DYCAL Land Holdings, LLC
7
Scott W Everett
10/24/2025
11/21/2025
No
v
| REFORM |
Assigned to: Bankruptcy Judge Scott W Everett Chapter 7 Voluntary No asset |
|
Debtor DYCAL Land Holdings, LLC
PO Box 2206 Red Oak, Tx 75154 ELLIS-TX Tax ID / EIN: 88-1186467 |
represented by |
Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC 117 S. Dallas Street Ennis, TX 75119 972-503-4033 Email: joyce@joycelindauer.com |
Trustee Anne Elizabeth Burns
900 Jackson Street, Suite 570 Dallas, TX 75202 (214) 573-7340 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/21/2025 | 16 | (2 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)14 Order granting 8 Motion to extend time. Entered on 11/19/2025.) No. of Notices: 1. Notice Date 11/21/2025. (Admin.) |
| 11/21/2025 | 15 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/21/2025). (RE: related document(s) Continuance of meeting of creditors) (Burns, Anne) |
| 11/21/2025 | Continuance of meeting of creditors originally scheduled for 11/19/2025. To be continued on 1/29/2026 at 09:00 AM at Zoom - Burns: Meeting ID 603 410 0887, Passcode 5831589282, Phone 1-469-218-9155. (Burns, Anne) | |
| 11/19/2025 | 14 | (1 pg) Order granting 8 Motion to extend time. Entered on 11/19/2025. (Tello, Chris) |
| 11/14/2025 | 13 | (2 pgs) Disclosure of compensation of attorney for debtor . Filed by Debtor DYCAL Land Holdings, LLC. (Lindauer, Joyce) |
| 11/14/2025 | 12 | (12 pgs) Statement of financial affairs for a non-individual . Filed by Debtor DYCAL Land Holdings, LLC (RE: related document(s)5 Notice of deficiency). (Lindauer, Joyce) |
| 11/14/2025 | 11 | (22 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 DYCAL Land Holdings, LLC (RE: related document(s)5 Notice of deficiency). (Lindauer, Joyce) |
| 11/14/2025 | 10 | (1 pg) Order granting 8 Motion to extend time. (Re: related document(s) 5 Notice of deficiency) Schedule A/B due 11/12/2025 for 5, Schedule D due 11/12/2025 for 5, Schedule E/F due 11/12/2025 for 5, Schedule G due 11/12/2025 for 5, Schedule H due 11/12/2025 for 5, Statement of Financial Affairs due 11/12/2025 for 5, Summary of Assets and Liabilities and Certain Statistical Information due 11/12/2025 for 5, Declaration Under Penalty of Perjury for Non-individual Debtors due 11/12/2025 for 5, Entered on 11/14/2025. (Grandstaff, Travis) |
| 11/13/2025 | 9 | (1 pg) Certificate of Conference - Amended filed by Debtor DYCAL Land Holdings, LLC (RE: related document(s)8 Motion to extend time to file schedules or new case deficiencies, excluding matrix). (Lindauer, Joyce) |
| 11/12/2025 | 8 | (3 pgs; 2 docs) Second motion to extend time to file schedules or new case deficiencies, excluding matrix Filed by Debtor DYCAL Land Holdings, LLC (Attachments: # 1 Proposed Order) (Lindauer, Joyce) Modified text on 11/13/2025 (bje). |