Docket Entries by Day
Apr 1 | 1 | Petition Non-individual Chapter 11 Voluntary Petition. Fee Amount $1738 Filed by Ennis I-45 11 Acre, LLC Chapter 11 Plan due by 07/30/2025. Disclosure Statement due by 07/30/2025. (Lee, Kyung) | |
---|---|---|---|
Apr 1 | Receipt of filing fee for Voluntary petition (chapter 11)( 25-31219-11) [misc,volp11a] (1738.00). Receipt number A32383028, amount $1738.00 (re: Doc# 1). (U.S. Treasury) | ||
Apr 2 | 2 | Notice of deficiency. Schedule A/B due 4/15/2025. Schedule D due 4/15/2025. Schedule E/F due 4/15/2025. Schedule G due 4/15/2025. Schedule H due 4/15/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 4/15/2025. Summary of Assets and Liabilities and Certain Statistical Information due 4/15/2025. Declaration for electronic filing due within 7 days of filing the petition. Statement of Financial Affairs due 4/15/2025. (Dozier, Bryan) | |
Apr 2 | 4 | Application to employ Shannon & Lee LLP as Attorney and Granting Related Relief Filed by Debtor Ennis I-45 11 Acre, LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Lee Declaration # 3 Proposed Order) (Lee, Kyung) | |
Apr 3 | 5 | Meeting of creditors 341(a) meeting to be held on 5/9/2025 at 03:00 PM by TELEPHONE. Proofs of Claims due by 8/7/2025. Government Proof of Claim due by 9/29/2025. (Kippes, Meredyth) | |
Apr 3 | 6 | Notice of Appearance and Request for Notice by John Kendrick Turner filed by Creditor Ellis County. (Turner, John) | |
Apr 4 | 7 | Notice of Appearance and Request for Notice by Marc W. Taubenfeld filed by Creditor InterBank. (Taubenfeld, Marc) | |
Apr 4 | 8 | Motion to use cash collateral **Emergency Motion** Filed by Debtor Ennis I-45 11 Acre, LLC (Attachments: # 1 Exhibit A - 30-day Budget # 2 Exhibit B - 90-day Budget # 3 Exhibit C - InterBank Letter of Agreement # 4 Exhibit D - Marketing Plan # 5 Proposed Order) (Lee, Kyung) | |
Apr 4 | 9 | BNC certificate of mailing. (RE: related document(s)2 Notice of deficiency. Schedule A/B due 4/15/2025. Schedule D due 4/15/2025. Schedule E/F due 4/15/2025. Schedule G due 4/15/2025. Schedule H due 4/15/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 4/15/2025. Summary of Assets and Liabilities and Certain Statistical Information due 4/15/2025. Declaration for electronic filing due within 7 days of filing the petition. Statement of Financial Affairs due 4/15/2025.) No. of Notices: 1. Notice Date 04/04/2025. (Admin.) | |
Apr 6 | 10 | BNC certificate of mailing - meeting of creditors. (RE: related document(s)5 Meeting of creditors 341(a) meeting to be held on 5/9/2025 at 03:00 PM by TELEPHONE. Proofs of Claims due by 8/7/2025. Government Proof of Claim due by 9/29/2025.) No. of Notices: 1. Notice Date 04/06/2025. (Admin.) |
Ennis I-45 11 Acre, LLC, Debtor
401 N. Carroll Ave
STE 598
Southlake, TX 76092
TARRANT-TX
Tax ID / EIN: xx-xxx6625
Kyung S. Lee
Shannon and Lee LLP
2100 Travis St.
Ste 1525
Houston, TX 77002
713-301-4751
Email: klee@shannonleellp.com
United States Trustee
1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 22, 2024 | FES Resources Holdings LLC | 7 | 4:2024bk40966 |
Jan 26, 2024 | Bellah Services, Inc. | 11V | 4:2024bk40284 |
Oct 4, 2023 | Eagle Trucklines, Inc. | 11V | 4:2023bk43044 |
Aug 25, 2023 | Eagle Trucklines, Inc. | 11V | 4:2023bk42504 |
Jul 14, 2023 | 7th Wes Tech, LLC | 11V | 4:2023bk42026 |
Mar 24, 2023 | United Home Solutions Group, LLC | 7 | 4:2023bk40834 |
Feb 15, 2023 | Boston BioPharm Inc | 11V | 4:2023bk40429 |
Jul 16, 2020 | SDK Desserts, LLC | 7 | 4:2020bk41584 |
Mar 20, 2020 | Chief Supply Corporation | 7 | 4:2020bk41209 |
Mar 21, 2016 | Theresa Brewton Lyons, P.C. | 7 | 3:16-bk-31136 |
Feb 22, 2016 | Gray Media, LLC | 7 | 4:16-bk-40705 |
Jan 19, 2016 | Forest Park Medical Center at Southlake, LLC | 11 | 4:16-bk-40273 |
May 23, 2014 | MBM Enterprises, Inc | 7 | 4:14-bk-42088 |
Dec 16, 2011 | Montico, LLC | 7 | 4:11-bk-46994 |
Dec 15, 2011 | RM Communications Group, Inc. | 7 | 4:11-bk-46949 |