Case number: 5:24-bk-52121 - SB Contractors, LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    SB Contractors, LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Michael M Parker

  • Filed

    10/25/2024

  • Last Filing

    01/08/2026

  • Asset

    No

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Western District of Texas (San Antonio)
Bankruptcy Petition #: 24-52121-mmp

Assigned to: Bankruptcy Judge Michael M Parker
Chapter 11
Voluntary
Unknown assets


Date filed:  10/25/2024
341 meeting:  12/02/2024
Deadline for filing claims:  01/03/2025
Deadline for objecting to discharge:  01/31/2025

Debtor

SB Contractors, LLC, Debtor

4812 FM 482
New Braunfels, TX 78132
COMAL-TX
Tax ID / EIN: 47-1913749

represented by
Todd Brice Headden

Hayward PLLC
7600 Burnet Road
Suite 530
Austin, TX 78757
737-881-7104
Email: theadden@haywardfirm.com

Bach W. Norwood

Hayward, PLLC
7600 Burnet Road
Suite 530
Austin, TX 78757
737-881-7100
Email: bnorwood@haywardfirm.com

Trustee

Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 E Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
TERMINATED: 12/02/2024
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
TERMINATED: 12/02/2024

Latest Dockets

Date Filed#Docket Text
01/08/2026153Motion for Status Conference filed by Erin Coughlin for U.S. Trustee United States Trustee - SA12 (Attachments: # (1) Proposed Order # (2) Service List)(Coughlin, Erin)
12/06/2025152BNC Certificate of Mailing (Related Document(s): [151] Order Regarding (related document(s): [149] Motion to Reject Executory Contract (21 Day Objection Language) filed by Todd Brice Headden for Debtor SB Contractors, LLC (Attachments: # 1 Ex. A- Foundation Agreement # 2 Ex. B- Invoices # 3 Proposed Order)) (Order entered on 12/4/2025)) Notice Date 12/06/2025. (Admin.)
12/04/2025151Order Regarding (related document(s): [149] Motion to Reject Executory Contract (21 Day Objection Language) filed by Todd Brice Headden for Debtor SB Contractors, LLC (Attachments: # 1 Ex. A- Foundation Agreement # 2 Ex. B- Invoices # 3 Proposed Order)) (Order entered on 12/4/2025) (Hardage, Bridget)
11/21/2025150Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # (1) Supporting Documents)(Headden, Todd)
11/05/2025149Motion to Reject Executory Contract (21 Day Objection Language) filed by Todd Brice Headden for Debtor SB Contractors, LLC (Attachments: # (1) Ex. A- Foundation Agreement # (2) Ex. B- Invoices # (3) Proposed Order)(Headden, Todd)
10/29/2025148Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # (1) Supporting Documents)(Headden, Todd)
10/21/2025147Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # (1) Supporting Documents)(Headden, Todd)
08/21/2025146Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # (1) Supporting Financial Documentation)(Headden, Todd)
07/29/2025145Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # (1) Supporting Documents)(Headden, Todd)
07/21/2025144Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # (1) Supporting Financial Documentation)(Headden, Todd)