Case number: 5:23-bk-51301 - Procare Property Management LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    Procare Property Management LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Craig A Gargotta

  • Filed

    09/28/2023

  • Last Filing

    06/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CLOSED



U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 23-51301-cag

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/28/2023
Date terminated:  02/06/2024
Debtor dismissed:  02/06/2024
341 meeting:  11/03/2023
Deadline for objecting to discharge:  01/02/2024

Debtor

Procare Property Management LLC

415 Silas Deane Parkway, Suite 401
Wethersfield, CT 06109
HARTFORD-CT
Tax ID / EIN: 81-2438441

represented by
Morris Eugene White, III

Villa & White LLP
100 NE Loop 410 Suite 615
San Antonio, TX 78216
210-225-4500
Fax : 210-212-4649
Email: treywhite@villawhite.com

Trustee

Brad W. Odell

Mullin Hoard & Brown, LLP
1500 Broadway, Suite 700
Lubbock, TX 79401
(806) 765-7491
represented by
Brad W. Odell

Mullin Hoard & Brown, LLP
PO Box 2585
Lubbock, TX 79408
(806) 765-7491
Fax : (806) 765-0553
Email: bodell@mhba.com

Latest Dockets

Date Filed#Docket Text
06/20/202450Ch. 11 Subchapter V Trustee's Report of No Distribution C - case dismissed or converted, fee award not received. (Odell, Brad)
02/08/202449BNC Certificate of Mailing (Related Document(s): 47 Order Dismissing Case (related document(s): 43 Motion to Dismiss Case filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12) (Order entered on 2/6/2024))
Notice Date 02/08/2024. (Admin.)
02/08/202448BNC Certificate of Mailing (Related Document(s): 47 Order Dismissing Case (related document(s): 43 Motion to Dismiss Case filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12) (Order entered on 2/6/2024))
Notice Date 02/08/2024. (Admin.)
02/06/2024Bankruptcy Case Closed
(Boyd, Laurie)
02/06/202447Order Dismissing Case (related document(s): 43 Motion to Dismiss Case filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12) (Order entered on 2/6/2024) (Boyd, Laurie)
02/05/2024Hearing Held:
***GRANTED***
. (Related Document(s): 43 Motion to Dismiss Case filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Attachments: # 1 Proposed Order))
(Paez, Daniel)
02/05/202446Order Allowing Compensation for Brad W. Odell, Subchapter V Trustee, Fees awarded: $2675.00 and Expenses awarded: $44.77; Awarded on 2/5/2024 (related document(s): 42 First and Final Application for Compensation (21 Day Objection Language), Fees $ 2,675, Expenses $ 44.77, For Time Period From October 3 2023 To Time Period Ending January 10 2024 filed by Brad W. Odell for Trustee Brad W. Odell (Attachments: # 1 Proposed Order)) (Order entered on 2/5/2024) (Paez, Daniel)
01/18/202445BNC Certificate of Mailing (Related Document(s): 44
Hearing to Consider and Act Upon the Following:
(Related Document(s): 43 Motion to Dismiss Case filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Attachments: # 1 Proposed Order))
Hearing Scheduled For 2/5/2024 at 10:00 AM at SA Courtroom 3
)
Notice Date 01/18/2024. (Admin.)
01/16/202444
Hearing to Consider and Act Upon the Following:
(Related Document(s): 43 Motion to Dismiss Case filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Attachments: # 1 Proposed Order))
Hearing Scheduled For 2/5/2024 at 10:00 AM at SA Courtroom 3
(Elizondo, Lisa)
12/06/202341BNC Certificate of Mailing (Related Document(s): 40 Order Regarding (related document(s): 30 Unopposed Motion for Relief from Stay Against Property of the Estate or, in the Alternative, for Adequate Protection filed by William B. Kingman for Creditor The Quarters at Petaluma, LLC (Attachments: # 1 Exhibit # 2 Exhibit)) (Order entered on 12/4/2023))
Notice Date 12/06/2023. (Admin.)