SB Contractors, LLC
11
Michael M Parker
10/25/2024
05/08/2026
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 |
|---|---|---|
| 05/08/2026 | 211 | Order Regarding (related document(s): [209] Unopposed Motion to Continue Hearing filed by Mark Gregory Sessions for Defendant Integrated Water Services, Inc. (Attachments: # 1 Proposed Order Proposed Order Granting Unopposed Motion to Reset May 11 2026)(Sessions, Mark) (Related Document(s): [187] Motion to Compel Compliance with Court Order and Turnover of Estate Property filed by Todd Brice Headden for Debtor SB Contractors, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)(Headden, Todd) (Related Document(s): [186] Notice of Inability to Comply filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Headden, Todd) (Related Document(s): [171] Order Regarding (related document(s): [161] Motion to Approve Compromise of Controversy under Rule of Bankruptcy Procedure 9019 With Integrated Water Services filed by Todd Brice Headden for Debtor SB Contractors, LLC.. (Attachments: #(1) Exhibit A #(2) Proposed Order)(Headden, Todd) Modified on 2/2/2026.) (Order entered on 3/3/2026), [174] Agreed Motion to Disburse Funds from Settlement filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # 1 Proposed Order))))) (Order entered on 5/8/2026) (Hardage, Bridget) |
| 05/08/2026 | Hearing RESET (Related Document(s): [187] Motion to Compel Compliance with Court Order and Turnover of Estate Property filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Related Document(s): [186] Notice of Inability to Comply filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Related Document(s): [171] Order Regarding (related document(s): [161] Motion to Approve Compromise of Controversy under Rule of Bankruptcy Procedure 9019 With Integrated Water Services filed by Todd Brice Headden for Debtor SB Contractors, LLC.. [174] Agreed Motion to Disburse Funds from Settlement filed by Todd Brice Headden for Debtor SB Contractors, LLC. Hearing Scheduled For 5/27/2026 at 9:30 AM at SA Courtroom 1. (Castleberry, Deanna)***RESET PER ORDER GRANTING CONTINUANCE - RESET FROM 5/11/2026 - MR. SESSIONS SHALL BE RESPONSIBLE FOR NOTICE TO PARTIES***. | |
| 05/07/2026 | 210 | Response Filed by Todd Brice Headden for Debtor SB Contractors, LLC (Headden, Todd) (related document(s): [187] Motion to Compel Compliance with Court Order and Turnover of Estate Property filed by Todd Brice Headden for Debtor SB Contractors, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)(Headden, Todd) (Related Document(s): [186] Notice of Inability to Comply filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Headden, Todd) (Related Document(s): [171] Order Regarding (related document(s): [161] Motion to Approve Compromise of Controversy under Rule of Bankruptcy Procedure 9019 With Integrated Water Services filed by Todd Brice Headden for Debtor SB Contractors, LLC.. (Attachments: #(1) Exhibit A #(2) Proposed Order)(Headden, Todd) Modified on 2/2/2026.) (Order entered on 3/3/2026), [174] Agreed Motion to Disburse Funds from Settlement filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # 1 Proposed Order))), [209] Unopposed Motion to Continue Hearing filed by Mark Gregory Sessions for Defendant Integrated Water Services, Inc. (Attachments: # 1 Proposed Order Proposed Order Granting Unopposed Motion to Reset May 11 2026)(Sessions, Mark) (Related Document(s): [187] Motion to Compel Compliance with Court Order and Turnover of Estate Property filed by Todd Brice Headden for Debtor SB Contractors, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)(Headden, Todd) (Related Document(s): [186] Notice of Inability to Comply filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Headden, Todd) (Related Document(s): [171] Order Regarding (related document(s): [161] Motion to Approve Compromise of Controversy under Rule of Bankruptcy Procedure 9019 With Integrated Water Services filed by Todd Brice Headden for Debtor SB Contractors, LLC.. (Attachments: #(1) Exhibit A #(2) Proposed Order)(Headden, Todd) Modified on 2/2/2026.) (Order entered on 3/3/2026), [174] Agreed Motion to Disburse Funds from Settlement filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # 1 Proposed Order))))) |
