685 Winding Ridge, LLC
11
Scott W Everett
01/07/2025
02/14/2025
Yes
v
DISMISSED, DsclsDue, REFORM |
Assigned to: Bankruptcy Judge Scott W Everett Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 685 Winding Ridge, LLC
4117 Boca Bay Drive 2936 Milton Ave Dallas, TX 75244 DALLAS-TX Tax ID / EIN: 93-4626771 |
represented by |
Robert W. Buchholz
The Law Office of Robert W. Buchholz, P. 5220 Spring Valley Road Ste 618 Dallas, TX 75254 214-754-5500 Fax : 214-754-9100 Email: BOB@ATTORNEYBOB.COM |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2025 | 13 | (2 pgs) Order dismissing Debtor without prejudice. Entered on 1/23/2025 (Rielly, Bill) |
01/19/2025 | 12 | (5 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)9 Meeting of creditors 341(a) meeting to be held on 2/11/2025 at 11:00 AM by TELEPHONE. Proofs of Claims due by 5/12/2025. Government Proof of Claim due by 7/7/2025.) No. of Notices: 1. Notice Date 01/19/2025. (Admin.) |
01/17/2025 | 11 | (2 pgs) Creditor matrix . Filed by Debtor 685 Winding Ridge, LLC (RE: related document(s)2 Notice of deficiency). (Buchholz, Robert) |
01/17/2025 | 10 | (4 pgs) Chapter 11 or Chapter 9 Cases Non- Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders . Filed by Debtor 685 Winding Ridge, LLC (RE: related document(s)2 Notice of deficiency). (Buchholz, Robert) |
01/16/2025 | 9 | (3 pgs) Meeting of creditors 341(a) meeting to be held on 2/11/2025 at 11:00 AM by TELEPHONE. Proofs of Claims due by 5/12/2025. Government Proof of Claim due by 7/7/2025. (Young, Elizabeth) |
01/14/2025 | 8 | (5 pgs; 2 docs) Motion for expedited hearing(related documents 7 Motion to dismiss case) Filed by Debtor 685 Winding Ridge, LLC (Attachments: # 1 Certificate of Conference) (Buchholz, Robert) |
01/13/2025 | 7 | (5 pgs; 2 docs) Motion to dismiss case Filed by Debtor 685 Winding Ridge, LLC (Attachments: # 1 Certificate of Conference) (Buchholz, Robert) |
01/10/2025 | 6 | (4 pgs) BNC certificate of mailing. (RE: related document(s)2 Notice of deficiency. Schedule A/B due 1/21/2025. Schedule D due 1/21/2025. Schedule E/F due 1/21/2025. Schedule G due 1/21/2025. Schedule H due 1/21/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 1/21/2025. Summary of Assets and Liabilities and Certain Statistical Information due 1/21/2025. Declaration for electronic filing is due within 7 days from the filing of the petition. Statement of Financial Affairs due 1/21/2025. Creditor matrix due 1/10/2025. 20 Largest Unsecured Creditors due 1/10/2025. (Noble, N.)) No. of Notices: 1. Notice Date 01/10/2025. (Admin.) |
01/10/2025 | 5 | (6 pgs; 2 docs) INCORRECT ENTRY: Motion for expedited hearing(related documents 1 Voluntary petition (chapter 11)) Motion of the Debtor for Dismissal and Request for an Expediated Hearing Filed by Debtor 685 Winding Ridge, LLC (Attachments: # 1 Certificate of Conference) (Buchholz, Robert) Modified on 1/13/2025 (Ecker, C.). |
01/10/2025 | 4 | (4 pgs) Notice of Appearance and Request for Notice by Jeffrey Michael Fleming filed by Creditor WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS OWNER TRUSTEE OF MFA 2024-RTL2 TRUST. (Fleming, Jeffrey) |