Case number: 5:24-bk-50002 - Latigo Plaza, Inc. and Latigo Properties, Inc. - Texas Western Bankruptcy Court

Case Information
  • Case title

    Latigo Plaza, Inc. and Latigo Properties, Inc.

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Michael M Parker

  • Filed

    01/01/2024

  • Last Filing

    04/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, LEAD-JTADMIN, CLOSED



U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 24-50002-mmp

Assigned to: Bankruptcy Judge Michael M Parker
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/01/2024
Date terminated:  04/10/2026
Plan confirmed:  05/31/2024
341 meeting:  02/09/2024
Deadline for objecting to discharge:  04/09/2024

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

Latest Dockets

Date Filed#Docket Text
04/10/2026Bankruptcy Case Closed
(Ortega, Maxine)
03/28/2026143BNC 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))
Notice Date 03/28/2026. (Admin.)
03/26/2026142Order 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)
03/02/2026141Latigo 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)
12/08/2025140Notice 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.)
11/14/2025139Latigo 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).
06/24/2025138Agreed 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)
06/09/2025Hearing 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)
06/05/2025137Reply 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)))
05/13/2025136Order 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)