Welcome to BusinessBankruptcies.com!

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

Brothers Materials, Ltd., A Texas Limited Partners

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
5:14-bk-50121
TYPE / CHAPTER
Voluntary / 11

Filed

6-3-14

Updated

9-13-23

Last Checked

9-1-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 1, 2017
Last Entry Filed
Jun 20, 2017

Docket Entries by Year

There are 156 older docket entries.

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

login purchase single case subscribe now

Apr 29, 2016 Courtroom Minutes. Time Hearing Held: 11:15 AM. Appearances: Carl Barto for the Debtor, Dianne Bartek for Commerce Bank, Tom Herrin for the United States. Witness: Ramon Soliz. For the reasons stated on the record, the court has approved the motion to sell. The Court read the proposed order on the record which was approved by counsel for the United States and Commerce Bank. Order to be entered. (Related document(s):132 Emergency Motion) (aalo) (Entered: 04/29/2016)
Apr 29, 2016 139 Order Granting Emergency Motion (Related Doc # 132) Signed on 4/29/2016. (dmor) (Entered: 04/29/2016)
May 1, 2016 140 Notice of Transfer Under General Order 2016-2. This case has been transferred from Judge David Jones to Judge Eduardo V Rodriguez. All court settings remain in force. (rwes) (Entered: 05/01/2016)
May 2, 2016 141 BNC Certificate of Mailing. (Related document(s):139 Order on Emergency Motion) No. of Notices: 10. Notice Date 05/01/2016. (Admin.) (Entered: 05/02/2016)
May 5, 2016 142 BNC Certificate of Mailing. (Related document(s): Notice of Transfer) No. of Notices: 10. Notice Date 05/04/2016. (Admin.) Modified on 5/6/2016 (rwes). (Entered: 05/05/2016)
Jul 18, 2016 143 Motion Motion To Enforce Plan Provisions Filed by Debtor Brothers Materials, Ltd., A Texas Limited Partnership (Attachments: # 1 Order) (Barto, Carl) (Entered: 07/18/2016)
Jul 18, 2016 144 Motion Motion to Enforce Plan Filed by Debtor Brothers Materials, Ltd., A Texas Limited Partnership (Attachments: # 1 Proposed Order) (Barto, Carl) (Entered: 07/18/2016)
Jul 18, 2016 145 Withdraw Document (Filed By Brothers Materials, Ltd., A Texas Limited Partnership ).(Related document(s):143 Generic Motion) (Barto, Carl) (Entered: 07/18/2016)
Jul 26, 2016 146 Objection United States of America's Objection to Debtor's Motion to Enforce Plan Provisions (Dkt. No. 144) (related document(s):144 Generic Motion). Filed by United States (IRS) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Herrin, Thomas) (Entered: 07/26/2016)
Jul 27, 2016 147 Order Setting Hearing Signed on 7/27/2016 (Related document(s):144 Generic Motion) Hearing scheduled for 8/4/2016 at 09:00 AM at Laredo, 1300 Victoria St. (jchavez) (Entered: 07/27/2016)
Show 10 more entries
Nov 28, 2016 157 Order Granting Debtor's Motion to Enforce Plan (Related Doc # 144) Signed on 11/28/2016. (jchavez) (Entered: 11/28/2016)
Dec 1, 2016 158 BNC Certificate of Mailing. (Related document(s):156 Opinion) No. of Notices: 10. Notice Date 11/30/2016. (Admin.) (Entered: 12/01/2016)
Dec 1, 2016 159 BNC Certificate of Mailing. (Related document(s):157 Generic Order) No. of Notices: 10. Notice Date 11/30/2016. (Admin.) (Entered: 12/01/2016)
Dec 12, 2016 160 Motion to Reconsider (related document(s):157 Generic Order). Filed by Creditor United States (IRS) (Attachments: # 1 Proposed Order) (Herrin, Thomas) (Entered: 12/12/2016)
Jan 9, 2017 161 Order Denying the United States of America's Motion To Reconsider the Order Granting Debtor's Motion to Enforce the Plan. (Related Doc # 160) Signed on 1/9/2017. (jchavez) (Entered: 01/09/2017)
Jan 12, 2017 162 BNC Certificate of Mailing. (Related document(s):161 Order on Motion To Reconsider) No. of Notices: 10. Notice Date 01/11/2017. (Admin.) (Entered: 01/12/2017)
Jan 23, 2017 163 Notice of Appeal filed. (related document(s):156 Opinion, 157 Generic Order). Fee Amount $298. Appellant Designation due by 02/6/2017. (Attachments: # 1 Supplement)(Herrin, Thomas) (Entered: 01/23/2017)
Jan 23, 2017 164 Statement of Issues on Appeal (related document(s):163 Notice of Appeal). (Herrin, Thomas) (Entered: 01/23/2017)
Jan 30, 2017 Receipt of Notice of Appeal(14-50121) [appeal,ntcapl] ( 298.00) Filing Fee. Receipt number Fee Waived. Fee amount $ 298.00. (jholg) (Entered: 01/30/2017)
Jan 31, 2017 165 AO 435 TRANSCRIPT ORDER FORM Ordinary (30 days) by United States/Thomas M. Herrin. This is to order a transcript of 08/04/2016 before Judge David R. Jones. Court Reporter/Transcriber: Exceptional Reporting Services (Filed By United States (IRS) ). (Herrin, Thomas) (Entered: 01/31/2017)

