Welcome to BusinessBankruptcies.com!

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

PDG Prestige, Inc.

COURT
Texas Western Bankruptcy Court
CASE NUMBER
3:2021bk30107
TYPE / CHAPTER
Voluntary / 7

Filed

2-15-21

Updated

1-19-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 16, 2025

Docket Entries by Quarter

There are 454 older docket entries.

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

login purchase single case subscribe now

Oct 3, 2024 Request for Zoom Appearance(Who: Jonathan Gitlin, Reason: To save expense of travel to El Paso, ) (Date and Time of Hearing: October 8, 2024 at 1:00 p.m.) filed by John C. Roy for Creditor Legalist DIP GP, LLC. (Roy, John) (Related Document(s): 335 Order To Show Cause (related document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC (Attachments: # 1 Declaration # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Proposed Order)) Show Cause Hearing Set For 7/9/2024 at 10:00 AM at us-courts.webex.com/meet/Bradley (Order entered on 6/11/2024), 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language) (Attachments: # 1 Mailing List # 2 Proposed Order))
Oct 3, 2024 384 Witness & Exhibit List for Hearing Scheduled for October 8, 2024 at 1:00 p.m. (Prevailing MT Time) filed by John C. Roy for Creditor Legalist DIP GP, LLC. (Roy, John) (Related Document(s): 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language) (Attachments: # 1 Mailing List # 2 Proposed Order))
Oct 3, 2024 Request for Zoom Appearance(Who: Michael Dixson, Reason: Save Costs on Travel, Phone: 575-526-2449) (Date and Time of Hearing: 10/08/2024 1:00 P.M.) filed by David P. Lutz for Interested Party Michael J Dixson. (Lutz, David) (Related Document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC (Attachments: # 1 Declaration # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Proposed Order))
Oct 3, 2024 385 Witness and Exhibit List filed by David P. Lutz for Interested Party Michael J Dixson. (Lutz, David) (Related Document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC (Attachments: # 1 Declaration # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Proposed Order))
Oct 4, 2024 Judge's Notice of Party Permitted to Appear by Zoom at https://www.zoomgov.com/my/bradley.txwb or meeting ID: 160 1114 1085 (Related Document(s): Request for Zoom Appearance (Who: Jonathan Gitlin, Reason: To save expense of travel to El Paso, ) (Date and Time of Hearing: October 8, 2024 at 1:00 p.m.) filed by John C. Roy for Creditor Legalist DIP GP, LLC. (Roy, John) (Related Document(s): 335 Order To Show Cause (related document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC. Show Cause Hearing Set For 7/9/2024 at 10:00 AM at us-courts.webex.com/meet/Bradley (Order entered on 6/11/2024), 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language) (Farrar, Ronda)
Oct 4, 2024 Judge's Notice of Party Permitted to Appear by Zoom at https://www.zoomgov.com/my/bradley.txwb or meeting ID: 160 1114 1085 (Related Document(s): Request for Zoom Appearance (Who: Michael Dixson, Reason: Save Costs on Travel, Phone: 575-526-2449) (Date and Time of Hearing: 10/08/2024 1:00 P.M.) filed by David P. Lutz for Interested Party Michael J Dixson. (Lutz, David) (Related Document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC (Farrar, Ronda)
Oct 8, 2024 Show Cause Hearing RESET FROM 10/8/24 TO 12/10/24 (Related Document(s): 335 Order To Show Cause (related document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC Show Cause Hearing Reset For 11/12/2024 at 01:30 PM at El Paso Courtroom...NO FURTHER NOTICE BY THE COURT... (Farrar, Ronda)
Oct 8, 2024 Hearing RESET FROM 10/8/24 TO 12/10/24 (Related Document(s): 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language) Hearing Scheduled For 12/10/2024 at 10:00 AM at El Paso Courtroom...NO FURTHER NOTICE BY THE COURT... (Farrar, Ronda)
Oct 23, 2024 386 Motion Filed by Casey Scott Stevenson for Creditor Dennis Crimmins. (Attachments: # 1 Order of Substituted Service) (Stevenson, Casey)
Nov 5, 2024 387 Consent Order Partially Resolving Order to Show Cause and Adjourning Remainder of Order to Show Cause (related document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC) (Order entered on 11/5/2024) (Cardenas, Rachel)
