CM Resort LLC
11
Edward L. Morris
08/15/2018
01/07/2026
Yes
v
| REFORM, EXHIBITS, jntadmn, LEAD, APPEAL |
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset |
|
Debtor CM Resort LLC
75001 IH-20 Gordon, TX 76453 PALO PINTO-TX Tax ID / EIN: 32-0520929 |
represented by |
Melanie Pearce Goolsby
Pronske Goolsby & Kathman, P.C. 2701 Dallas Parkway Suite 590 Plano, TX 75093 214-658-6500 Fax : 214-658-6509 Email: mgoolsby@pgkpc.com Jason Patrick Kathman
Spencer Fane LLP 5700 Granite Parkway, Suite 650 Plano, TX 75024 (972) 324-0300 Fax : (972) 324-0301 Email: jkathman@spencerfane.com Gerrit M. Pronske
Spencer Fane LLP 5700 Granite Parkway Suite 650 Plano, TX 75024 972-324-0300 Fax : 972-324-0301 Email: gpronske@spencerfane.com Pronske Goolsby & Kathman, P.C.
2701 Dallas Parkway, Suite 590 Plano, TX 75093 214-658-6500 Fax : 214-658-6509 John Dee Spicer
Cavazos Hendricks Poirot, P.C. Suite 570 900 Jackson St. Dallas, TX 75202 (214) 573-7330 Fax : (214) 573-7399 Email: jdspicer@chfirm.com |
Trustee John Dee Spicer
Suite 560, Founders Square 900 Jackson Street Dallas, TX 75202-4425 (214) 573-7331 |
represented by |
Anne Elizabeth Burns
Cavazos Hendricks Poirot, P.C. Suite 570, Founders Square 900 Jackson St. Dallas, TX 75202-4425 (214) 573-7300 Fax : (214) 573-7399 Email: aburns@chfirm.com Cavazos Hendricks Poirot, P.C.
900 Jackson Street, Suite 570 Dallas, TX 75202 214-573-7306 Leah Duncan
Gibson Law Group, PC 15400 Knoll Trail Drive Suite 205 Dallas, TX 75248 469-899-0883 Email: leah.duncan@gibsonlawgroup.com Steven Thomas Holmes
CAVAZOS HENDRICKS POIROT, P.C. 900 Jackson St. Suite 570 Founders Square Dallas, TX 75202 (214) 573-7305 Fax : (214) 573-7399 Email: sholmes@chfirm.com Majeedah Murad
Cavazos Hendricks Poirot, P.C. 900 Jackson Street, Suite 570 Dallas, TX 75202 (214) 573-7300 Fax : (214) 573-7399 Email: MMurad@chfirm.com John Dee Spicer
Suite 560, Founders Square 900 Jackson Street Dallas, TX 75202-4425 (214) 573-7331 Fax : (214) 573-7399 Email: trusteedocs@chfirm.com John Dee Spicer
(See above for address) |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
represented by |
Erin Marie Schmidt
United States Trustee 1100 Commerce St., Room 976 Dallas, TX 75242-1496 (214) 767-1075 Fax : (214) 767-8971 Email: ustpregion06.da.ecf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/07/2026 | 1323 | Adversary case 26-04001. Complaint by Suzanne Ruff against Michael Ruff . Fee Amount $350 (Attachments: # (1) Complaint # (2) Exhibit Part 1 of 4 # (3) Exhibit Part 2 of 4 # (4) Exhibit Part 3 of 4 # (5) Exhibit Part 4 of 4). Nature(s) of suit: 01 (Determination of removed claim or cause). 91 (Declaratory judgment). 72 (Injunctive relief - other). (Castaneda, Esther) |
| 12/12/2025 | 1322 | (17 pgs; 2 docs) Chapter 11 Monthly Operating Report for Case Number 18-43562 for the Month Ending: 11/30/2025 filed by Trustee John Dee Spicer. (Attachments: # 1 Exhibit) (Spicer, John) |
| 12/12/2025 | 1321 | (17 pgs; 2 docs) Chapter 11 Monthly Operating Report for Case Number 18-43561 for the Month Ending: 11/30/2025 filed by Trustee John Dee Spicer. (Attachments: # 1 Exhibit) (Spicer, John) |
| 12/12/2025 | 1320 | (17 pgs; 2 docs) Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Trustee John Dee Spicer. (Attachments: # 1 Exhibit) (Spicer, John) |
| 12/10/2025 | 1319 | Transcript regarding Hearing Held 10/31/25 RE: Transcript of the proceedings from 11:14:34 to 11:29:38 a.m., of the Court's ruling on Suzann Ruff's amended motion to disburse funds. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 03/10/2026. 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 Palmer Reporting Services, Susan Palmer, Telephone number (209) 915-3065, palmerrptg@aol.com. (RE: related document(s) 1291 Hearing held - ruling rendered on 10/31/2025 re: 1212 Amended Motion to Disburse Funds filed by Creditor Suzann Ruff ***GRANTED***, 1292 Hearing held - ruling rendered on 10/31/2025 re: 1264 Amended application for compensation for John Dee Spicer, Trustee's Attorney, Period: to, Fee: $0, Expenses: $0, for John Dee Spicer, Trustee Chapter 11, Period: 4/1/2023 to 8/14/2025, Fee: $296,630.11, Expenses: $0. filed by Attorney John Dee Spicer ***GRANTED AS MODIFIED***, 1293 Hearing held - ruling rendered on 10/31/2025 re: 1218 Order to appear and show cause. ***BANKRUPTCY CASES ORDERED TO BE DISMISSED UPON CONSUMMATION OF SEPARATELY ORDERED RELIEF AND FINAL REPORT BY TRUSTEE***). Transcript to be made available to the public on 03/10/2026. (Palmer, Susan) |
| 12/08/2025 | 1318 | (1 pg) Request for Transcript (ruling only) regarding a hearing held on 10/31/2025. The requested turn-around time is 3-day expedited. filed by Creditor MAR Living Trust . (Warren, Shelley) |
| 11/21/2025 | 1317 | Chapter 11 Monthly Operating Report for Case Number 18-43562 for the Month Ending: 10/31/2025 filed by Trustee John Dee Spicer. (Spicer, John) |
| 11/21/2025 | 1316 | Chapter 11 Monthly Operating Report for Case Number 18-43561 for the Month Ending: 10/31/2025 filed by Trustee John Dee Spicer. (Spicer, John) |
| 11/21/2025 | 1315 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 filed by Trustee John Dee Spicer. (Spicer, John) |
| 11/17/2025 | 1314 | Appellant designation of contents for inclusion in record on appeal filed by Creditor MAR Living Trust (RE: related document(s)[1305] Notice of appeal). Appellee designation due by 12/1/2025. (Lindauer, Joyce) |