Texas Western Bankruptcy Court
Chapter 11
Judge:Craig A Gargotta
Case #: 5:24-bk-50623
Case Filed:Apr 08, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Guillermo's, LLC
618 McCullough Ave
San Antonio, TX 78215-1613
Represented By
William R. Davis, Jr
Langley & Banack, Inc.
contact info

Create an account to get the full party report for this case.



Docket last updated: 14 minutes ago
Wednesday, May 15, 2024
28 28 court BNC Certificate of Mailing Wed 05/15 11:21 PM
BNC Certificate of Mailing Related [+] Notice Date 05/15/2024. (Admin.)
Related: [-] 22 Order Regarding (related document(s):12 Motion of Subchapter V Trustee For Post Petition Security Deposit (21 Day Objection Language ) filed by Brad W. Odell for Trustee Brad W. Odell (Attachments: # 1 Proposed Order)) (Order entered on 5/13/2024)
Monday, May 13, 2024
27 27 misc ~Document Mon 05/13 2:36 PM
Debtor's Report in Preparation For Status Hearing filed by William R. Davis Jrfor Debtor Guillermo's, LLC. (Davis, William)
Related: [-]
26 26 misc Declaration for Electronic Filing (Restricted Document) Mon 05/13 1:13 PM
Declaration for Electronic Filing Related [+] filed by William R. Davis Jrfor Debtor Guillermo's, LLC. (Davis, William)
Related: [-] stricted Document24 Amended Statement of Financial Affairs filed by William R. Davis Jrfor Debtor Guillermo's, LLC. -Declaration for Electronic Filing due by 05/20/2024
25 25 misc Declaration for Electronic Filing (Restricted Document) Mon 05/13 1:11 PM
Declaration for Electronic Filing Related [+] filed by William R. Davis Jrfor Debtor Guillermo's, LLC. (Davis, William)
Related: [-] stricted Document23 Amended List of Creditors (adding or deleting creditor(s)), Adding and Amended Schedules and Summary with D, E/F: ( Amended Schedule(s): A/B, D, E/F), ( Filing Fee: $ 34.00 ) filed by William R. Davis Jrfor Debtor Guillermo's, LLC. -Declaration for Electronic Filing due by 05/20/2024
24 24 misc Statement of Financial Affairs Mon 05/13 11:03 AM
Amended Statement of Financial Affairs filed by William R. Davis Jrfor Debtor Guillermo's, LLC. -Declaration for Electronic Filing due by 05/20/2024 (Davis, William)
Related: [-]
23 23 misc Amended List of Creditors (adding or deleting creditor(s)) and Amended Schedules with D, E/F Mon 05/13 11:01 AM
Amended List of Creditors (adding or deleting creditor(s)), Adding and Amended Schedules and Summary with D, E/F: ( Amended Schedule(s): A/B, D, E/F), ( Filing Fee: $ 34.00 ) filed by William R. Davis Jrfor Debtor Guillermo's, LLC. -Declaration for Electronic Filing due by 05/20/2024 (Davis, William)
Related: [-]
22 22 order BK-Regarding Matter (pdf) Mon 05/13 6:43 AM
Order Regarding Related [+] (Order entered on 5/13/2024) (Boyd, Laurie)
Related: [-] 12 Motion of Subchapter V Trustee For Post Petition Security Deposit (21 Day Objection Language ) filed by Brad W. Odell for Trustee Brad W. Odell (Attachments: # 1 Proposed Order)
crditcrd ICC-Fee Paid Mon 05/13 11:04 AM
ICC-Fee Terminated for Amended List of Creditors (adding or deleting creditor(s)) and Amended Schedules with D, E/F([LINK 24-50623 cag] ) [misc,amdDEFm] ( 34.00), Amount $ 34.00, Receipt A24433370 Related [+] (U.S. Treasury)
Related: [-] Doc#23
Thursday, May 09, 2024
21 21 order Dismissing Pleading for Lack of Compliance (pdf) Thu 05/09 9:01 AM
Order Dismissing Document for Lack of Compliance Related [+] (Order entered on 5/9/2024) (Mujica, Roxanne)
Related: [-] 20 Attachment to Schedule B - Personal Property filed by William R. Davis Jrfor Debtor Guillermo's, LLC. (Davis, William) Modified on 5/8/2024 .
