Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Boulder Contracting Company, Incorporated

COURT
Texas Western Bankruptcy Court
CASE NUMBER
5:2020bk50299
TYPE / CHAPTER
Voluntary / 7

Filed

2-4-20

Updated

7-10-20

Last Checked

8-4-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2020
Last Entry Filed
Jul 8, 2020

Docket Entries by Quarter

Feb 4, 2020 1 Petition Voluntary Petition under Chapter 7 (Non-Individual) With Schedules, With Statements, (Filing Fee: $ 335) filed by Boulder Contracting Company, Incorporated. -Declaration for Electronic Filing due by 02/11/2020 (Gragg, David)
Feb 4, 2020 ICC-Fee Terminated for Voluntary Petition Chapter 7 (csupld)(20-50299) [caseupld,vol7cu] ( 335.00), Amount $ 335.00, Receipt 21291594 (re:Doc# 1) (U.S. Treasury)
Feb 4, 2020 2 Declaration for Electronic Filing (Restricted Document) filed by David S. Gragg for Debtor Boulder Contracting Company, Incorporated. (Gragg, David) (Related Document(s): 1 Voluntary Petition under Chapter 7 (Non-Individual) With Schedules, With Statements, (Filing Fee: $ 335) filed by Boulder Contracting Company, Incorporated. -Declaration for Electronic Filing due by 02/11/2020)
Feb 4, 2020 3 Meeting of Creditors & Notice of Appointment of Interim Trustee Johnny W Thomas, added to the case. with 341(a) meeting to be held on 03/10/2020 at 04:00 PM at San Antonio Room 333. (Gragg, David)
Feb 4, 2020 4 Attachment to Statement of Financial Affairs filed by David S. Gragg for Debtor Boulder Contracting Company, Incorporated. (Gragg, David) (Related Document(s): 1 Voluntary Petition under Chapter 7 (Non-Individual) With Schedules, With Statements, (Filing Fee: $ 335) filed by Boulder Contracting Company, Incorporated. -Declaration for Electronic Filing due by 02/11/2020)
Feb 7, 2020 5 BNC Certificate of Mailing (Related Document(s): 3 Meeting of Creditors & Notice of Appointment of Interim Trustee Johnny W Thomas, added to the case. with 341(a) meeting to be held on 03/10/2020 at 04:00 PM at San Antonio Room 333.) Notice Date 02/07/2020. (Admin.)
Feb 12, 2020 6 Notice of Appearance and Request for Service of Notice filed by Donald P. Stecker for Creditor Bexar County. (Stecker, Donald)
Feb 13, 2020 7 Notice of Appearance and Request for Service of Notice filed by Richard G. Dafoe for Creditor Texas Capital Bank. (Dafoe, Richard)
Feb 14, 2020 8 Request for Notice by Christine R. Etheridge for Wells Fargo Vendor Financial Services LLC fka GE Capital Information Technology Solutions c/o A Ricoh USA Program f/d/b/a IKON Financial Services. (Kanyumbu, Terrance)
Feb 20, 2020 9 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Michael G. Colvard for Creditor Ann Marie Winn (Attachments: # 1 Exhibit 1 # 2 Proposed Order # 3 Service List)(Colvard, Michael)
Show 10 more entries
Mar 18, 2020 16 AGREED Order Granting (related document(s): 9 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Michael G. Colvard for Creditor Ann Marie Winn (Attachments: # 1 Exhibit 1 # 2 Proposed Order # 3 Service List)) (Order entered on 3/18/2020) (Paez, Daniel) Modified on 3/18/2020 (Paez, Daniel).
Mar 19, 2020 17 TELEPHONIC Hearing to Consider and Act Upon the Following: DIAL IN INFORMATION IS AS FOLLOWS: (877) 336-1831 Access Code 5045963 - IF AN EVIDENTIARY HEARING IS REQUIRED PLEASE CONTACT LISA ELIZONDO AT lisa_elizondo@txwb.uscourts.gov (Related Document(s): 15 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Clark W Richards for Creditor PSW Real Estate,LLC (Attachments: # 1 Exhibit Service list # 2 Proposed Order)(Richards, Clark) Modified on 3/19/2020 .) Hearing Scheduled For 4/13/2020 at 09:00 AM at VIA TELEPHONE (Hernandez, Rachel)
Mar 20, 2020 18 BNC Certificate of Mailing (Related Document(s): 16 AGREED Order Granting (related document(s): 9 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Michael G. Colvard for Creditor Ann Marie Winn (Attachments: # 1 Exhibit 1 # 2 Proposed Order # 3 Service List)) (Order entered on 3/18/2020) (Paez, Daniel) Modified on 3/18/2020 .) Notice Date 03/20/2020. (Admin.)
