Latigo Plaza, Inc. and Latigo Properties, Inc.
11
Michael M Parker
01/01/2024
04/10/2026
Yes
v
| Subchapter_V, SmBus, LEAD-JTADMIN, CLOSED |
Assigned to: Bankruptcy Judge Michael M Parker Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Latigo Plaza, Inc.
5150 Broadway, Suite 628 San Antonio, TX 78209 BEXAR-TX 210-422-7327 Tax ID / EIN: 74-2007250 |
represented by |
William B. Kingman
3511 Broadway San Antonio, TX 78209 (210) 829-1199 Email: bkingman@kingmanlaw.com |
JointAdmin Debtor Latigo Properties, Inc.
5150 Broadway, Suite 628 San Antonio, TX 78209 BEXAR-TX 210-422-7327 Tax ID / EIN: 74-2859019 |
represented by |
William B. Kingman
(See above for address) |
Trustee Michael G. Colvard
Martin & Drought, PC Weston Centre 112 E Pecan St, Suite 1616 San Antonio, TX 78205 (210) 227-7591 |
represented by |
Michael G. Colvard
Martin & Drought, PC Weston Centre 112 E Pecan St, Suite 1616 San Antonio, TX 78205 (210) 227-7591 Email: mcolvard@mdtlaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/10/2026 | Bankruptcy Case Closed | |
| 03/28/2026 | 143 | BNC Certificate of Mailing (Related Document(s): 142 Order Granting Application for Final Decree (related document(s): 141 Latigo Plaza, Inc.'s and Latigo Properties, Inc.'s Joint Application for Final Decree (21 Day Objection Language) filed by William B. Kingman for Debtor Latigo Plaza, Inc. (Attachments: # 1 Proposed Order # 2 Exhibit)) (Order entered on 3/26/2026)) |
| 03/26/2026 | 142 | Order Granting Application for Final Decree (related document(s): 141 Latigo Plaza, Inc.'s and Latigo Properties, Inc.'s Joint Application for Final Decree (21 Day Objection Language) filed by William B. Kingman for Debtor Latigo Plaza, Inc. (Attachments: # 1 Proposed Order # 2 Exhibit)) (Order entered on 3/26/2026) (Salinas, Bianca) |
| 03/02/2026 | 141 | Latigo Plaza, Inc.'s and Latigo Properties, Inc.'s Joint Application for Final Decree (21 Day Objection Language) filed by William B. Kingman for Debtor Latigo Plaza, Inc. (Attachments: # 1 Proposed Order # 2 Exhibit)(Kingman, William) |
| 12/08/2025 | 140 | Notice of Withdrawal of Joint Application for Final Decree filed by William B. Kingman for Debtor Latigo Plaza, Inc.. (Attachments: # 1 Exhibit)(Kingman, William) (Related Document(s): 139 Latigo Plaza, Inc.'s and Latigo Properties, Inc.'s Joint Application For Final Decree (21 Day Objection Language) filed by William B. Kingman for Debtor Latigo Plaza, Inc. (Attachments: # 1 Proposed Order # 2 Exhibit)(Kingman, William). Modified on 11/17/2025.) |
| 11/14/2025 | 139 | Latigo Plaza, Inc.'s and Latigo Properties, Inc.'s Joint Application For Final Decree (21 Day Objection Language) filed by William B. Kingman for Debtor Latigo Plaza, Inc. (Attachments: # 1 Proposed Order # 2 Exhibit)(Kingman, William). Modified on 11/17/2025 (Paez, Daniel). |
| 06/24/2025 | 138 | Agreed Order Regarding (related document(s): 133 Amended Application for (1) Reimbursement of Fees and Expenses Pursuant to 11 U.S.C. § 506(b) and Federal Rule of Bankruptcy Procedure 2016(a) (21 Day Objection Language) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3. (Attachments: # 1 Exhibit A - Term Notes nd Deeds of trust # 2 Exhibit B - Invoices # 3 Proposed Order)(Gram-Chavez, Heather) (Related document(s): 127 Amended Application for Reimbursement of Fees and Expenses (21 Day Objection Language) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3 (Attachments: #1 Exhibit Term Notes and Deeds of Trust #2 Exhibit Invoices #3 Proposed Order)(Gram-Chavez, Heather) (Related document(s): 126 Application for (1) Reimbursement of Fees and Expenses Pursuant to 11 U.S.C. § 506(b) and Federal Rule of Bankruptcy Procedure 2016(a) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3))) (Order entered on 6/24/2025) (Salinas, Bianca) |
| 06/09/2025 | Hearing Held: AGREED ORDER TO COME. Order Due to be filed by HEATHER GRAM-CHAVEZ. (Related Document(s): 133 Amended Application for (1) Reimbursement of Fees and Expenses Pursuant to 11 U.S.C. § 506(b) and Federal Rule of Bankruptcy Procedure 2016(a) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3. (Gram-Chavez, Heather) (Related document(s): 127 Amended Application for Reimbursement of Fees and Expenses filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3 (Gram-Chavez, Heather) (Related document(s): 126 Application for (1) Reimbursement of Fees and Expenses Pursuant to 11 U.S.C. § 506(b) and Federal Rule of Bankruptcy Procedure 2016(a) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3))) Order due by 6/23/2025 (Salinas, Bianca) (Entered: 06/10/2025) | |
| 06/05/2025 | 137 | Reply filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3 (Gram-Chavez, Heather) (related document(s): 128 Revested Debtors' Response filed by William B. Kingman for Debtor Latigo Plaza, Inc. (related document(s): 127 Amended Application for Reimbursement of Fees and Expenses (21-Day Objection Language) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3 (Related document(s): 126 Application for (1) Reimbursement of Fees and Expenses Pursuant to 11 U.S.C. § 506(b) and Federal Rule of Bankruptcy Procedure 2016(a) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3), 133 Amended Application for (1) Reimbursement of Fees and Expenses Pursuant to 11 U.S.C. § 506(b) and Federal Rule of Bankruptcy Procedure 2016(a) (21-Day Objection Language) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3 (Related document(s): 127 Amended Application for Reimbursement of Fees and Expenses (21-Day Objection Language) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3 (Related document(s): 126 Application for (1) Reimbursement of Fees and Expenses Pursuant to 11 U.S.C. § 506(b) and Federal Rule of Bankruptcy Procedure 2016(a) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3))) |
| 05/13/2025 | 136 | Order Regarding (related document(s): 135 Unopposed Motion to Continue Hearing filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3 (Attachments: # 1 Exhibit Proposed Order Continuing Hearing)(Gram-Chavez, Heather) (Related Document(s): 133 Amended Application for (1) Reimbursement of Fees and Expenses Pursuant to 11 U.S.C. § 506(b) and Federal Rule of Bankruptcy Procedure 2016(a) (21-Day Objection Language) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3 (Related document(s): 127 Amended Application for Reimbursement of Fees and Expenses (21-Day Objection Language) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3 (Related document(s): 126 Application for (1) Reimbursement of Fees and Expenses Pursuant to 11 U.S.C. § 506(b) and Federal Rule of Bankruptcy Procedure 2016(a) filed by Heather Gram-Chavez for Creditor U.S. Bank Trust National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-3)))) (Order entered on 5/13/2025) (Salinas, Bianca) |