| 05/07/2026 | 209 | Unopposed Motion to Continue Hearing filed by Mark Gregory Sessions for Defendant Integrated Water Services, Inc. (Attachments: # (1) Proposed Order Proposed Order Granting Unopposed Motion to Reset May 11 2026)(Sessions, Mark) (Related Document(s): [187] Motion to Compel Compliance with Court Order and Turnover of Estate Property filed by Todd Brice Headden for Debtor SB Contractors, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)(Headden, Todd) (Related Document(s): [186] Notice of Inability to Comply filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Headden, Todd) (Related Document(s): [171] Order Regarding (related document(s): [161] Motion to Approve Compromise of Controversy under Rule of Bankruptcy Procedure 9019 With Integrated Water Services filed by Todd Brice Headden for Debtor SB Contractors, LLC.. (Attachments: #(1) Exhibit A #(2) Proposed Order)(Headden, Todd) Modified on 2/2/2026.) (Order entered on 3/3/2026), [174] Agreed Motion to Disburse Funds from Settlement filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # 1 Proposed Order)))) |
| 05/07/2026 | 208 | Exhibit Index and Witness List for Hearing on May 11, 2026 filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Headden, Todd) (Related Document(s): [187] Motion to Compel Compliance with Court Order and Turnover of Estate Property filed by Todd Brice Headden for Debtor SB Contractors, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)(Headden, Todd) (Related Document(s): [186] Notice of Inability to Comply filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Headden, Todd) (Related Document(s): [171] Order Regarding (related document(s): [161] Motion to Approve Compromise of Controversy under Rule of Bankruptcy Procedure 9019 With Integrated Water Services filed by Todd Brice Headden for Debtor SB Contractors, LLC.. (Attachments: #(1) Exhibit A #(2) Proposed Order)(Headden, Todd) Modified on 2/2/2026.) (Order entered on 3/3/2026), [174] Agreed Motion to Disburse Funds from Settlement filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # 1 Proposed Order)))) |
| 04/28/2026 | 207 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # (1) Supporting Documents)(Headden, Todd) |
| 04/21/2026 | 206 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 filed by Todd Brice Headden for Debtor SB Contractors, LLC. (Attachments: # (1) Supporting Documents)(Headden, Todd) |
| 04/19/2026 | 205 | BNC Certificate of Mailing (Related Document(s): [204] Order Regarding (related document(s): [203] Agreed Motion to Continue Hearing filed by Todd Brice Headden for Debtor SB Contractors, LLC (Attachments: # 1 Proposed Order)(Headden, Todd) (Related Document(s): [160] Objection to Claim #21 of TMB Trust, LLC. with Notice thereof, (WITH 30 Day Objection Language) filed by Todd Brice Headden for Debtor SB Contractors, LLC.. (Attachments: #(1) Exhibit A #(2) Exhibit B #(3) Proposed Order) (Headden, Todd) Modified on 1/28/2026.)) (Order entered on 4/17/2026)) Notice Date 04/19/2026. (Admin.) |
| 04/17/2026 | 204 | Order Regarding (related document(s): [203] Agreed Motion to Continue Hearing filed by Todd Brice Headden for Debtor SB Contractors, LLC (Attachments: # 1 Proposed Order)(Headden, Todd) (Related Document(s): [160] Objection to Claim #21 of TMB Trust, LLC. with Notice thereof, (WITH 30 Day Objection Language) filed by Todd Brice Headden for Debtor SB Contractors, LLC.. (Attachments: #(1) Exhibit A #(2) Exhibit B #(3) Proposed Order) (Headden, Todd) Modified on 1/28/2026.)) (Order entered on 4/17/2026) (Hardage, Bridget) |
| 04/16/2026 | Hearing RESET (Related Document(s): [160] Objection to Claim #21 of TMB Trust, LLC. filed by Todd Brice Headden for Debtor SB Contractors, LLC.. Hearing Scheduled For 5/27/2026 at 9:30 AM at SA Courtroom 1. (Castleberry, Deanna)***RESET FROM 4/21/2026 PER ORDER GRANTING CONTINUANCE - MR. HEADDEN SHALL BE RESPONSIBLE FOR NOTICE TO PARTIES***. |