SB Contractors, LLC
11
Michael M Parker
10/25/2024
11/05/2025
No
v
| SmBus |
Assigned to: Bankruptcy Judge Michael M Parker Chapter 11 Voluntary Unknown assets |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/05/2025 | 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)(Headden, Todd) |
| 10/29/2025 | 148 | Chapter 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) |
| 10/21/2025 | 147 | Chapter 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) |
| 08/21/2025 | 146 | Chapter 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) |
| 07/29/2025 | 145 | Chapter 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) |
| 07/21/2025 | 144 | Chapter 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) |
| 07/21/2025 | 143 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # (1) Supporting Financial Documentation)(Headden, Todd) |
| 05/19/2025 | 142 | Small Business Monthly Operating Report for Filing Period March, 2025 filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # (1) Supporting Documents)(Headden, Todd) |
| 04/23/2025 | 141 | Notice of Appearance and Request for Service of Notice filed by Nancy H. Hamren for Creditor Flexicore of Texas, Ltd.. (Hamren, Nancy) |
| 04/09/2025 | 140 | Declaration for Electronic Filing (Restricted Document) filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Headden, Todd) (Related Document(s): [139] Amended List of Creditors (adding or deleting creditor(s)), Adding and Deleting Creditors , ( Filing Fee: $ 34.00 ), Amended List of Creditors (modifying creditor(s) Address) filed by Todd Brice Headden for Debtor SB Contractors, LLC. -Declaration for Electronic Filing due by 04/16/2025 -Declaration for Electronic Filing due by 04/16/2025 (Attachments: # 1 Details of Amendments)) |