Member Case
Lead case is: 3:24-bk-32699

Texas Northern Bankruptcy Court
Chapter 11
Judge:Scott W Everett
Case #: 3:25-bk-30090
Case Filed:Jan 07, 2025
Dismissed:Jan 23, 2025
Terminated:Feb 14, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $500,001 to $1 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
685 Winding Ridge, LLC
4117 Boca Bay Drive 2936 Milton Ave
Dallas, TX 75244
Represented By
Robert W. Buchholz
The Law Office Of Robert W. Buchholz, P.
contact info
Last checked: never
U.S. Trustee
United States Trustee
1100 Commerce Street Room 976
Dallas, TX 75202


Docket last updated: 37 minutes ago
Friday, February 14, 2025
court Close bankruptcy case Fri 02/14 3:43 PM
Bankruptcy case closed. (Wright Jr., Timothy)
Related: [-]
Tuesday, January 28, 2025
20 20 misc Withdrawal Tue 01/28 3:09 PM
Withdrawal Related [+] (Young, Elizabeth)
Related: [-] 14 Motion to dismiss case by U.S. Trustee
Monday, January 27, 2025
19 19 2 pgs order Order (generic) Mon 01/27 6:26 PM
Amended order dismissing Debtor without prejudice Related [+]. Entered on 1/27/2025 (Rielly, Bill)
Related: [-] 13 Order dismissing case
Sunday, January 26, 2025
18 18 court BNC certificate of mailing - PDF document Sun 01/26 11:19 PM
BNC certificate of mailing - PDF document. Related [+] No. of Notices: 9. Notice Date 01/26/2025. (Admin.)
Related: [-] 14 Motion to dismiss case United States Trustees Motion to Dismiss under 11 U.S.C. § 1112(b) with Prejudice to Refiling for 180 Days
Saturday, January 25, 2025
17 17 court BNC certificate of mailing - PDF document Sat 01/25 11:19 PM
BNC certificate of mailing - PDF document. Related [+] No. of Notices: 7. Notice Date 01/25/2025. (Admin.)
Related: [-] 13 Order dismissing Debtor without prejudice. Entered on 1/23/2025
Thursday, January 23, 2025
14 14 motion Dismiss case by U.S. Trustee Thu 01/23 3:55 PM
Motion to dismiss case United States Trustees Motion to Dismiss under 11 U.S.C. § 1112(b) with Prejudice to Refiling for 180 Days (Young, Elizabeth)
Related: [-]
13 13 order Dismiss case Thu 01/23 8:41 AM
Order dismissing Debtor without prejudice. Entered on 1/23/2025 (Rielly, Bill)
Related: [-]
Sunday, January 19, 2025
12 12 court BNC certificate of mailing - meeting of creditors Sun 01/19 11:21 PM
BNC certificate of mailing - meeting of creditors. Related [+] No. of Notices: 1. Notice Date 01/19/2025. (Admin.)
Related: [-] 9 Meeting of creditors 341(a) meeting to be held on 2/11/2025 at 11:00 AM by TELEPHONE. Proofs of Claims due by 5/12/2025. Government Proof of Claim due by 7/7/2025.
Friday, January 17, 2025
11 11 misc Matrix Fri 01/17 3:12 PM
Creditor matrix . Filed by Debtor 685 Winding Ridge, LLC Related [+]. (Buchholz, Robert)
Related: [-] 2 Notice of deficiency
10 10 misc 20 Largest unsecured creditors Fri 01/17 3:05 PM
Chapter 11 or Chapter 9 Cases Non- Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders . Filed by Debtor 685 Winding Ridge, LLC Related [+]. (Buchholz, Robert)
Related: [-] 2 Notice of deficiency
Thursday, January 16, 2025
9 9 court Meeting of creditors chapter 11 Thu 01/16 1:25 PM
Meeting of creditors 341(a) meeting to be held on 2/11/2025 at 11:00 AM by TELEPHONE. Proofs of Claims due by 5/12/2025. Government Proof of Claim due by 7/7/2025. (Young, Elizabeth)
Related: [-]
Tuesday, January 14, 2025
8 8 motion Expedite hearing Tue 01/14 12:31 PM
Motion for expedited hearin Related [+] Filed by Debtor 685 Winding Ridge, LLC (Buchholz, Robert)
Related: [-] 7 Motion to dismiss case
Att: 1 Certificate of Conference
Monday, January 13, 2025
7 7 motion Dismiss case Mon 01/13 12:40 PM
Motion to dismiss case Filed by Debtor 685 Winding Ridge, LLC (Buchholz, Robert)
Related: [-]
Att: 1 Certificate of Conference
Friday, January 10, 2025
16 16 motion Joint administration Fri 01/24 1:01 PM
Amended motion for joint administration of cases 24-32699 24-32700 24-32701 24-32702 24-32703 24-33031 24-33032 24-33033 24-33034 24-33035 24-33036 24-33037 24-33038 24-33039 24-33553 24-33554 24-33556 24-33557 24-33931 24-33933 25-00090 Filed by Debtor 685 Winding Ridge, LLC (Tello, Chris)
Related: [-]
Att: 1 Proposed Order
Att: 2 Exhibit 1 to Proposed Order
6 6 court BNC certificate of mailing Fri 01/10 11:43 PM
BNC certificate of mailing. Related [+] No. of Notices: 1. Notice Date 01/10/2025. (Admin.)
