deeproot Capital Management, LLC and deeproot Capital Management, LLC
7
Michael M Parker
12/09/2021
01/14/2026
Yes
v
| LMTNTC, LEAD-CONSOL |
Assigned to: Bankruptcy Judge Michael M Parker Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/14/2026 | 377 | BNC 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.) |
| 01/12/2026 | 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) (Hardage, Bridget) |
| 12/19/2025 | 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 (Pulman, Randall) |
| 11/03/2025 | 374 | Notice of Change of Address by Creditor Kim Marchwicki |
| 10/23/2025 | 373 | BNC 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)) |
| 10/21/2025 | 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) (McGee, Maxine) |
| 10/03/2025 | 371 | Notice 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) |
| 09/26/2025 | 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)) |
| 08/18/2025 | 369 | Notice of Change of Address by Creditor Rosa L. Gibson |
| 06/27/2025 | 368 | BNC 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)) |