Welcome to BusinessBankruptcies.com!

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

Franco's Paving LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
2:2023bk20069
TYPE / CHAPTER
Voluntary / 11V

Filed

3-17-23

Updated

3-31-24

Last Checked

5-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2023
Last Entry Filed
Apr 30, 2023

Docket Entries by Month

Mar 17, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by Franco's Paving LLC. Chapter 11 Plan (Small Business) due by 06/15/2023. (Tran Adams, Susan) (Entered: 03/17/2023)
Mar 17, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-20069) [misc,volp11] (1738.00) Filing Fee. Receipt number A24272716. Fee amount $1738.00. (U.S. Treasury) (Entered: 03/17/2023)
Mar 17, 2023 2 Notice of Statement Pursuant to 1116(1)(B). Filed by Franco's Paving LLC (Tran Adams, Susan) (Entered: 03/17/2023)
Mar 18, 2023 3 Notice and Order regarding exchanging of exhibits and witness lists in all contested matters and adversary proceedings. (Entered: 03/18/2023)
Mar 19, 2023 Notice of Appearance and Request for Notice Filed by Andrew Jimenez (Jimenez, Andrew) (Entered: 03/19/2023)
Mar 20, 2023 4 Amended Petition (Filed By Franco's Paving LLC ). (Tran Adams, Susan) (Entered: 03/20/2023)
Mar 21, 2023 5 Notice of Appointment of Chapter 11 Subchapter V Trustee. Sylvia Mayer added to case as trustee. (Jimenez, Andrew) (Entered: 03/21/2023)
Mar 21, 2023 6 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set 341(a) meeting to be held on 4/19/2023 at 10:00 AM at US Trustee Corpus Christi Teleconference. Last day to object to dischargeability under section 523 is 6/20/2023. Proofs of Claims due by 7/18/2023. Government Proof of Claim due by 9/18/2023. (Jimenez, Andrew) (Entered: 03/21/2023)
Mar 22, 2023 7 Declaration re: Declaration of Isaias Franco, President of Debtor, in Support of the Debtor's Chapter 11 Petition and First Day Motions (Filed By Franco's Paving LLC ). (Tran Adams, Susan) (Entered: 03/22/2023)
Mar 22, 2023 8 Emergency Motion for (I) Interim Use of Cash Collateral Pursuant to 11 U.S.C. 363(c) (II) Granting Adequate Protection for the Use of Cash Collateral and (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001 as to the Use of Cash Collateral Filed by Debtor Franco's Paving LLC (Attachments: # 1 Proposed Order # 2 Service List) (Tran Adams, Susan) (Entered: 03/22/2023)
Show 10 more entries
Mar 24, 2023 17 Notice of Appearance and Request for Notice Filed by Diane Wade Sanders Filed by on behalf of Nueces County (Sanders, Diane) (Entered: 03/24/2023)
Mar 25, 2023 18 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):6 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) No. of Notices: 11. Notice Date 03/25/2023. (Admin.) (Entered: 03/25/2023)
Mar 26, 2023 19 BNC Certificate of Mailing. (Related document(s):16 Order on Emergency Motion) No. of Notices: 1. Notice Date 03/26/2023. (Admin.) (Entered: 03/26/2023)
Mar 30, 2023 20 Certificate of Service (Filed By Franco's Paving LLC ).(Related document(s):16 Order on Emergency Motion) (Attachments: # 1 Service list) (Singh, Brendon) (Entered: 03/30/2023)
Mar 31, 2023 21 Declaration About Individual Debtor's Schedules , Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual (Filed By Franco's Paving LLC ). (Tran Adams, Susan) (Entered: 03/31/2023)
Apr 4, 2023 22 Tax Documents for the Year 2021, 2020, 2019. Tax documents are available for reviewing in the office of the clerk (Filed By Franco's Paving LLC ). (Tran Adams, Susan) (Entered: 04/04/2023)
Apr 5, 2023 23 Proposed Order RE: Agreed Final Order (Filed By Franco's Paving LLC ).(Related document(s):9 Emergency Motion) (Tran Adams, Susan) (Entered: 04/05/2023)
Apr 6, 2023 24 Proposed Order RE: Agreed Interim Order (Filed By Franco's Paving LLC ).(Related document(s):8 Emergency Motion) (Tran Adams, Susan) (Entered: 04/06/2023)
Apr 6, 2023 25 Agreed Order (I) Authorizing Interim Use of Cash Collateral Pursuant to 11 U.S.C. Section 363(c) of the Bankruptcy Code (II) Granting Adequate Protection for the Use of Cash Collateral and (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001 as to Use of Cash Collateral Signed on 4/6/2023 (Related document(s):8 Emergency Motion) Hearing scheduled for 4/28/2023 at 09:30 AM by telephone and video conference. (VrianaPortillo) (Entered: 04/06/2023)
Apr 7, 2023 26 Certificate of Service (Filed By Franco's Paving LLC ).(Related document(s):25 Order Setting Hearing) (Attachments: # 1 Service list) (Tran Adams, Susan) (Entered: 04/07/2023)

