Case number: 1:24-bk-10505 - Fulton Mercer Corporation - Texas Western Bankruptcy Court

Case Information
  • Case title

    Fulton Mercer Corporation

  • Court

    Texas Western (txwbke)

  • Chapter

    7

  • Judge

    Christopher G Bradley

  • Filed

    05/06/2024

  • Last Filing

    10/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, CONVERTED



U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 24-10505-cgb

Assigned to: Bankruptcy Judge Christopher G Bradley
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/06/2024
Date converted:  01/16/2025
341 meeting:  02/21/2025
Deadline for filing claims:  04/18/2025
Deadline for objecting to discharge:  08/05/2024

Debtor

Fulton Mercer Corporation

300 N Bridge St
Brady, TX 76825
MCCULLOCH-TX
Tax ID / EIN: 83-3054356
dba
Heritage Funeral Homes

dba
Heritage Flower Shop

dba
Jones Florist

dba
Heritage Crematory

dba
Davis Morris Chapel

dba
Hill Country Crematory


represented by
Brett Weiss

The Weiss Law Group, LLC
8843 Greenbelt Road, Box 299
Greenbelt, MD 20770
301-924-4400
Fax : 240-627-4186
Email: lawyer@brettweiss.com

Amy Wilburn

Gravis Law, PLLC
7350 Cirque Dr W
Suite 102
University Place, WA 98467
253-525-5714
Email: awilburn@gravislaw.com

Trustee

Brad W. Odell

1500 Broadway #700
Lubbock, TX 79401
TERMINATED: 01/16/2025

represented by
Brad W. Odell

Mullin Hoard & Brown, LLP
1500 Broadway, Suite 700
Lubbock, TX 79401
(806) 765-7491
Fax : (806) 765-0553
Email: bodell@mhba.com

Trustee

Randolph N Osherow

342 W Woodlawn, Suite 100
San Antonio, TX 78212
(210) 738-3001
represented by
Brian Talbot Cumings

Graves Dougherty Hearon & Moody, PC
401 Congress Ave #2700
Austin, TX 78701
512-480-5626
Fax : 512-536-9926
Email: bcumings@gdhm.com

Latest Dockets

Date Filed#Docket Text
10/14/2025369Order Regarding (related document(s): 350 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Patrick Michael Lynch for Creditor Ally Bank (Attachments: # 1 Affidavit # 2 Proposed Order)) (Order entered on 10/14/2025) (Boyd, Laurie)
10/11/2025368BNC Certificate of Mailing (Related Document(s): 367 Order Regarding (related document(s): 344 Trustee's Motion to Ratify Payments (19th) City of Brady $13.26, $607.57 & $331.82 (21 Day Objection Language)) (Order entered on 10/9/2025))
Notice Date 10/11/2025. (Admin.)
10/09/2025367Order Regarding (related document(s): 344 Trustee's Motion to Ratify Payments (19th) City of Brady $13.26, $607.57 & $331.82 (21 Day Objection Language)) (Order entered on 10/9/2025) (Csabi, Rebekah)
10/08/2025366BNC Certificate of Mailing (Related Document(s): 364 Order Allowing Compensation for Graves Dougherty Hearon & Moody, PC, Trustee's Attorney, Fees awarded: $9,660.00, Expenses awarded: $482.53; Awarded on 10/6/2025 (related document(s): 343 Application for Compensation And Reimbursement For Expenses Incurred (21 Day Objection Language), Fees $9,660.00, Expenses $482.53, For Time Period From January 16, 2025 To Time Period Ending September 4, 2025 filed by Brian Talbot Cumings for Attorney Graves Dougherty Hearon & Moody, PC (Attachments: #1 Exhibit Fee Statement #2 Exhibit Retention Order #3 Exhibit Fee App Summary #4 Proposed Order #5 Appendix Notice to Creditors #6 Appendix Service List)) (Order entered on 10/6/2025))
Notice Date 10/08/2025. (Admin.)
10/08/2025365BNC Certificate of Mailing (Related Document(s): 362 Order Granting (related document(s): 349 Unopposed Motion for Relief from Stay filed by J Seth Moore for Creditor Grasshopper Bank (Attachments: #1 Exhibit A #2 Proposed Order).) (Order entered on 10/6/2025) .)
Notice Date 10/08/2025. (Admin.)
10/06/2025364Order Allowing Compensation for Graves Dougherty Hearon & Moody, PC, Trustee's Attorney, Fees awarded: $9,660.00, Expenses awarded: $482.53; Awarded on 10/6/2025 (related document(s): 343 Application for Compensation And Reimbursement For Expenses Incurred (21 Day Objection Language), Fees $9,660.00, Expenses $482.53, For Time Period From January 16, 2025 To Time Period Ending September 4, 2025 filed by Brian Talbot Cumings for Attorney Graves Dougherty Hearon & Moody, PC (Attachments: #1 Exhibit Fee Statement #2 Exhibit Retention Order #3 Exhibit Fee App Summary #4 Proposed Order #5 Appendix Notice to Creditors #6 Appendix Service List)) (Order entered on 10/6/2025) (Boyd, Laurie)
10/06/2025363Trustee's Motion to Ratify Payment (20th) (TXU Energy $363.40) (21 Day Objection Language) (Osherow, Randolph)
10/06/2025362Order Granting (related document(s): 349 Unopposed Motion for Relief from Stay filed by J Seth Moore for Creditor Grasshopper Bank (Attachments: #1 Exhibit A #2 Proposed Order).) (Order entered on 10/6/2025) (Boyd, Laurie).
10/03/2025361BNC Certificate of Mailing (Related Document(s): 358
Hearing to Consider and Act Upon the Following:
(Related Document(s): 357 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 199.00 ) filed by Patrick Michael Lynch for Creditor Ally Bank.
Hearing Scheduled For 10/28/2025 at 09:30 AM at https://www.zoomgov.com/my/bradley.txwb via Zoom or Meeting ID: 160 1114 1085.
Any exhibits to be considered by the Court may be filed on the docket, as allowed by LR 7016-1(g). If exhibits are not filed on the docket, they should be emailed to the law clerks and Courtroom Deputy 5 calendar days before the hearing by 4 p.m.(CT).)
Notice Date 10/03/2025. (Admin.)
10/01/2025ICC-Fee Terminated for Motion Relief from Stay( 24-10505-cgb) [motion,mrlfsty] ( 199.00), Amount $ 199.00, Receipt A25734247 (re:Doc[357]) (U.S. Treasury)