Case number: 4:26-bk-40606 - ER of Texas, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    ER of Texas, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Mark X. Mullin

  • Filed

    02/10/2026

  • Last Filing

    04/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, EXHIBITS, COMPLEX, jntadmn, LEAD, NTCAPR



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 26-40606-mxm11

Assigned to: Mark X. Mullin
Chapter 11
Voluntary
Asset


Date filed:  02/10/2026
341 meeting:  03/19/2026
Deadline for filing claims:  06/17/2026
Deadline for filing claims (govt.):  08/10/2026

Debtor

ER of Texas, LLC

2800 Little Elm Parkway
Little Elm, TX 75068
DENTON-TX
Tax ID / EIN: 85-1751319

represented by
Richard G. Grant

CM Law PLLC
13101 Preston Road, Suite 110-1510
Dallas, TX 75240
214-210-2929
Email: rgrant@cm.law

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
04/02/2026118Notice of hearing filed by Creditor SCF RC Funding IV, LLC (RE: related document(s)[117] Motion to compel ER OF TEXAS HURST, LLC THE IMMEDIATE PAYMENT OF POST-PETITION RENT PURSUANT TO 11 U.S.C. § 365(D)(3) AND ALLOWING AND DIRECTING THE IMMEDIATE PAYMENT OF ITS ADMINISTRATIVE EXPENSE. Filed by Creditor SCF RC Funding IV, LLC Objections due by 4/27/2026. (Attachments: # 1 Proposed Order)). Hearing to be held on 5/18/2026 at 09:30 AM VIDEO CONFERENCE for [117], (Newell, Joel)
04/02/2026117Motion to compel ER OF TEXAS HURST, LLC THE IMMEDIATE PAYMENT OF POST-PETITION RENT PURSUANT TO 11 U.S.C. § 365(D)(3) AND ALLOWING AND DIRECTING THE IMMEDIATE PAYMENT OF ITS ADMINISTRATIVE EXPENSE. Filed by Creditor SCF RC Funding IV, LLC Objections due by 4/27/2026. (Attachments: # (1) Proposed Order) (Newell, Joel)
03/28/2026116BNC certificate of mailing - PDF document. (RE: related document(s)[115] Order granting motion to waive appearance(related document [114]) Entered on 3/26/2026.) No. of Notices: 1. Notice Date 03/28/2026. (Admin.)
03/26/2026115Order granting motion to waive appearance(related document [114]) Entered on 3/26/2026. (Wright, Timothy)
03/25/2026114Motion to waive appearance at Local Counsel Requirement of Local Rule 2090-4 Filed by Creditor SCF RC Funding IV, LLC (Attachments: # (1) Proposed Order) (Newell, Joel)
03/25/2026113Notice of Appearance and Request for Notice by Joel F. Newell Filed by Creditor SCF RC Funding IV, LLC. (Newell, Joel)
03/14/2026112(11 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)102 Final Order (I) authorizing continued use of existing bank accounts and business forms, (II) authorizing opening and closing of DIP accounts, (III) approving intercompany transactions and granting administrative expense status to intercompany claims, (IV) extending time to comply with 11 U.S.C. § 45(B). (related document 8) Entered on 3/12/2026. (Wright, Timothy)Modified on 3/13/2026 (ce).) No. of Notices: 9. Notice Date 03/14/2026. (Admin.)
03/14/2026111(8 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)99 Final Order (I) prohibiting utilities from altering, refusing, or discontinuing service, (II) approving adequate assurance of payment for future utility services, (III) establishing procedures for determining adequate assurance, and (IV) granting related relief. (related document 10) Entered on 3/12/2026. (Wright, Timothy)Modified text on 3/13/2026 (ce).) No. of Notices: 9. Notice Date 03/14/2026. (Admin.)
03/14/2026110(9 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)100 Final Order granting motion to pay pre-petition debt (related document 9) Entered on 3/12/2026.) No. of Notices: 2. Notice Date 03/14/2026. (Admin.)
03/14/2026109(7 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)98 Final Order granting motion to pay pre-petition debt (related document 6) Entered on 3/12/2026.) No. of Notices: 1. Notice Date 03/14/2026. (Admin.)