Welcome to BusinessBankruptcies.com!

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

Cymru Limited Company

COURT
Texas Western Bankruptcy Court
CASE NUMBER
5:2019bk52270
TYPE / CHAPTER
Voluntary / 7

Filed

9-26-19

Updated

9-13-23

Last Checked

11-16-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2020
Last Entry Filed
Jun 25, 2020

Docket Entries by Quarter

There are 38 older docket entries.

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

login purchase single case subscribe now

Nov 5, 2019 35 Declaration for Electronic Filing (Restricted Document) filed by Michael D. Paul for Debtor Cymru Limited Company. (Paul, Michael) (Related Document(s): 28 Amended Petition filed - Amendment(s): correcting an error in Part 15 filed by Michael D. Paul for Debtor Cymru Limited Company. -Declaration for Electronic Filing due by 11/6/2019, 29 Amended Schedules and Summary: Amended Schedule(s): A/B, D, E/F, G, ( Filing Fee: $ 31.00 ) filed by Michael D. Paul for Debtor Cymru Limited Company. -Declaration for Electronic Filing due by 11/6/2019, 30 Amended Statement of Financial Affairs filed by Michael D. Paul for Debtor Cymru Limited Company. -Declaration for Electronic Filing due by 11/6/2019, 32 Amended Statement of Financial Affairs filed by Michael D. Paul for Debtor Cymru Limited Company. -Declaration for Electronic Filing due by 11/12/2019, 33 Amended List of Creditors (adding or deleting creditor(s)), Adding Creditors Alamo Community College District, Bexar County Road and Flood, Bexar County, University Health System, City of San Antonio, North East Independent School District, San Antonio River Authority, ( Filing Fee: $ 31.00 ) filed by Michael D. Paul for Debtor Cymru Limited Company. -Declaration for Electronic Filing due by 11/12/2019)
Nov 13, 2019 36 Order Converting Case to Chapter 7. ( Trustee Randolph N Osherow added to the case. ) (related document(s): 19 Motion to Convert Case From Chapter 11 to Chapter 7 (21 Day Objection Language) ( Filing Fee: $ 15.00 ) filed by Michael D. Paul for Debtor Cymru Limited Company (Attachments: # 1 Proposed Order)) (Order entered on 11/13/2019) (Paez, Daniel)
Nov 13, 2019 37 341 Meeting of Creditors Set For 12/12/2019 at 10:00 AM at San Antonio Room 333; (Paez, Daniel)
Nov 13, 2019 38 Notice of Appearance and Request for Service of Notice filed by Donald P. Stecker for Creditor Bexar County. (Stecker, Donald)
Nov 15, 2019 39 Order Granting (related document(s): 25 Application to Retain Debtor's Counsel (21 Day Objection Language) filed by Michael D. Paul for Debtor Cymru Limited Company (Attachments: # 1 Exhibit Decl. of Michael D. Paul in Support of Application to Retain Debtor's Counsel # 2 Proposed Order)) (Order entered on 11/15/2019) (Paez, Daniel) Modified on 11/15/2019 (Paez, Daniel).
Nov 15, 2019 40 BNC Certificate of Mailing (Related Document(s): 37 341 Meeting of Creditors Set For 12/12/2019 at 10:00 AM at San Antonio Room 333; ) Notice Date 11/15/2019. (Admin.)
Nov 15, 2019 41 BNC Certificate of Mailing (Related Document(s): 36 Order Converting Case to Chapter 7. ( Trustee Randolph N Osherow added to the case. ) (related document(s): 19 Motion to Convert Case From Chapter 11 to Chapter 7 (21 Day Objection Language) ( Filing Fee: $ 15.00 ) filed by Michael D. Paul for Debtor Cymru Limited Company (Attachments: # 1 Proposed Order)) (Order entered on 11/13/2019)) Notice Date 11/15/2019. (Admin.)
Dec 10, 2019 42 Certificate of Service filed by Michael D. Paul for Debtor Cymru Limited Company. (Paul, Michael)
Dec 10, 2019 43 Amended List of Creditors (adding or deleting creditor(s)), Adding Creditors CPS Energy, First Data Merchant Services, ( Filing Fee: $ 31.00 ) filed by Michael D. Paul for Debtor Cymru Limited Company. -Declaration for Electronic Filing due by 12/17/2019 (Paul, Michael)
Dec 10, 2019 ICC-Fee Terminated for Amended List of Creditors (adding or deleting creditor(s))(19-52270-cag) [misc,amdmatrx] ( 31.00), Amount $ 31.00, Receipt 21144424 (re:Doc# 43) (U.S. Treasury)
Show 10 more entries
Dec 26, 2019 51 Declaration for Electronic Filing (Restricted Document) filed by Michael D. Paul for Debtor Cymru Limited Company. (Paul, Michael) (Related Document(s): 49 Amended List of Creditors (adding or deleting creditor(s)), Adding Creditors Spectrum Business, ( Filing Fee: $ 31.00 ) filed by Michael D. Paul for Debtor Cymru Limited Company. -Declaration for Electronic Filing due by 12/27/2019)
Dec 27, 2019 52 Amended List of Creditors (modifying creditor(s) Address) Bluebonnet Advertising, Inc., Hardwicke Investment Group, LLC, Associated Payroll Control, Inc., Calgary Pass Ventures, LLC, Spectrum Business filed by Michael D. Paul for Debtor Cymru Limited Company. -Declaration for Electronic Filing due by 01/3/2020 (Paul, Michael)
Jan 2, 2020 53 Debtor's Verification of Amendments to Addresses in List of Creditors filed by Michael D. Paul for Debtor Cymru Limited Company. (Paul, Michael) (Related Document(s): 52 Amended List of Creditors (modifying creditor(s) Address) Bluebonnet Advertising, Inc., Hardwicke Investment Group, LLC, Associated Payroll Control, Inc., Calgary Pass Ventures, LLC, Spectrum Business filed by Michael D. Paul for Debtor Cymru Limited Company. -Declaration for Electronic Filing due by 01/3/2020)
Jan 3, 2020 54 Declaration for Electronic Filing (Restricted Document) filed by Michael D. Paul for Debtor Cymru Limited Company. (Paul, Michael) (Related Document(s): 52 Amended List of Creditors (modifying creditor(s) Address) Bluebonnet Advertising, Inc., Hardwicke Investment Group, LLC, Associated Payroll Control, Inc., Calgary Pass Ventures, LLC, Spectrum Business filed by Michael D. Paul for Debtor Cymru Limited Company. -Declaration for Electronic Filing due by 01/3/2020)
Jan 5, 2020 55 Notice of Change of Debtor Address filed by Michael D. Paul for Debtor Cymru Limited Company. (Paul, Michael)
Jan 6, 2020 56 Trustee's Notice to Pay US Trustee $325.00 Administrative Expense (Osherow, Randolph)
Feb 8, 2020 57 First Application for Allowance of Fees and Reimbursement of Expenses (21-Day Objection Language) filed by Michael D. Paul for Debtor Cymru Limited Company (Attachments: # 1 Exhibit A - Invoice # 2 Exhibit B - Fee Application Summary # 3 Exhibit C - Receipts for Expenses # 4 Exhibit D - 2015 State Bar Hourly Rate Fact Sheet Excerpts # 5 Proposed Order)(Paul, Michael)
Mar 5, 2020 58 Order Regarding (related document(s): 57 First Application for Allowance of Fees and Reimbursement of Expenses (21-Day Objection Language) filed by Michael D. Paul for Debtor Cymru Limited Company (Attachments: # 1 Exhibit A - Invoice # 2 Exhibit B - Fee Application Summary # 3 Exhibit C - Receipts for Expenses # 4 Exhibit D - 2015 State Bar Hourly Rate Fact Sheet Excerpts # 5 Proposed Order)) (Order entered on 3/5/2020) (Paez, Daniel)
Mar 8, 2020 59 BNC Certificate of Mailing (Related Document(s): 58 Order Regarding (related document(s): 57 First Application for Allowance of Fees and Reimbursement of Expenses (21-Day Objection Language) filed by Michael D. Paul for Debtor Cymru Limited Company (Attachments: # 1 Exhibit A - Invoice # 2 Exhibit B - Fee Application Summary # 3 Exhibit C - Receipts for Expenses # 4 Exhibit D - 2015 State Bar Hourly Rate Fact Sheet Excerpts # 5 Proposed Order)) (Order entered on 3/5/2020)) Notice Date 03/07/2020. (Admin.) (Filed: 03/07/2020)
Mar 12, 2020 60 Notice of Appearance and Request for Service of Notice filed by Courtney J. Hull for Creditor Texas Comptroller of Public Accounts. (Hull, Courtney)

