NCD Holdings Trust
11
Michelle V. Larson
03/04/2024
04/17/2024
Yes
v
REFORM, DsclsDue |
Assigned to: Michelle V. Larson Chapter 11 Voluntary Asset |
|
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 5465 Legacy Dr. Suite 650 Plano, TX 75024 972-731-2590 Email: btittle@tittlelawgroup.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
04/03/2024 | 15 | (4 pgs) Amended Notice of Re-set 341 Meeting of Creditors filed by Debtor NCD Holdings Trust (RE: related document(s)13 Notice of Re-set 341 Meeting of Creditors filed by Debtor NCD Holdings Trust (RE: related document(s)7 Meeting of creditors 341(a) meeting to be held on 4/15/2024 at 01:30 PM by TELEPHONE. Proofs of Claims due by 7/15/2024. Government Proof of Claim due by 9/3/2024.).). (Tittle, Brandon) |
04/03/2024 | 14 | (13 pgs; 3 docs) Application to employ Tittle Law Group, PLLC as Attorney Filed by Debtor NCD Holdings Trust (Attachments: # 1 Exhibit A - Declaration of Brandon J. Tittle # 2 Proposed Order) (Tittle, Brandon) |
04/03/2024 | 13 | (4 pgs) Notice of Re-set 341 Meeting of Creditors filed by Debtor NCD Holdings Trust (RE: related document(s)7 Meeting of creditors 341(a) meeting to be held on 4/15/2024 at 01:30 PM by TELEPHONE. Proofs of Claims due by 7/15/2024. Government Proof of Claim due by 9/3/2024.). (Tittle, Brandon) |
03/27/2024 | 12 | (1 pg) Notice of Appearance and Request for Notice by John Kendrick Turner filed by Creditor Rockwall CAD. (Turner, John) |
03/21/2024 | 11 | (14 pgs) Statement of financial affairs for a non-individual . Filed by Debtor NCD Holdings Trust (RE: related document(s)6 Notice of deficiency). (Tittle, Brandon) |
03/21/2024 | 10 | (17 pgs) Schedules: Schedules A-B and D-H with Summary of Assets and Liabilities (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor NCD Holdings Trust (RE: related document(s)6 Notice of deficiency). (Tittle, Brandon) |
03/08/2024 | 9 | (5 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)7 Meeting of creditors 341(a) meeting to be held on 4/15/2024 at 01:30 PM by TELEPHONE. Proofs of Claims due by 7/15/2024. Government Proof of Claim due by 9/3/2024.) No. of Notices: 1. Notice Date 03/08/2024. (Admin.) |
03/07/2024 | 8 | (4 pgs) BNC certificate of mailing. (RE: related document(s)6 Notice of deficiency. Schedule A/B due 3/18/2024. Schedule D due 3/18/2024. Schedule E/F due 3/18/2024. Schedule G due 3/18/2024. Schedule H due 3/18/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 3/18/2024. Summary of Assets and Liabilities and Certain Statistical Information due 3/18/2024. Statement of Financial Affairs due 3/18/2024.) No. of Notices: 1. Notice Date 03/07/2024. (Admin.) |
03/05/2024 | 7 | (3 pgs) Meeting of creditors 341(a) meeting to be held on 4/15/2024 at 01:30 PM by TELEPHONE. Proofs of Claims due by 7/15/2024. Government Proof of Claim due by 9/3/2024. (Nixon, Sandra) |
03/05/2024 | 6 | (3 pgs) Notice of deficiency. Schedule A/B due 3/18/2024. Schedule D due 3/18/2024. Schedule E/F due 3/18/2024. Schedule G due 3/18/2024. Schedule H due 3/18/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 3/18/2024. Summary of Assets and Liabilities and Certain Statistical Information due 3/18/2024. Statement of Financial Affairs due 3/18/2024. (Nunns, Tracy) |