PPGE Alamo, LLC
11
Craig A Gargotta
06/20/2024
09/11/2025
Yes
v
Subchapter_V, DISMISSED |
Assigned to: Chief Bkrpcy Judge Craig A Gargotta Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/11/2025 | 175 | Order 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) |
08/18/2025 | 174 | Notice 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)) |
08/18/2025 | 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 (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). |
08/15/2025 | 172 | BNC 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)) |
08/15/2025 | 171 | BNC 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)) |
08/15/2025 | 170 | BNC 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)) |
08/13/2025 | 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) (Torres, Krystal) |
08/13/2025 | 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) (Torres, Krystal) |
08/11/2025 | Hearing 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) | |
08/11/2025 | Hearing 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) |