Weir Contracting Brothers, LLC
11
Edward L. Morris
02/21/2025
03/22/2025
Yes
v
REFORM, SmBus, DsclsDue, Subchapter_V, DISMISSED |
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Weir Contracting Brothers, LLC
600 Keller Haslet Road N Fort Worth, TX 76052 TARRANT-TX Tax ID / EIN: 46-4643740 |
represented by |
John A. Sopuch, III
4833 Saratoga Blvd. Corpus Christi, TX 78413 808-343-1158 Email: jsopuch@sopuchlawvi.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
03/22/2025 | 14 | (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)13 Order denying motion to vacate dismissal order and reinstate - Title 28 R.59 or R.60(b)(related document 12) Entered on 3/20/2025. (Wright Jr., Timothy)) No. of Notices: 3. Notice Date 03/22/2025. (Admin.) |
03/20/2025 | 13 | (2 pgs) Order denying motion to vacate dismissal order and reinstate - Title 28 R.59 or R.60(b)(related document # 12) Entered on 3/20/2025. (Wright Jr., Timothy) |
03/10/2025 | 12 | (6 pgs; 2 docs) Motion to vacate dismissal order and reinstate case - Title 28 R.59 or R.60(b) Filed by Debtor Weir Contracting Brothers, LLC (Attachments: # 1 Proposed Order) (Sopuch, John) |
03/06/2025 | 11 | (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)10 Order dismissing Debtor without prejudice. Entered on 3/4/2025) No. of Notices: 2. Notice Date 03/06/2025. (Admin.) |
03/04/2025 | 10 | (2 pgs) Order dismissing Debtor without prejudice. Entered on 3/4/2025 (Dozier, Bryan) |
02/27/2025 | 9 | (4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)5 Meeting of creditors 341(a) meeting to be held on 3/26/2025 at 09:30 AM by TELEPHONE. Proofs of Claims due by 5/2/2025. Government Proof of Claim due by 8/20/2025.) No. of Notices: 1. Notice Date 02/27/2025. (Admin.) |
02/26/2025 | 8 | (4 pgs) BNC certificate of mailing. (RE: related document(s)4 Notice of deficiency. Schedule A/B due 3/7/2025. Schedule D due 3/7/2025. Schedule E/F due 3/7/2025. Schedule G due 3/7/2025. Schedule H due 3/7/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 3/7/2025. Summary of Assets and Liabilities and Certain Statistical Information due 3/7/2025. Declaration for electronic filing due within 7 days from the filing of the petition. Statement of Financial Affairs due 3/7/2025. Creditor matrix due 2/26/2025. 20 Largest Unsecured Creditors due 2/26/2025. Cash Flow Statement due 2/28/2025. Chapter 11 Small Business Balance Sheet due 2/28/2025. Chapter 11 Small Business Statement of Operations due 2/28/2025.) No. of Notices: 1. Notice Date 02/26/2025. (Admin.) |
02/24/2025 | Receipt of filing fee for Voluntary petition (chapter 11)( 25-40604-11) [misc,volp11a] (1738.00). Receipt number A32270269, amount $1738.00 (re: Doc# 1). (U.S. Treasury) | |
02/24/2025 | 7 | (1 pg) Notice of Appearance and Request for Notice by John Kendrick Turner filed by Creditor Dallas County. (Turner, John) |
02/24/2025 | 6 | (2 pgs) Scheduling Order regarding SubChapter V Case (RE: related document(s)1 Voluntary petition (chapter 11) filed by Debtor Weir Contracting Brothers, LLC). Status Conference to be held on 4/23/2025 at 01:30 PM at https://us-courts.webex.com/meet/morris. Pre-Status Report Due By 4/9/2025. Chapter 11 Plan Small Business Subchapter V Due by 5/22/2025. Entered on 2/24/2025 (Rueter, Karyn) |