Case number: 5:23-bk-51217 - Clear Blue Pool Supply San Antonio, LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    Clear Blue Pool Supply San Antonio, LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Craig A Gargotta

  • Filed

    09/06/2023

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 23-51217-cag

Assigned to: Chief Bkrpcy Judge Craig A Gargotta
Chapter 11
Voluntary
Asset


Date filed:  09/06/2023
341 meeting:  10/06/2023
Deadline for filing claims:  11/15/2023

Debtor

Clear Blue Pool Supply San Antonio, LLC

22250 Bulverde Rd Ste 104
San Antonio, TX 78261-3081
BEXAR-TX
Tax ID / EIN: 81-2916411
dba
Pinch a Penny #243

dba
Pinch a Penny


represented by
Ronald J Smeberg

Smeberg Law Firm, PLLC
4 Imperial Oaks
San Antonio, TX 78248
210-695-6684
Fax : 210-598-7357
Email: ron@smeberg.com

Trustee

Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 E Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
 
 

Latest Dockets

Date Filed#Docket Text
05/01/2024160BNC Certificate of Mailing (Related Document(s): [159] Order Regarding (related document(s): [150] First and Final Application for Compensation (21 Day Objection Language), Fees $ $16,950.00, Expenses $ 138.75, For Time Period From 9/7/2023 To Time Period Ending 4/1/2024 filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proposed Order)) (Order entered on 4/29/2024)) Notice Date 05/01/2024. (Admin.)
04/29/2024159Order Regarding (related document(s): [150] First and Final Application for Compensation (21 Day Objection Language), Fees $ $16,950.00, Expenses $ 138.75, For Time Period From 9/7/2023 To Time Period Ending 4/1/2024 filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proposed Order)) (Order entered on 4/29/2024) (Sosa, Alma)
04/25/2024158BNC Certificate of Mailing (Related Document(s): [156] Order Approving (related document(s): [143] First and Final Application for Compensation (21-Day Objection Language), Fees $38,055.00, Expenses $612.33, for Time Period from September 6, 2023 to Time Period Ending March 29, 2024, filed by Ronald J Smeberg for Debtor Clear Blue Pool Supply San Antonio, LLC (Attachments: # 1 Proposed Order # 2 Exhibit Certificate of Service)) (Order entered on 4/23/2024)) Notice Date 04/25/2024. (Admin.)
04/24/2024157Small Business Monthly Operating Report for Filing Period 03/01/2024 - 03/31/2024 filed by Ronald J Smeberg for Debtor Clear Blue Pool Supply San Antonio, LLC. (Smeberg, Ronald)
04/23/2024156Order Approving (related document(s): [143] First and Final Application for Compensation (21-Day Objection Language), Fees $38,055.00, Expenses $612.33, for Time Period from September 6, 2023 to Time Period Ending March 29, 2024, filed by Ronald J Smeberg for Debtor Clear Blue Pool Supply San Antonio, LLC (Attachments: # 1 Proposed Order # 2 Exhibit Certificate of Service)) (Order entered on 4/23/2024) (Mujica, Roxanne)
04/23/2024155Notice of Effective Date filed by Ronald J Smeberg for Debtor Clear Blue Pool Supply San Antonio, LLC. (Attachments: # (1) Exhibit Certificate of Service)(Smeberg, Ronald)
04/15/2024Hearing Held: ***NOTICE OF WITHDRAWAL FILED ON 4/11/24***. (Related Document(s): [135] Motion to Allow Late-Filed Proof of Claim filed by Scott R. Cheatham for Creditor SCP Distributors, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Mujica, Roxanne)
04/11/2024154Notice of Withdrawal of Claim (Claim Number: 14) by Creditor SCP Distributors, LLC filed by Scott R. Cheatham for Creditor SCP Distributors, LLC. (Cheatham, Scott)
04/11/2024153Notice of Withdrawal of Document filed by Scott R. Cheatham for Creditor SCP Distributors, LLC. (Cheatham, Scott) (Related Document(s): [135] Motion to Allow Late-Filed Proof of Claim filed by Scott R. Cheatham for Creditor SCP Distributors, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order), [136] Application for Allowance of Administrative Expenses Pursuant to Section 503(b)(9) of the Bankruptcy Code (21-Day Objection Language) filed by Scott R. Cheatham for Creditor SCP Distributors, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))
04/06/2024152BNC Certificate of Mailing (Related Document(s): [149] Findings of Fact, Conclusions of Law, and Order Confirming First Amended Plan of Reorganization, (related document(s): [127] First Amended Plan of Liquidation filed by Ronald J Smeberg for Debtor Clear Blue Pool Supply San Antonio, LLC. (Attachments: # 1 Exhibit 6 Month Budget)) (Order entered on 4/4/2024)) Notice Date 04/06/2024. (Admin.)