Ennis I-45 11 Acre, LLC
11
Michelle V. Larson
04/01/2025
04/03/2026
Yes
v
| EXHIBITS, REFORM |
Assigned to: Michelle V. Larson Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/03/2026 | 227 | Notice 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) |
| 04/02/2026 | 226 | Application 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) |
| 03/23/2026 | 225 | Chapter 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) |
| 03/03/2026 | 224 | Stipulation 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.) |
| 02/27/2026 | 223 | Stipulation 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) |
| 02/23/2026 | 222 | Chapter 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) |
| 02/12/2026 | 221 | Request 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) |
| 02/02/2026 | 220 | Declaration 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) |
| 01/30/2026 | 219 | Transcript 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) |
| 01/29/2026 | 218 | Transcript 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) |