Case number: 4:20-bk-43612 - Deer Creek Village, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Deer Creek Village, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Mark X. Mullin

  • Filed

    11/30/2020

  • Last Filing

    04/05/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, EXHIBITS



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 20-43612-mxm11

Assigned to: Mark X. Mullin
Chapter 11
Voluntary
Asset


Date filed:  11/30/2020
Date Plan Confirmed:  05/21/2021
Plan confirmed:  05/21/2021
341 meeting:  01/08/2021
Deadline for filing claims:  04/08/2021
Deadline for filing claims (govt.):  07/07/2021

Debtor

Deer Creek Village, LLC

3525 Turtle Creek Blvd.
Apt 10 A
Dallas, Tx 75219
TARRANT-TX
Tax ID / EIN: 83-2149209

represented by
Eric A. Liepins

Eric A. Liepins, P.C.
12770 Coit Rd., Suite 1100
Dallas, TX 75251
(972) 991-5591
Email: eric@ealpc.com

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
04/05/2022Bankruptcy case closed. Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. (Longoria, S)
12/05/202157BNC certificate of mailing - PDF document. (RE: related document(s)[56] Order granting motion to dismiss Debtor without prejudice. (related document [55]) Entered on 12/3/2021.) No. of Notices: 22. Notice Date 12/05/2021. (Admin.)
12/03/202156Order granting motion to dismiss Debtor without prejudice. (related document [55]) Entered on 12/3/2021. (Spelmon, T)
11/10/202155Motion to dismiss case Filed by Debtor Deer Creek Village, LLC (Liepins, Eric)
11/09/202154Clerk's correspondence requesting Case Status from attorney for debtor. Responses due by 11/16/2021. (Longoria, S)
07/08/202153(4 pgs) Order granting application for compensation (related document # 41) granting for Eric A. Liepins, fees awarded: $10120.00, expenses awarded: $2219.96 Entered on 7/8/2021. (Spelmon, T)
07/07/202152(1 pg) Clerk's correspondence requesting an order from attorney for creditor. (RE: related document(s) 41 Application for compensation for Eric A. Liepins, Debtor's Attorney, Period: 11/30/2020 to 5/18/2021, Fee: $10,120, Expenses: $2,219.96. Filed by Attorney Eric A. Liepins Objections due by 6/9/2021. (Attachments: # 1 Proposed Order # 2 Exhibit cover sheet # 3 Exhibit bills)) Responses due by 7/14/2021. (Longoria, S)
06/16/202151(2 pgs) Withdrawal filed by Creditor Crooked Creek Run, LLC (RE: related document(s) 24 Motion for relief from stay Fee amount $188,). (Rodriguez, Jason)
06/16/202150(1 pg) Clerk's correspondence requesting withdraw objection from attorney for creditor. (RE: related document(s) 24 Motion for relief from stay Fee amount $188, Filed by Creditor Crooked Creek Run, LLC Objections due by 4/14/2021. (Attachments: # 1 Exhibit A # 2 Service List # 3 Proposed Order)) Responses due by 6/23/2021. (Longoria, S)
06/11/202149(4 pgs; 2 docs) Notice Notice of Expiration of Cure Period and occurrence of Termination Date filed by Creditor Crooked Creek Run, LLC (RE: related document(s) 48 Notice of Debtor's Default Under Amended Plan of Reorganization of Deer Creek Village, LLC Dated May 18, 2021 filed by Creditor Crooked Creek Run, LLC (RE: related document(s) 39 Amended chapter 11 plan filed by Debtor Deer Creek Village, LLC (RE: related document(s) 35 Chapter 11 plan).).). (Attachments: # 1 Exhibit A) (Rodriguez, Jason)