Case number: 1:24-bk-11180 - JPC Land Holdings LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    JPC Land Holdings LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    7

  • Judge

    Christopher G Bradley

  • Filed

    09/24/2024

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue



U.S. Bankruptcy Court
Western District of Texas (Austin)
Bankruptcy Petition #: 24-11180-cgb

Assigned to: Bankruptcy Judge Christopher G Bradley
Chapter 11
Voluntary
Asset


Date filed:  09/24/2024
341 meeting:  10/29/2024
Deadline for filing claims:  01/27/2025

Debtor

JPC Land Holdings LLC

210 Schuylerville Dr
Elgin, TX 78621-3275
BASTROP-TX
Tax ID / EIN: 86-1403509

represented by
JPC Land Holdings LLC

PRO SE

Stephen W. Sather

Barron & Newburger, PC
7320 N MoPac Expy, Suite 400
Austin, TX 78731
(512) 476-9103 Ext. 220
Fax : (512) 476-9253
Email: ssather@bn-lawyers.com
TERMINATED: 03/04/2025

Trustee

John Patrick Lowe

2402 East Main Street
Uvalde, TX 78801
(830) 407-5115
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

John Patrick Lowe

2402 East Main Street
Uvalde, TX 78801
830-407-5115
Email: pat.lowe.law@gmail.com

Latest Dockets

Date Filed#Docket Text
04/20/2026211Trustee's Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/24/2026 at 08:30 AM at Zoom - Lowe: Meeting ID 6657174178, Passcode 3258264599, OR call 830-542-7284. Debtor appeared. (Lowe, John)
04/16/2026210Notice of Withdrawal of Claim (Claim Number: 1) by Creditor The County of Bastrop, Texas filed by Julie A. Parsons for Creditor The County of Bastrop, Texas. (Parsons, Julie)
04/16/2026209Notice of Withdrawal of Claim (Claim Number: 7) by Creditor The County of Bastrop, Texas filed by Julie A. Parsons for Creditor The County of Bastrop, Texas. (Parsons, Julie)
04/16/2026208Trustee's Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/20/2026 at 10:00 AM at Zoom - Lowe: Meeting ID 6657174178, Passcode 3258264599, OR call 830-542-7284. Debtor absent. (Lowe, John)
04/11/2026207Order Setting Proof of Claims Bar Date and Certificate of Mailing Notice Date 04/11/2026. (Admin.)
04/09/2026206BNC Certificate of Mailing (Related Document(s): [204] Order Allowing Compensation for Graves Dougherty Hearon & Moody, PC, Trustee's Attorney, Fees awarded: $72,070.00, Expenses awarded: $4,020.53; Awarded on 4/7/2026 (related document(s): [197] Final Application for Compensation (21 Day Objection Language), Fees $72,070.00, Expenses $4,020.53, For Time Period From December 4, 2024 To Time Period Ending March 2, 2026 filed by Brian Talbot Cumings for Attorney Graves Dougherty Hearon & Moody, PC (Attachments: #1 Exhibit Fee Statement #2 Exhibit Retention Order #3 Exhibit Fee Application Summary #4 Proposed Order Approving Application #5 Appendix Notice to Creditors #6 Appendix Service List)) (Order entered on 4/7/2026)) Notice Date 04/09/2026. (Admin.)
04/09/2026205Trustee's Request For Notice of Assets - Proofs of Claim Due 7/7/2026 (Lowe, John)
04/07/2026204Order Allowing Compensation for Graves Dougherty Hearon & Moody, PC, Trustee's Attorney, Fees awarded: $72,070.00, Expenses awarded: $4,020.53; Awarded on 4/7/2026 (related document(s): [197] Final Application for Compensation (21 Day Objection Language), Fees $72,070.00, Expenses $4,020.53, For Time Period From December 4, 2024 To Time Period Ending March 2, 2026 filed by Brian Talbot Cumings for Attorney Graves Dougherty Hearon & Moody, PC (Attachments: #1 Exhibit Fee Statement #2 Exhibit Retention Order #3 Exhibit Fee Application Summary #4 Proposed Order Approving Application #5 Appendix Notice to Creditors #6 Appendix Service List)) (Order entered on 4/7/2026) (Boyd, Laurie)
04/01/2026203Notice of Withdrawal of Counsel filed by Peter C Lewis for Interested Party Kahle Development Holdings, LLC. (Lewis, Peter)
03/30/2026202Application for Compensation (21 Day Objection Language), Fees $ 39,620.00, Expenses $ 574.79, For Time Period From December 2, 2024 To Time Period Ending March 3, 2026 filed by John Patrick Lowe for Trustee John Patrick Lowe (Attachments: # (1) First and Final Fee Application Summary # (2) EXHIBIT A - Order Approving Appointment of John Patrick Lowe as Chapter 11 Trustee # (3) EXHIBIT B - Compensation Support Exhibit # (4) EXHIBIT C - Expenses Support Exhibit # (5) Service List # (6) Proposed Order)(Lowe, John)