Case number: 3:24-bk-30638 - NCD Holdings Trust - Texas Northern Bankruptcy Court

Case Information
  • Case title

    NCD Holdings Trust

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Michelle V. Larson

  • Filed

    03/04/2024

  • Last Filing

    01/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS, REFORM, BARRED, REOPENED



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 24-30638-mvl11

Assigned to: Michelle V. Larson
Chapter 11
Voluntary
Asset


Date filed:  03/04/2024
Date reopened:  12/06/2024
Debtor dismissed:  11/20/2024
341 meeting:  05/17/2024
Deadline for filing claims:  07/15/2024
Deadline for filing claims (govt.):  09/03/2024

Debtor

NCD Holdings Trust

10500 Lakeline Mall Drive
Unit 5605
Austin, TX 78717
WILLIAMSON-TX
Tax ID / EIN: 87-6858255

represented by
Brandon John Tittle

Tittle Law Group, PLLC
1125 Legacy Dr.
Suite 230
Frisco, TX 75034
972-213-2316
Email: btittle@tittlelawgroup.com

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
01/05/202563(16 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 filed by Debtor NCD Holdings Trust. (Tittle, Brandon)
12/06/2024Bankruptcy case reopened. Closed in error. (Blanco, J.)
12/05/2024Bankruptcy case closed. Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. (Blanco, J.)
12/03/202462(13 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 filed by Debtor NCD Holdings Trust. (Tittle, Brandon)
11/22/202461(5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)59 Agreed Order granting motion to dismiss Debtor with prejudice for 180 days. (related document 36)Barred Debtor NCD Holdings Trust starting 11/20/2024 to 5/19/2025 Entered on 11/20/2024.) No. of Notices: 5. Notice Date 11/22/2024. (Admin.)
11/22/202460(2 pgs) Order granting application for compensation and expenses (related document # 49) granting for Tittle Law Group, PLLC, fees awarded: $82512.50, expenses awarded: $333.87 Entered on 11/22/2024. (Whitaker, Sheniqua)
11/20/202459(3 pgs) Agreed Order granting motion to dismiss Debtor with prejudice for 180 days. (related document # 36)Barred Debtor NCD Holdings Trust starting 11/20/2024 to 5/19/2025 Entered on 11/20/2024. (Whitaker, Sheniqua)
11/18/202458Certificate of no objection filed by Debtor NCD Holdings Trust (RE: related document(s)[49] Application for compensation for Tittle Law Group, PLLC, Debtor's Attorney, Period: 3/3/2024 to 10/24/2024, Fee: $82,512.50, Expenses: $333.87.). (Tittle, Brandon)
11/15/202457Withdrawal of claim(s) Claim has been satisfied. Claim: 1 Filed by Creditor Rockwall CAD. (Turner, John)
11/13/202456Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 filed by Debtor NCD Holdings Trust. (Tittle, Brandon)