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

Case Information

Court
Texas Southern Bankruptcy Court
Case number
2:2023bk20069
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11V
Filed
Mar 17, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 2, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Charter Bank
    CNH Industrial Capital
    CPL Energy
    Deutsche Leasing USA, Inc.
    Gene Allen Trust
    Internal Revenue Service
    North Milll Credit Trust
    Nueces County
    Nueces County Tax Assessor-Collector
    Pawnee Leasing Corporation
    Tandem Finance Inc.
    US Small Business Admin
    Wood, Boykin & Wolter

    Parties

    Debtor

    Franco's Paving LLC
    3813 Castle Valley Dr
    Corpus Christi, TX 78410
    NUECES-TX
    Tax ID / EIN: xx-xxx5671

    Represented By

    Susan Tran Adams
    Tran Singh LLP
    2502 La Branch Street
    Houston, TX 77004
    832-975-7300
    Fax : 832-975-7301
    Email: stran@ts-llp.com

    Trustee

    Sylvia Mayer
    S. Mayer Law
    PO Box 6542
    Houston, TX 77265
    713-703-3331

    Represented By

    Sylvia Mayer
    S. Mayer Law
    PO Box 6542
    Houston, TX 77265
    713-703-3331
    Fax : 713-661-3738
    Email: smayer@smayerlaw.com

    U.S. Trustee

    US Trustee
    606 N Carancahua
    Corpus Christi, TX 78401

    Represented By

    Andrew Jimenez
    U.S. Department of Justice
    Office of the U.S.Trustee
    606 N Carancahua St
    Ste 1107
    Corpus Christi, TX 78401
    361-888-3261
    Email: andrew.jimenez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 19, 2022 Integrity Communications, Ltd. 7 2:2022bk20123
    Mar 9, 2021 Two Guns Consulting & Construction, LLC 11V 2:2021bk21061
    Feb 11, 2020 Two Guns Consulting & Construction, LLC 11 2:2020bk20077
    May 6, 2019 MedCalk Enterprises, LLC 11 2:2019bk20207
    May 6, 2019 MedCalk, Inc. 11 2:2019bk20206
    Apr 11, 2019 J-Four Contracting INC. 7 2:2019bk20165
    Jan 22, 2019 Sam Kane Beef Processors, LLC 11 2:2019bk20020
    Dec 29, 2017 MC/VC, Inc. 11 2:2017bk20523
    May 11, 2016 EMR Electric Motor Rewind, L.P. 11 2:16-bk-20184
    Aug 3, 2015 Mineral Processing & Marketing, Inc. 11 2:15-bk-20295
    May 31, 2013 Reed's Supermarket, Inc. 7 2:13-bk-20243
    May 6, 2013 Vipoo Hospitality, Inc. 11 2:13-bk-20208
    Jul 2, 2012 11027 Leopard LLC 11 2:12-bk-20354
    Jul 2, 2012 Brad C Hoke DVM PC 11 2:12-bk-20355
    Feb 13, 2012 GAF Development, Inc. 7 2:12-bk-20078