulman for Trustee John Patrick Lowe, Attorney Pulman LeFlore Pullen & Reed LLP) (Order entered on 1/12/2026)) Notice Date 01/14/2026. (Admin.)
01/12/2026376Order Allowing Compensation for Randall A. Pulman, Trustee Chapter 7, Period: 5/1/2025 to 10/31/2025, Fees awarded: $30559.50, Expenses awarded: $3564.56; for John Patrick Lowe, Trustee Chapter 7, Period: (related document(s): [375] Interim Application for Compensation (21 Day Objection Language), Fees $ 30,559.50, Expenses $ 3,564.56, For Time Period From 05/01/2025 To Time Period Ending 10/31/2025 filed by Randall A. Pulman for Trustee John Patrick Lowe, Attorney Pulman LeFlore Pullen & Reed LLP) (Order entered on 1/12/2026) (Hardage, Bridget)
12/19/2025375Interim Application for Compensation (21 Day Objection Language), Fees $ 30,559.50, Expenses $ 3,564.56, For Time Period From 05/01/2025 To Time Period Ending 10/31/2025 filed by Randall A. Pulman for Trustee John Patrick Lowe, Attorney Pulman LeFlore Pullen & Reed LLP (Pulman, Randall)
11/03/2025374Notice of Change of Address by Creditor Kim Marchwicki
(Torres, Krystal)
10/23/2025373BNC Certificate of Mailing (Related Document(s): 372 Order Regarding (related document(s): 370 Supplement to Trustee's Second Application to Employ Counsel for a Special Purpose (McKinnie & Paul PLLC) (21 Day Objection Language) filed by Randall A. Pulman for Trustee John Patrick Lowe. (Pulman, Randall) (Related Document(s): 355 Second Application to Employ Counsel to Trustee For A Special Purpose, Jason McKinnie/McKinnie & Paul, PLLC (21 Day Objection Language) filed by Randall A. Pulman for Trustee John Patrick Lowe, 360 Order Regarding (related document(s): 355 Second Application to Employ Counsel to Trustee For A Special Purpose, Jason McKinnie/McKinnie & Paul, PLLC (21 Day Objection Language) filed by Randall A. Pulman for Trustee John Patrick Lowe) (Order entered on 6/17/2025))) (Order entered on 10/21/2025))
Notice Date 10/23/2025. (Admin.)
10/21/2025372Order Regarding (related document(s): 370 Supplement to Trustee's Second Application to Employ Counsel for a Special Purpose (McKinnie & Paul PLLC) (21 Day Objection Language) filed by Randall A. Pulman for Trustee John Patrick Lowe. (Pulman, Randall) (Related Document(s): 355 Second Application to Employ Counsel to Trustee For A Special Purpose, Jason McKinnie/McKinnie & Paul, PLLC (21 Day Objection Language) filed by Randall A. Pulman for Trustee John Patrick Lowe, 360 Order Regarding (related document(s): 355 Second Application to Employ Counsel to Trustee For A Special Purpose, Jason McKinnie/McKinnie & Paul, PLLC (21 Day Objection Language) filed by Randall A. Pulman for Trustee John Patrick Lowe) (Order entered on 6/17/2025))) (Order entered on 10/21/2025) (McGee, Maxine)
10/03/2025371Notice of Withdrawal of Claim (Claim Number: 74) by Interested Party Mark Alan Zabinski filed by Michael G. Colvard for Interested Party Mark Alan Zabinski. (Colvard, Michael)
09/26/2025370Supplement to Trustee's Second Application to Employ Counsel for a Special Purpose (McKinnie & Paul PLLC) (21 Day Objection Language) filed by Randall A. Pulman for Trustee John Patrick Lowe. (Pulman, Randall) (Related Document(s): 355 Second Application to Employ Counsel to Trustee For A Special Purpose, Jason McKinnie/McKinnie & Paul, PLLC (21 Day Objection Language) filed by Randall A. Pulman for Trustee John Patrick Lowe, 360 Order Regarding (related document(s): 355 Second Application to Employ Counsel to Trustee For A Special Purpose, Jason McKinnie/McKinnie & Paul, PLLC (21 Day Objection Language) filed by Randall A. Pulman for Trustee John Patrick Lowe) (Order entered on 6/17/2025))
08/18/2025369Notice of Change of Address by Creditor Rosa L. Gibson
(Torres, Krystal) (Entered: 08/19/2025)
06/27/2025368BNC Certificate of Mailing (Related Document(s): 365 Order Granting in Part (related document(s): 356 Ninth Interim Application for Compensation (21 Day Objection Language), Fees $ 59,465.00, Expenses $ 5,070.58, For Time Period From December 1, 2024 To Time Period Ending April 30, 2025 filed by Randall A. Pulman for Attorney Pulman LeFlore Pullen & Reed LLP, Trustee John Patrick Lowe) (Order entered on 6/25/2025))
Notice Date 06/27/2025. (Admin.)