Case number: 5:24-bk-51143 - PPGE Alamo, LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    PPGE Alamo, LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Craig A Gargotta

  • Filed

    06/20/2024

  • Last Filing

    09/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED



U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 24-51143-cag

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/20/2024
Debtor dismissed:  08/13/2025
341 meeting:  07/15/2024
Deadline for filing claims:  08/29/2024
Deadline for objecting to discharge:  09/13/2024

Debtor

PPGE Alamo, LLC

14090 SW Freeway, Suite 300
Sugar Land, TX 77478
FORT BEND-TX
Tax ID / EIN: 83-0526678
dba
Quality Inn & Suites Downtown San Antonio


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
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
09/11/2025175Order Allowing Compensation for Michael G. Colvard, Trustee, Period: 6/24/2024 to 8/13/2025, Fees awarded: $16790.00, Expenses awarded: $247.74; Awarded on 9/11/2025 (related document(s): [173] FIRST and FINAL Application for Compensation of Fees and Expenses of Michael G. Colvard, Subchaper V Trustee Under 11 U.S.C. §330(a) FED.R. BANK.P. (21 Day Objection Language), Fees $ 16,790.00, Expenses $ 247.74, For Time Period From 6/24/2024 To Time Period Ending 8/13/2025 filed by Michael G. Colvard for Trustee Michael G. Colvard)(Colvard, Michael) Modified on 8/19/2025 .) (Order entered on 9/11/2025) (Torres, Krystal)
08/18/2025174Notice and Certificate of Mailing filed by Michael G. Colvard for Trustee Michael G. Colvard. (Attachments: # 1 Service List)(Colvard, Michael) (Related Document(s): 173 First and Final Application for Compensation (21 Day Objection Language), Fees $ 16,790.00, Expenses $ 247.74, For Time Period From 6/24/2024 To Time Period Ending 8/13/2025 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))
08/18/2025173FIRST and FINAL Application for Compensation of Fees and Expenses of Michael G. Colvard, Subchaper V Trustee Under 11 U.S.C. §330(a) FED.R. BANK.P. (21 Day Objection Language), Fees $ 16,790.00, Expenses $ 247.74, For Time Period From 6/24/2024 To Time Period Ending 8/13/2025 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)(Colvard, Michael) Modified on 8/19/2025 (Paez, Daniel).
08/15/2025172BNC Certificate of Mailing (Related Document(s): 169 Agreed Order Granting (related document(s): 145 Motion to Dismiss Case (21 Day Objection Language) filed by Jessica Lanoue Hanzlik for U.S. Trustee United States Trustee - SA12 (Attachments: # 1 Proposed Order Dismissing Case)) (Order entered on 8/13/2025))
Notice Date 08/15/2025. (Admin.)
08/15/2025171BNC Certificate of Mailing (Related Document(s): 168 Order Denying (related document(s): 56 Debtor's First Amended Plan of Liquidation filed by Ronald J Smeberg for Debtor PPGE Alamo, LLC. (Attachments: # 1 Exhibit A. Liquidation Analysis # 2 Exhibit B. Proforma # 3 Exhibit Redlined Plan)(Smeberg, Ronald) Modified on 10/2/2024 .) (Order entered on 8/13/2025))
Notice Date 08/15/2025. (Admin.)
08/15/2025170BNC Certificate of Mailing (Related Document(s): 169 Agreed Order Granting (related document(s): 145 Motion to Dismiss Case (21 Day Objection Language) filed by Jessica Lanoue Hanzlik for U.S. Trustee United States Trustee - SA12 (Attachments: # 1 Proposed Order Dismissing Case)) (Order entered on 8/13/2025))
Notice Date 08/15/2025. (Admin.)
08/13/2025169Agreed Order Granting (related document(s): [145] Motion to Dismiss Case (21 Day Objection Language) filed by Jessica Lanoue Hanzlik for U.S. Trustee United States Trustee - SA12 (Attachments: # 1 Proposed Order Dismissing Case)) (Order entered on 8/13/2025) (Torres, Krystal)
08/13/2025168Order Denying (related document(s): [56] Debtor's First Amended Plan of Liquidation filed by Ronald J Smeberg for Debtor PPGE Alamo, LLC. (Attachments: # 1 Exhibit A. Liquidation Analysis # 2 Exhibit B. Proforma # 3 Exhibit Redlined Plan)(Smeberg, Ronald) Modified on 10/2/2024 .) (Order entered on 8/13/2025) (Torres, Krystal)
08/11/2025Hearing Held: APPROVED - AGREED ORDER TO COME FROM JIM ROSE, Order due by 8/25/2025 (Related Document(s): [145] Motion to Dismiss Case (21 Day Objection Language) filed by Jessica Lanoue Hanzlik for U.S. Trustee United States Trustee - SA12 (Attachments: # 1 Proposed Order Dismissing Case)) (Torres, Krystal)
08/11/2025Hearing Held: CONFIRMATION DENIED - ORDER TO COME FROM RONALD SMEBERG, Order due by 8/25/2025 (Related Document(s): [56] Debtor's First Amended Plan of Liquidation filed by Ronald J Smeberg for Debtor PPGE Alamo, LLC. (Attachments: # 1 Exhibit A. Liquidation Analysis # 2 Exhibit B. Proforma # 3 Exhibit Redlined Plan)(Smeberg, Ronald) Modified on 10/2/2024 .) (Torres, Krystal)