Mar 22, 2020 19 BNC Certificate of Mailing (Related Document(s): 17 TELEPHONIC Hearing to Consider and Act Upon the Following: DIAL IN INFORMATION IS AS FOLLOWS: (877) 336-1831 Access Code 5045963 - IF AN EVIDENTIARY HEARING IS REQUIRED PLEASE CONTACT LISA ELIZONDO AT lisa_elizondo@txwb.uscourts.gov (Related Document(s): 15 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Clark W Richards for Creditor PSW Real Estate,LLC (Attachments: # 1 Exhibit Service list # 2 Proposed Order)(Richards, Clark) Modified on 3/19/2020 .) Hearing Scheduled For 4/13/2020 at 09:00 AM at VIA TELEPHONE ) Notice Date 03/21/2020. (Admin.) (Filed: 03/21/2020)
Mar 25, 2020 20 Motion For Authority to Distribute Funds (21 Day Objection Language) filed by Johnny W Thomas for Trustee Johnny W Thomas (Attachments: # 1 Exhibit Matrix # 2 Proposed Order)(Thomas, Johnny)
Apr 13, 2020 Hearing Held: ***GRANTED***. (Related Document(s): 15 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Clark W Richards for Creditor PSW Real Estate,LLC (Attachments: # 1 Exhibit Service list # 2 Proposed Order)(Richards, Clark) Modified on 3/19/2020 .) (Sosa, Alma)
Apr 13, 2020 21 Order Granting (related document(s): 15 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Clark W Richards for Creditor PSW Real Estate,LLC (Attachments: # 1 Exhibit Service list # 2 Proposed Order)(Richards, Clark) Modified on 3/19/2020 .) (Order entered on 4/13/2020) (Sosa, Alma)
Apr 15, 2020 22 BNC Certificate of Mailing (Related Document(s): 21 Order Granting (related document(s): 15 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Clark W Richards for Creditor PSW Real Estate,LLC (Attachments: # 1 Exhibit Service list # 2 Proposed Order)(Richards, Clark) Modified on 3/19/2020 .) (Order entered on 4/13/2020)) Notice Date 04/15/2020. (Admin.)
Apr 20, 2020 23 Order Regarding (related document(s): 20 Motion For Authority to Distribute Funds (21 Day Objection Language) filed by Johnny W Thomas for Trustee Johnny W Thomas (Attachments: # 1 Exhibit Matrix # 2 Proposed Order)) (Order entered on 4/20/2020) (Paez, Daniel)
Apr 22, 2020 24 BNC Certificate of Mailing (Related Document(s): 23 Order Regarding (related document(s): 20 Motion For Authority to Distribute Funds (21 Day Objection Language) filed by Johnny W Thomas for Trustee Johnny W Thomas (Attachments: # 1 Exhibit Matrix # 2 Proposed Order)) (Order entered on 4/20/2020)) Notice Date 04/22/2020. (Admin.)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Texas Western Bankruptcy Court
Case number
5:2020bk50299
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Craig A. Gargotta
Chapter
7
Filed
Feb 4, 2020
Type
voluntary
Terminated
Jul 8, 2020
Updated
Jul 10, 2020
Last checked
Aug 4, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    ATKG LLP
    Bank of America Mastercard
    Bexar County
    Bexar County Tax Assessor-Collector
    Bryan A. Woods
    Charles W. Shipman
    Consolidated Reinforcement, Inc.
    Daniel R. Richards
    Edward Osuna
    GE Capital
    Gilbert R. Meadows
    Gilbert R. Meadows
    Image Management Plus
    Internal Revenue Service
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Boulder Contracting Company, Incorporated
    116 West Hollywood
    San Antonio, TX 78212
    BEXAR-TX
    Tax ID / EIN: xx-xxx5077
    dba Boulder Residental

    Represented By

    David S. Gragg
    Langley & Banack, Inc
    Trinity Plaza II
    745 E Mulberry, Suite 900
    San Antonio, TX 78212
    (210) 736-6600
    Fax : (210) 735-6889
    Email: dgragg@langleybanack.com

    Trustee

    Johnny W Thomas
    johnnywthomas.trusteblogs.com
    St Paul Square
    1153 E Commerce
    San Antonio, TX 78205
    (210) 226-5888

    Represented By

    Johnny W Thomas
    johnnywthomas.trusteblogs.com
    St Paul Square
    1153 E Commerce
    San Antonio, TX 78205
    (210) 226-5888
    Email: jtlo0815@gmail.com