trustee UST 341 Meeting Held/Not Held Thu 05/09 3:28 PM
Meeting of Creditors Held. Debtor Appeared. Proceeding Concluded. ; (Rose, James)
Related: [-]
Tuesday, May 07, 2024
20 20 misc ~Document Tue 05/07 2:31 PM
Attachment to Schedule B - Personal Property filed by William R. Davis Jrfor Debtor Guillermo's, LLC. (Davis, William) Related [+]
Related: [-] 1 Voluntary Petition under Subchapter V of Chapter 11 (Non-Individual) with Schedules, with Statement of Financial Affairs, with Disclosure of Compensation of Attorney for Debtor (Filing Fee: $1,738.00) filed by Guillermo's, LLC - Declaration for Electronic Filing due by 04/15/2024. Subchapter V of Chapter 11 Plan due by 7/8/2024. (Davis, William). Text modified on 4/10/2024 to reflect the Subchapter V election as provided in the Petition.(Luna, Emilio).
Monday, May 06, 2024
19 19 misc Notice of Appearance and Request Mon 05/06 11:03 AM
Notice of Appearance and Request for Service of Notice filed by Landon Marshall Hankins for Creditor Broadway National Bank. (Hankins, Landon)
Related: [-]
Sunday, May 05, 2024
18 18 court BNC Certificate of Mailing Sun 05/05 11:20 PM
BNC Certificate of Mailing Related [+] Notice Date 05/05/2024. (Admin.)
Related: [-] 17 Order Regarding (related document(s):3 Motion for Authority to Maintain and Use Pre-Petition Bank Accounts (21-Day Objection Language) filed by William R. Davis Jr for Debtor Guillermo's, LLC (Attachments: # 1 Proposed Order)) (Order entered on 5/3/2024)
Friday, May 03, 2024
17 17 order BK-Regarding Matter (pdf) Fri 05/03 4:15 PM
Order Regarding Related [+] (Order entered on 5/3/2024) (Mujica, Roxanne)
Related: [-] 3 Motion for Authority to Maintain and Use Pre-Petition Bank Accounts (21-Day Objection Language) filed by William R. Davis Jr for Debtor Guillermo's, LLC (Attachments: # 1 Proposed Order)
16 16 order Employ (pdf) Fri 05/03 4:14 PM
Order Approving Related [+] (Order entered on 5/3/2024) (Mujica, Roxanne)
Related: [-] 2 Application for Approval of Langley & Banack, Inc., as Attorneys for the Estate of Guillermo's, LLC (21-Day Objection Language) filed by William R. Davis Jr for Debtor Guillermo's, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)
Wednesday, May 01, 2024
15 15 misc Notice of Appearance and Request Wed 05/01 5:26 PM
Notice of Appearance and Request for Service of Notice filed by Sarah P. Santos for Creditor Broadway National Bank. (Santos, Sarah)
Related: [-]
14 14 misc Notice of Appearance and Request Wed 05/01 5:23 PM
Notice of Appearance and Request for Service of Notice filed by Sarah P. Santos for Creditor Broadway National Bank. (Santos, Sarah)
Related: [-]
Thursday, April 18, 2024
13 13 court BNC Certificate of Mailing Thu 04/18 11:24 PM
BNC Certificate of Mailing Related [+]
Related: [-] 10 Order for SUB-CHAPTER_V Status Hearing (related document(s):1 Voluntary Petition under Subchapter V of Chapter 11 (Non-Individual) with Schedules, with Statement of Financial Affairs, with Disclosure of Compensation of Attorney for Debtor (Filing Fee: $1,738.00) filed by Guillermo's, LLC Status Hearing Set For 5/28/2024 at 10:00 AM at VIA TELEPHONE-Conference Dial-In Number: (650)479-3207; Access Code: 160-591-1937 (Order entered on 4/16/2024)) Notice Date 04/18/2024. (Admin.
Tuesday, April 16, 2024
12 12 motion ~Motion (Generic) Tue 04/16 3:16 PM
Motion of Subchapter V Trustee For Post Petition Security Deposit (21 Day Objection Language ) filed by Brad W. Odell for Trustee Brad W. Odell(Odell, Brad)
Related: [-]
Att: 1 Proposed Order
11 11 misc Notice of Appearance and Request Tue 04/16 7:52 AM
Notice of Appearance and Request for Service of Notice filed by Steven B. Bass for Creditor Small Business Administration. (Bass, Steven)
Related: [-]
10 10 order BK-Status Hearing Ch 11 Sub V (F) Tue 04/16 7:24 AM
Order for SUB-CHAPTER_V Status Hearing Related [+]
Related: [-] 1 Voluntary Petition under Subchapter V of Chapter 11 (Non-Individual) with Schedules, with Statement of Financial Affairs, with Disclosure of Compensation of Attorney for Debtor (Filing Fee: $1,738.00) filed by Guillermo's, LLC Status Hearing Set For 5/28/2024 at 10:00 AM at VIA TELEPHONE-Conference Dial-In Number: (650)479-3207; Access Code: 160-591-1937 (Order entered on 4/16/2024) (Elizondo, Lisa
Saturday, April 13, 2024
9 9 court BNC Certificate of Mailing Sat 04/13 11:20 PM
BNC Certificate of Mailing Related [+] Notice Date 04/13/2024. (Admin.)