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 Southern Bankruptcy Court
Case number
5:14-bk-50121
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Jun 3, 2014
Type
voluntary
Terminated
Jun 27, 2019
Updated
Sep 13, 2023
Last checked
Sep 1, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acme Truck Line
    ACT Pipe & Supply
    American Express
    Approved Oil Services
    Arturo Padilla
    Asphalt & Fuel Supply
    Asphalt Transport Inc.
    Azar Services, LLC
    Beaver's Source, L.L.C.
    Birch Communications
    Cabello Wrecker Service
    Certified Laboratories
    City of Laredo
    City of Laredo
    Commerce Bank
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Brothers Materials, Ltd., A Texas Limited Partnership
    8114 State Highway 359
    Laredo, TX 78043
    WEBB-TX
    Tax ID / EIN: xx-xxx4851

    Represented By

    Carl Michael Barto
    Law Office of Carl M. Barto
    817 Guadalupe St.
    Laredo, TX 78040
    956-725-7500
    Fax : 956-722-6739
    Email: cmblaw@netscorp.net

    U.S. Trustee

    US Trustee
    606 N Carancahua
    Corpus Christi, TX 78401

    Represented By

    Hector Duran
    U.S. Trustee
    515 Rusk
    Ste 3516
    Houston, Tx 77002
    7137184650
    Email: Hector.Duran.Jr@usdoj.gov
    Barbara C Jue
    Office of U S Trustee
    606 N Carancahua
    Ste 1107
    Corpus Christi, TX 78401
    361-888-3261
    Fax : 361-888-3263
    Email: barbara.c.jue@usdoj.gov
    Stephen Douglas Statham
    Office of US Trustee
    515 Rusk
    Ste 3516
    Houston, TX 77002
    713-718-4650 Ext 252
    Fax : 713-718-4670
    Email: stephen.statham@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 16, 2023 Vector Utilities 11 6:2023bk60040
    Jul 16, 2023 Vector Utilities 11 5:2023bk60040
    Mar 1, 2021 O & E Management Inc. 7 5:2021bk50023
    Feb 22, 2021 Avery Commercial Small C, LLC 11 5:2021bk50020
    Jun 27, 2018 En Buenas Manos Primary Care, Inc. 7 5:2018bk50098
    Dec 6, 2016 Ro & Sons, Inc. DBA Motel 9 11 5:16-bk-50241
    Aug 14, 2015 En Buenas Manos Primary Care, Inc. 11 5:15-bk-50121
    Feb 17, 2015 San Agustin Home Health Services 11 5:15-bk-50016
    Apr 14, 2014 Laredo Fast Freight Servivces, Inc. 7 5:14-bk-50076
    Mar 26, 2014 Supreme Oilfield Energy Services, L.L.C 11 5:14-bk-50062
    Jul 1, 2013 Service Stop, LP 11 5:13-bk-50126
    Jun 14, 2013 L.O.G. Energy Exploration, Ltd. 11 5:13-bk-50114
    Mar 28, 2013 Medical Ambulance Services, Inc. 7 5:13-bk-50044
    Mar 16, 2012 Modern Construction, Inc. 11 5:12-bk-50079
    Dec 7, 2011 Hernandez Petroleum, Inc. 11 5:11-bk-50291