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 Loading... | ||||
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. |
This case is closed and is no longer being updated.
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 |
Boulder Contracting Company, Incorporated
116 West Hollywood
San Antonio, TX 78212
BEXAR-TX
Tax ID / EIN: xx-xxx5077
dba Boulder Residental
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
Johnny W Thomas
johnnywthomas.trusteblogs.com
St Paul Square
1153 E Commerce
San Antonio, TX 78205
(210) 226-5888
Johnny W Thomas
johnnywthomas.trusteblogs.com
St Paul Square
1153 E Commerce
San Antonio, TX 78205
(210) 226-5888
Email: jtlo0815@gmail.com