Related: [-] 6 341 Meeting of Creditors Subchapter V of Chapter 11 (F) set for 5/9/2024 at 10:00 AM, Via Phone: (866)909-2905; Code: 5519921#; Objections to Dischargeability due by 7/8/2024 - Proofs of Claim due 6/17/2024.
Friday, April 12, 2024
8 8 misc Notice of Appearance and Request Fri 04/12 4:01 PM
Notice of Appearance and Request for Service of Notice filed by Don Stecker for Creditor Bexar County. (Stecker, Don)
Related: [-]
7 7 misc Notice of Appearance and Request Fri 04/12 12:45 PM
Notice of Appearance and Request for Service of Notice filed by Kimberly A. Walsh for Creditor Texas Comptroller of Public Accounts, Revenue Accounting Division. (Walsh, Kimberly)
Related: [-]
Thursday, April 11, 2024
6 6 court 341 Meeting of Creditors Chapter 11 Subchapter V (F) Thu 04/11 4:34 PM
341 Meeting of Creditors Subchapter V of Chapter 11 (F) set for 5/9/2024 at 10:00 AM, Via Phone: (866)909-2905; Code: 5519921#; Objections to Dischargeability due by 7/8/2024 - Proofs of Claim due 6/17/2024. (Luna, Emilio)
Related: [-]
5 5 3 pgs trustee UST Notice Appointing Subchapter V of Chapter 11 Trustee Thu 04/11 3:11 PM
Notice of Appointment of Trustee, Brad W. Odell added to the case, 341 meeting to be held: May 9, 2024 @ 10:00 A.M.(Rose, James)
Related: [-]
Att: 1 1 pgs Verified Statement of Subchapter V Trustee
Wednesday, April 10, 2024
trustee Notice of Appearance and Request for Notice (no PDF) Wed 04/10 7:34 AM
Notice of Appearance and Request for Notice (no PDF) Filed by UST James W Rose Jr (Rose, James)
Related: [-]
Monday, April 08, 2024
4 4 misc Declaration for Electronic Filing (Restricted Document) Mon 04/08 11:40 AM
Declaration for Electronic Filing Related [+] filed by William R. Davis Jrfor Debtor Guillermo's, LLC. (Davis, William)
Related: [-] stricted Document1 Voluntary Petition under Chapter 11 (Non-Individual) With Schedules, With Statement of Financial Affairs, With Attorney Disclosure of Compensation ( Filing Fee: $ 1738, ) filed by Guillermo's, LLC. -Declaration for Electronic Filing due by 04/15/2024 Chapter 11 Plan Small Business Due by 10/7/2024. Disclosure Statement due by 10/7/2024,
3 3 motion ~Motion (Generic) Mon 04/08 11:36 AM
Motion For Authority to Maintain and Use Pre-Petition Bank Accounts (21 Day Objection Language ) filed by William R. Davis Jr for Debtor Guillermo's, LLC(Davis, William)
Related: [-]
Att: 1 Proposed Order
2 2 7 pgs motion Employ Mon 04/08 11:33 AM
Application to Employ Attorneys, Langley & Banack, Inc. (21 Day Objection Language ) filed by William R. Davis Jr for Debtor Guillermo's, LLC(Davis, William)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Proposed Order
1 1 37 pgs caseupld Voluntary Petition Chapter 11 Mon 04/08 7:34 AM
Voluntary Petition under Chapter 11 (Non-Individual) With Schedules, With Statement of Financial Affairs, With Attorney Disclosure of Compensation ( Filing Fee: $ 1738, ) filed by Guillermo's, LLC. -Declaration for Electronic Filing due by 04/15/2024 Chapter 11 Plan Small Business Due by 10/7/2024. Disclosure Statement due by 10/7/2024, (Davis, William)
Related: [-]
crditcrd ICC-Fee Paid Mon 04/08 7:35 AM
ICC-Fee Terminated for Voluntary Petition Chapter 11 (csupld)([LINK 24-50623 ) [caseupld,vol11cu] (1738.00), Amount $1738.00, Receipt A24350981 Related [+] (U.S. Treasury)
Related: [-] Doc#1