Case number: 3:25-bk-31219 - Ennis I-45 11 Acre, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Ennis I-45 11 Acre, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Michelle V. Larson

  • Filed

    04/01/2025

  • Last Filing

    04/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS, REFORM



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 25-31219-mvl11

Assigned to: Michelle V. Larson
Chapter 11
Voluntary
Asset


Date filed:  04/01/2025
341 meeting:  06/06/2025
Deadline for filing claims:  08/07/2025
Deadline for filing claims (govt.):  09/29/2025

Debtor

Ennis I-45 11 Acre, LLC

401 N. Carroll Ave
STE 598
Southlake, TX 76092
TARRANT-TX
Tax ID / EIN: 83-0996625

represented by
Ella Ainsworth Cornwall

Shannon and Lee LLP
2100 Travis Street
2100 Travis Street
2100 Travis Street, Ste 1525
Houston 77002
Canada
737-351-9743
Email: ecornwall@shannonleellp.com

Kyung S. Lee

Shannon Lee Beatty LLP
2100 Travis St.
Ste 1525
Houston, TX 77002
713-301-4751
Email: klee@shannonleellp.com

R. J. Shannon

Shannon Lee Beatty LLP
2100 Travis Street, STE 1525
Houston, TX 77002
713-714-5770
Email: rshannon@shannonleellp.com

Marc W. Taubenfeld

Munsch Hardt Kopf and Harr
500 N. Akard Street
Suite 4000
Dallas, TX 75201
214-954-6800
Fax : 214-954-6868
Email: mtaubenfeld@munsch.com

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
04/03/2026227Notice of Increased Hourly Rates of Professionals filed by Attorney Shannon Lee Beatty LLP (RE: related document(s)[58] Order granting application to employ Shannon & Lee LLP as Attorney (related document [4]) Entered on 5/12/2025.). (Cornwall, Ella)
04/02/2026226Application for compensation and Reimbursement of Expenses for Shannon Lee Beatty LLP, Debtor's Attorney, Period: 8/1/2025 to 3/31/2026, Fee: $134,180.00, Expenses: $7,112.08. Filed by (Attachments: # (1) Exhibit A - Second Interim Fee Statement # (2) Exhibit B - Summary of Fees by Project Category # (3) Exhibit C - Timekeepers and Experience # (4) Proposed Order) (Cornwall, Ella)
03/23/2026225Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 filed by Debtor Ennis I-45 11 Acre, LLC. (Attachments: # (1) Chase DIP 7530 February Statement # (2) Chase Utilities 6653 February Statement) (Cornwall, Ella)
03/03/2026224Stipulation and Agreed Order Extending the Use of Cash Collateral (RE: related document(s)[223] Stipulation filed by Debtor Ennis I-45 11 Acre, LLC). Entered on 3/3/2026 (Okafor, M.)
02/27/2026223Stipulation by Ennis I-45 11 Acre, LLC and Real Estate Holdings, LLC and Bay Point Capital Partners II, LP. filed by Debtor Ennis I-45 11 Acre, LLC (RE: related document(s)[164] Order on motion to use or prohibit cash collateral). (Attachments: # (1) Exhibit A - Extended Cash Collateral Budget) (Cornwall, Ella)
02/23/2026222Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 filed by Debtor Ennis I-45 11 Acre, LLC. (Attachments: # (1) Chase DIP 7530 January Statement # (2) Chase Utilities 6653 January Statement) (Cornwall, Ella)
02/12/2026221Request for Transcript regarding a hearing held on 6/18/2025. The requested turn-around time is ordinary 30 day. filed by Creditor Real Estate Holdings, LLC. (Taubenfeld, Marc)
02/02/2026220Declaration re: John McGaugh's Relationship with Stephanie Culver filed by Debtor Ennis I-45 11 Acre, LLC (RE: related document(s)[213] Hearing held). (Cornwall, Ella)
01/30/2026219Transcript regarding Hearing Held 01/22/2026 before Judge Michelle V. Larson (46 pages) RE: Bench Ruling on Motion to Dismiss Chapter 11 Case (175). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 04/30/2026. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) [213] Hearing held on 1/22/2026. (RE: related document(s)[175] Motion to dismiss case REAL ESTATE HOLDINGS, LLCS MOTION TO DISMISS CHAPTER 11 BANKRUPTCY CASE AND BRIEF IN SUPPORT Filed by Creditor Real Estate Holdings, LLC) (Hearing Held: Counsel appeared for the Debtor, Real Estate Holdings, the Office of the United States Trustee, and BayPoint Capital Partners II, LP. Oral bench ruling given. For the reasons set forth on the record, Motion to Dismiss DENIED. Court declined to convert at this time due to filing of new plan. Debtor ordered to file Disclosure Statement by 1/26/26. Parties ordered to confer regarding timing and scheduling of confirmation, proposed sale, pending motion to lift stay and other case related matters.)). Transcript to be made available to the public on 04/30/2026. (Rehling, Kathy)
01/29/2026218Transcript regarding Hearing Held 1/09/2026 before Judge Michelle V. Larson (184 pages) RE: Motion to Dismiss Case (#175) (EXCERPT: Exclusive of Bill Madson Testimony, 2:13-3:48 pm; See ECF 210.). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 04/29/2026. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) [201] Hearing held on 1/9/2026. (RE: related document(s)[175] Motion to dismiss case REAL ESTATE HOLDINGS, LLCS MOTION TO DISMISS CHAPTER 11 BANKRUPTCY CASE AND BRIEF IN SUPPORT Filed by Creditor Real Estate Holdings, LLC, [194] Emergency Motion to continue hearing on (related documents [175] Motion to dismiss case) Filed by Debtor Ennis I-45 11 Acre, LLC (Attachments: # 1 Exhibit A - E. Cornwall Declaration # 2 Exhibit B - 1.7.2026 Email from R. Shannon to J. Billingsley and M. Moses)) (Hearing Held: Counsel appeared for the Debtor, Real Estate Holdings, and BayPoint Capital Partners II, LP. T. Baker; J. Terry Smith; B. Madson each testified. Motion to Continue resolved by agreement. Motion to Dismiss taken under advisement.) (Harden, D.)). Transcript to be made available to the public on 04/29/2026. (Rehling, Kathy)