Related: [-] 2 Notice of deficiency. Schedule A/B due 1/21/2025. Schedule D due 1/21/2025. Schedule E/F due 1/21/2025. Schedule G due 1/21/2025. Schedule H due 1/21/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 1/21/2025. Summary of Assets and Liabilities and Certain Statistical Information due 1/21/2025. Declaration for electronic filing is due within 7 days from the filing of the petition. Statement of Financial Affairs due 1/21/2025. Creditor matrix due 1/10/2025. 20 Largest Unsecured Creditors due 1/10/2025. (Noble, N.)
5 5 motion Expedite hearing Fri 01/10 6:30 PM
Motion for expedited hearin Related [+] Motion of the Debtor for Dismissal and Request for an Expediated Hearing Filed by Debtor 685 Winding Ridge, LLC (Buchholz, Robert)
Related: [-] 1 Voluntary petition (chapter 11)
Att: 1 Certificate of Conference
4 4 notice Notice of appearance and request for notice Fri 01/10 8:56 AM
Notice of Appearance and Request for Notice by Jeffrey Michael Fleming filed by Creditor WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS OWNER TRUSTEE OF MFA 2024-RTL2 TRUST. (Fleming, Jeffrey)
Related: [-]
Wednesday, January 08, 2025
15 15 10 pgs motion Joint administration Fri 01/24 11:42 AM
Motion for joint administration of cases 24-32699 24-32700 24-32701 24-32702 24-32703 24-33031 24-33032 24-33033 24-33034 24-33035 24-33036 24-33037 24-33038 24-33039 24-33553 24-33554 24-33556 24-33557 24-33931 24-33933 25-30090 Filed by Debtor 685 Winding Ridge, LLC (Tello, Chris)
Related: [-]
Att: 1 Proposed Order
3 3 notice Notice of appearance and request for notice Wed 01/08 3:52 PM
Notice of Appearance and Request for Notice by Sherrel K. Knighton filed by Creditor Rockwall CAD. (Knighton, Sherrel)
Related: [-]
2 2 court Notice of deficiency Wed 01/08 12:41 PM
Notice of deficiency. Schedule A/B due 1/21/2025. Schedule D due 1/21/2025. Schedule E/F due 1/21/2025. Schedule G due 1/21/2025. Schedule H due 1/21/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 1/21/2025. Summary of Assets and Liabilities and Certain Statistical Information due 1/21/2025. Declaration for electronic filing is due within 7 days from the filing of the petition. Statement of Financial Affairs due 1/21/2025. Creditor matrix due 1/10/2025. 20 Largest Unsecured Creditors due 1/10/2025. (Noble, N.)
Related: [-]
Tuesday, January 07, 2025
1 1 5 pgs misc Voluntary petition ch 11 (attorney filer) Tue 01/07 8:38 AM
Non-individual Chapter 11 Voluntary Petition. Fee Amount $1738 Filed by 685 Winding Ridge, LLC Chapter 11 Plan due by 05/7/2025. Disclosure Statement due by 05/7/2025. (Buchholz, Robert)
Related: [-]
crditcrd none Tue 01/07 8:39 AM
Receipt of filing fee for Voluntary petition (chapter 11)([LINK 25-30090 11] ) [misc,volp11a] (1738.00). Receipt number A32121069, amount $1738.00 Related [+]. (U.S. Treasury)
Related: [-] Doc#1