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
5:2019bk52270
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Craig A. Gargotta
Chapter
7
Filed
Sep 26, 2019
Type
voluntary
Terminated
Nov 30, 2020
Updated
Sep 13, 2023
Last checked
Nov 16, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ASCAP
    ASCAP
    Associated Club Management, LLC
    Associated Club Management, LLC
    Associated Payroll Control, Inc.
    Associated Payroll Control, Inc.
    BJB, Inc.
    BJB, Inc.
    Bluebonnet Advertising
    Bluebonnet Advertising
    BMI
    BMI
    C-6 Disposal
    C-6 Disposal
    Calgary Pass Ventures, LLC
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cymru Limited Company
    27811 San Clemente
    San Antonio, TX 78260
    BEXAR-TX
    (210) 655-9511
    Tax ID / EIN: xx-xxx3273

    Represented By

    Michael D. Paul
    Michael D. Paul, PLLC
    26110 High Timber Pass St
    San Antonio, TX 78260
    (210) 473-8696
    Email: mdeanpaul@gmail.com

    Trustee

    Randolph N Osherow
    342 W Woodlawn, Suite 100
    San Antonio, TX 78212
    (210) 738-3001

    Represented By

    Randolph N Osherow
    342 W Woodlawn, Suite 100
    San Antonio, TX 78212
    (210) 738-3001
    Email: rosherow@hotmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 9, 2023 Dynasty Roofing and Restoration, LLC 7 5:2023bk50139
    Aug 1, 2021 ALCO Construction Inc 11V 5:2021bk50953
    Dec 17, 2020 Shelter Pro, Inc 7 5:2020bk52029
    Jun 23, 2020 Avalone Hospitality, LLC 11V 5:2020bk51161
    Sep 29, 2019 Hardwicke Investment Group, LLC 11 5:2019bk52311
    Feb 5, 2019 Progressive Primary Care Inc. 7 5:2019bk50279
    Jul 2, 2018 Selena Buentello 11 5:2018bk51581
    Jan 4, 2016 Northeast Village Apartments 11 5:16-bk-50026
    Jun 30, 2015 MSA Aircraft Products, Inc. 7 5:15-bk-51552
    Jul 7, 2014 Simply Security, LLC 7 5:14-bk-51777
    Aug 28, 2013 Harding Bars, Inc. 7 5:13-bk-52278
    Jul 25, 2013 ProQuest Solutions, LLC 7 5:13-bk-51930
    Dec 6, 2012 MAD Liquor LLC 7 5:12-bk-53811
    Sep 20, 2011 INFIRMARY INC. 7 5:11-bk-53255
    Jul 18, 2011 Landmark Limited, II, Inc. 11 5:11-bk-52491