Residencies at Frisco LLC
11
Brenda T. Rhoades
04/06/2026
04/08/2026
Yes
v
Assigned to: Chief Judge Brenda T. Rhoades Chapter 11 Voluntary Asset |
|
Debtor Residencies at Frisco LLC
13281 Bigelow Ln. Frisco, TX 75035 COLLIN-TX Tax ID / EIN: 87-1936216 |
represented by |
Daniel Herrin
Herrin Law, PLLC 12001 N Central Expy Suite 920 Dallas, TX 75243 469-607-8551 Fax : 214-722-0271 Email: ecf@herrinlaw.com |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
represented by |
Susan B. Hersh
DOJ-Ust 1100 Commerce St. Ste 976 Dallas, TX 75242 214-767-8967 Email: susan.hersh@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/08/2026 | 7 | Notice of Appearance by (Attorney: John K. Turner) Filed by City of Frisco (Turner, John) |
| 04/07/2026 | 6 | Notice of Appearance by (Attorney: LINDA REECE) Filed by Frisco ISD (Reece, Linda) (Entered: 04/07/2026) |
| 04/07/2026 | 4 | Notice Of Missing Documents And Notice That Case May Be Dismissed If Documents Are Not Filed. Missing Documents Due By: 4/20/2026. (js) (Entered: 04/07/2026) |
| 04/06/2026 | 5 | Meeting of Creditors Filed by US Trustee 341(a) meeting to be held on 5/13/2026 at 03:30 PM via Telephonic Dial-In Information, UPDATED 08/25. Proofs of Claims due by 8/4/2026. Government Proof of Claim due by 10/5/2026. (Hersh, Susan) (Entered: 04/06/2026) |
| 04/06/2026 | Meeting of Creditors Filed by US Trustee 341(a) meeting to be held on 5/13/2026 at 03:30 PM via Telephonic Dial-In Information, UPDATED 08/25. Proofs of Claims due by 8/4/2026. Government Proof of Claim due by 10/5/2026. (Hersh, Susan) (Entered: 04/06/2026) | |
| 04/06/2026 | 3 | Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Residencies at Frisco LLC (RE: related document(s)1 Chapter 11 Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by Residencies at Frisco LLC, Document Due 04/13/2026. filed by Debtor Residencies at Frisco LLC). (Herrin, Daniel)Modified on 4/7/2026 (js). (Entered: 04/06/2026) |
| 04/06/2026 | 2 | Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by Residencies at Frisco LLC (RE: related document(s)1 Chapter 11 Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by Residencies at Frisco LLC, Document Due 04/13/2026. filed by Debtor Residencies at Frisco LLC). (Herrin, Daniel) (Entered: 04/06/2026) |
| 04/06/2026 | Receipt of Voluntary Petition (Chapter 11)( 26-41172) [misc,volp11a] (1738.00) filing fee. Receipt number A14424049, amount $1738.00. (U.S. Treasury) (Entered: 04/06/2026) | |
| 04/06/2026 | 1 | Chapter 11 Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by Residencies at Frisco LLC, Document Due 04/13/2026.(Herrin, Daniel) (Entered: 04/06/2026) |