WFO, LLC
11
Craig A Gargotta
05/06/2024
04/06/2026
Yes
v
| DsclsDue, APPEAL |
Assigned to: Chief Bkrpcy Judge Craig A Gargotta Chapter 11 Voluntary Asset |
|
Debtor WFO, LLC
146 Motts Parkway Marion, TX 78124 GUADALUPE-TX Tax ID / EIN: 88-1560882 |
represented by |
WFO, LLC
PRO SE Michael G. Colvard
Martin & Drought, PC Weston Centre 112 East Pecan St, Suite 1616 San Antonio, TX 78205 (210) 220-1334 Fax : (210) 227-7924 Email: mcolvard@mdtlaw.com TERMINATED: 01/07/2026 James Samuel Wilkins
(See above for address) TERMINATED: 07/08/2024 |
Trustee Mark Andrews
310 S. 16th Street Philadelphia, PA 19102 469-774-2017 |
represented by |
Danielle Rushing Behrends
Dykema Gossett, PLLC 112 E Pecan St, Suite 1800 San Antonio, TX 78205 (210) 554-5528 Email: dbehrends@dykema.com Dominique Douglas
Dykema Gossett 112 E. Pecan Street San Antonio, TX 78205 210-554-5204 Email: ddouglas@dykema.com Patrick L. Huffstickler
Dykema Gossett PLLC 112 E. Pecan St, Suite 1800 San Antonio, TX 78205 (210) 554-5273 Email: phuffstickler@dykema.com James Patrick Kelley
Patrick Kelley, PLLC 112 E. Line Street Suite 203 Tyler, TX 75702 903-630-5151 Fax : 903-630-5760 Email: pat@patkelleylaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/06/2026 | 590 | Order Allowing Compensation for United States Trustee - SA12, Other Professional, Period: 10/1/2024 to 2/18/2026, Fees awarded: $78,643.50, Expenses awarded: $3,687.87; Awarded on 4/6/2026 (related document(s): [581] First and Final Application for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Chapter 11 Trustee (21-Day Objection Language), Fees: $78,643.50, Expenses: $3,687.87, for the Period from October 1, 2024 to February 18, 2026, filed by Patrick L. Huffstickler for Interested Party Trinity River Advisors, LLC) (Order entered on 4/6/2026) (Hardage, Bridget) |
| 04/01/2026 | 589 | BNC Certificate of Mailing (Related Document(s): [587] Order Granting Compensation for Mark Andrews, Trustee Chapter 11, Period: 8/9/2024 to 2/18/2026, Fees awarded: $158200.00, Expenses awarded: $2653.42; Awarded on 3/30/2026 (related document(s): [577] First and Final Application of Mark E. Andrews, Chapter 11 Trustee, for Compensation, Fees: $158,200.00, Expenses: $2,653.42, for Time Period from August 9, 2024 to February 18, 2026, filed by Patrick L. Huffstickler for Trustee Mark Andrews) (Order entered on 3/30/2026)) Notice Date 04/01/2026. (Admin.) |
| 03/31/2026 | 588 | Notice of Withdrawal of Claim (Claim Number: 1) by Creditor Bexar County filed by Don Stecker for Creditor Bexar County. (Stecker, Don) |
| 03/30/2026 | 587 | Order Granting Compensation for Mark Andrews, Trustee Chapter 11, Period: 8/9/2024 to 2/18/2026, Fees awarded: $158200.00, Expenses awarded: $2653.42; Awarded on 3/30/2026 (related document(s): [577] First and Final Application of Mark E. Andrews, Chapter 11 Trustee, for Compensation, Fees: $158,200.00, Expenses: $2,653.42, for Time Period from August 9, 2024 to February 18, 2026, filed by Patrick L. Huffstickler for Trustee Mark Andrews) (Order entered on 3/30/2026) (Diaz, Daniel) |
| 03/28/2026 | 586 | BNC Certificate of Mailing (Related Document(s): [585] Order Approving Compensation for James Patrick Kelley, Trustee's Attorney, Period: 3/1/2025 to 2/18/2026, Fees awarded: $144,267.50, Expenses awarded: $1,120.48; Awarded on 3/26/2026 (related document(s): [576] Second and Final Fee Application for Compensation of Fees and Expenses of Patrick Kelley, PLLC, Bankruptcy Counsel for the Trustee, filed by James Patrick Kelley for Trustee Mark Andrews) (Order entered on 3/26/2026)) Notice Date 03/28/2026. (Admin.) |
| 03/26/2026 | 585 | Order Approving Compensation for James Patrick Kelley, Trustee's Attorney, Period: 3/1/2025 to 2/18/2026, Fees awarded: $144,267.50, Expenses awarded: $1,120.48; Awarded on 3/26/2026 (related document(s): [576] Second and Final Fee Application for Compensation of Fees and Expenses of Patrick Kelley, PLLC, Bankruptcy Counsel for the Trustee, filed by James Patrick Kelley for Trustee Mark Andrews) (Order entered on 3/26/2026) (Diaz, Daniel) |
| 03/19/2026 | 584 | Application for Compensation (21 Day Objection Language), Fees $ 213,441.50, Expenses $ 8,854.31, For Time Period From March 9, 2025 To Time Period Ending February 18, 2026 filed by Patrick L. Huffstickler for Attorney Dykema Gossett, PLLC (Huffstickler, Patrick) |
| 03/11/2026 | 583 | BNC Certificate of Mailing (Related Document(s): [578] Order Granting (related document(s): [574] Motion for Entry of Order: (1) Approving Sale of 2918 Chisolm Trail, San Antonio, Bexar County, Texas 78217 Free and Clear of Liens and Encumbrances; and (II) Granting Related Relief, filed by James Patrick Kelley for Trustee Mark Andrews) (Order entered on 3/9/2026)) Notice Date 03/11/2026. (Admin.) |
| 03/09/2026 | 582 | Supplement to the First and Final Fee Application of Trinity River Advisors, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Chapter 11 Trustee, for the Period of October 1, 2024 through February 18, 2026 Reflecting Service Lists Used to Serve the Application and the Fee Application Summary filed by Patrick L. Huffstickler for Interested Party Trinity River Advisors, LLC. (Huffstickler, Patrick) (Related Document(s): [581] Application for Compensation (21 Day Objection Language), Fees $ 78,643.50, Expenses $ 3,687.87, For Time Period From October 1, 2024 To Time Period Ending February 18, 2026 filed by Patrick L. Huffstickler for Interested Party Trinity River Advisors, LLC) |
| 03/09/2026 | 581 | Application for Compensation (21 Day Objection Language), Fees $ 78,643.50, Expenses $ 3,687.87, For Time Period From October 1, 2024 To Time Period Ending February 18, 2026 filed by Patrick L. Huffstickler for Interested Party Trinity River Advisors, LLC (Huffstickler, Patrick) |