Show 10 more entries
Dec 5, 2024 395 Trustee's Notice of Expedited Hearing (Attachments: # 1 Mailing List)(Ingalls, Ronald) (related document(s): 392 Motion to Approve Compromise under Rule 9019, Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 550 S. Telshor Blvd, Las Cruces, NM, ( Filing Fee: $ 199.00 ) filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Attachments: # 1 Settlement Agreement # 2 Mailing List # 3 Proposed Order))
Dec 5, 2024 Judge's Notice of Party Permitted to Appear by Zoom at https://www.zoomgov.com/my/bradley.txwb or meeting ID: 160 1114 1085 (Related Document(s): Request for Zoom Appearance (Who: Ronald Ingalls, Reason: save travel expenses, believe uncontested, ) (Date and Time of Hearing: 12/10/2024 10:00) (Ingalls, Ronald) (related document(s): 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language), 392 Motion to Approve Compromise under Rule 9019, Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 550 S. Telshor Blvd, Las Cruces, NM, ( Filing Fee: $ 199.00 ) filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Farrar, Ronda)
Dec 6, 2024 396 BNC Certificate of Mailing (Related Document(s): 394 Order Regarding (related document(s): 393 Motion to Expedite Hearing filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Attachments: # 1 Mailing List # 2 Proposed Order)(Ingalls, Ronald) (Related Document(s): 392 Motion to Approve Compromise under Rule 9019, Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 550 S. Telshor Blvd, Las Cruces, NM, ( Filing Fee: $ 199.00 ) filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Attachments: # 1 Settlement Agreement # 2 Mailing List # 3 Proposed Order))) (Order entered on 12/4/2024)) Notice Date 12/06/2024. (Admin.)
Dec 10, 2024 397 Notice of Appearance and Request for Service of Notice filed by Mark Curtis Taylor for Interested Parties LPC Retail, LLC, FSLRO 510 South Telshor, Las Cruces, LLC. (Taylor, Mark)
Dec 10, 2024 Show Cause Hearing RESET FROM 12/10/24 TO 1/16/25 (Related Document(s): 335 Order To Show Cause (related document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC. Show Cause Hearing Set For 1/16/2025 at 10:00 AM at El Paso Courtroom...Prior court approval through CM/ECF is required to appear by Zoom for this hearing...NO FURTHER NOTICE BY THE COURT... (Farrar, Ronda)
Dec 10, 2024 Hearing Held: WITHDRAWN. (Related Document(s): 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language) (Attachments: # 1 Mailing List # 2 Proposed Order)) (Resendez, Laura)
Dec 10, 2024 Hearing Held: GRANTED. (Related Document(s): 392 Motion to Approve Compromise under Rule 9019, Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 550 S. Telshor Blvd, Las Cruces, NM, ( Filing Fee: $ 199.00 ) filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Attachments: # 1 Settlement Agreement # 2 Mailing List # 3 Proposed Order)) (Resendez, Laura)
Dec 11, 2024 398 Order Approving (related document(s): 392 Motion to Approve Compromise under Rule 9019, Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 550 S. Telshor Blvd, Las Cruces, NM, ( Filing Fee: $ 199.00 ) filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Attachments: # 1 Settlement Agreement # 2 Mailing List # 3 Proposed Order)) (Order entered on 12/11/2024) (Cardenas, Rachel)
Dec 11, 2024 399 Order Withdrawing (related document(s): 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language) (Attachments: # 1 Mailing List # 2 Proposed Order)) (Order entered on 12/11/2024) (Cardenas, Rachel)
Dec 13, 2024 400 BNC Certificate of Mailing (Related Document(s): 398 Order Approving (related document(s): 392 Motion to Approve Compromise under Rule 9019, Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 550 S. Telshor Blvd, Las Cruces, NM, ( Filing Fee: $ 199.00 ) filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Attachments: # 1 Settlement Agreement # 2 Mailing List # 3 Proposed Order)) (Order entered on 12/11/2024)) Notice Date 12/13/2024. (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

The docket for this case is updated every weekday morning.

Case Information

Court
Texas Western Bankruptcy Court
Case number
3:2021bk30107
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
H. Christopher Mott
Chapter
7
Filed
Feb 15, 2021
Type
voluntary
Converted
Jul 13, 2023
Updated
Jan 19, 2025
Last checked
Jan 20, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City Bank
    City of El Paso
    CityBank
    Dennis Crimmins
    Dona Ana County Treasurer
    HD Lending, LLC
    Internal Revenue Service
    Michael Dixson
    Springer Management
    TEXAS WORKFORCE COMMISSION

    Parties

    Debtor

    PDG Prestige, Inc.
    154 N Festival Dr., Ste. D
    El Paso, TX 79912
    EL PASO-TX
    Tax ID / EIN: xx-xxx2295

    Represented By

    PDG Prestige, Inc.
    PRO SE
    Jeff Carruth
    Weycer Kaplan Pulaski & Zuber, P.C.
    24 Greenway Plaza, #2050
    Houston, TX 77046
    713-341-1158
    Fax : 713-961-5341
    Email: jcarruth@wkpz.com
    TERMINATED: 08/22/2023
    Jeff Carruth
    (See above for address)
    TERMINATED: 08/22/2023

    Trustee

    Ronald E Ingalls
    PO Box 2867
    Fredericksburg, TX 78624-1927
    (830) 321-0878 X 102

    Represented By

    Ronald E Ingalls
    PO Box 2867
    Fredericksburg, TX 78624-1927
    (830) 321-0878 X 102
    Fax : 8303210913
    Email: ingallstrustee@gmail.com
    Ronald E. Ingalls
    Law Office of Ronald Ingalls
    504 N. Washington St.
    Fredericksburg, TX 78624
    (512)632-8188
    Email: ingallstrustee@gmail.com
    David P. Lutz
    PO Drawer
    Las Cruces, NM 88004-1837
    575-526-2449
    Fax : 575-526-0946

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 24, 2024 Val-Eliz Children's Trust 11 3:2024bk30620
    Dec 22, 2022 MEDME Services Corporation 11V 3:2022bk31111
    Apr 8, 2021 JFAL Holding Company LLC 11 3:2021bk30285
    Feb 2, 2021 The Gateway Ventures, LLC 7 3:2021bk30071
    Nov 22, 2019 Burrito Factory, LLC 7 3:2019bk31946
    Feb 20, 2018 Rare Earth Elements Development Services Minieral 11 3:2018bk30258
    Apr 12, 2017 Desert Verde Landscapes, Inc. 7 3:17-bk-30573
    Oct 2, 2015 Kennedy Technical, Inc. 7 3:15-bk-31546
    Apr 28, 2015 Cesar HM Ventira Corporation 11 3:15-bk-30658
    Aug 25, 2014 Kristie's Kitchens, Inc. 7 3:14-bk-31381
    Feb 28, 2014 The Liquor Company El Paso #1, LLC 7 3:14-bk-30350
    Oct 13, 2011 Abres Investment, Inc. 7 3:11-bk-31990
    Sep 19, 2011 La Posta Properties, Ltd 7 3:11-bk-31802
    Aug 1, 2011 Phillips Homes of El Paso, Inc. 7 3:11-bk-31474
    Aug 1, 2011 La Posta Properties, Ltd. 7 1:11-bk-13482