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

Texas Northern Bankruptcy Court
Chapter 11
Judge:Michelle V Larson
Case #: 3:24-bk-33931
Case Filed:Dec 02, 2024
Dismissed:Feb 03, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
2508 Crawford, LLC
PO Box 191088
Dallas, TX 75219-8088
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 seconds ago
Wednesday, February 05, 2025
23 23 court BNC certificate of mailing - PDF document Wed 02/05 11:26 PM
BNC certificate of mailing - PDF document. Related [+] No. of Notices: 14. Notice Date 02/05/2025. (Admin.)
Related: [-] 22 Order dismissing Debtor with prejudice with prejudice for one year (related document15 ). Barred Debtor 2508 Crawford, LLC starting 2/3/2025 to 2/3/2026 . Entered on 2/3/2025 (Okafor, Marcey). MODIFIED to add linkage on 2/4/2025 .
Monday, February 03, 2025
22 22 order Dismiss case Mon 02/03 4:18 PM
Order dismissing Debtor with prejudice with prejudice for one year. Barred Debtor 2508 Crawford, LLC starting 2/3/2025 to 2/3/2026 . Entered on 2/3/2025 (Okafor, Marcey)
Related: [-]
Tuesday, January 28, 2025
21 21 notice Notice of hearing Tue 01/28 10:32 AM
Amended Notice of hearing to correct WebEx ID filed by U.S. Trustee United States Trustee Related [+]. Hearing to be held on 1/31/2025 at 09:30 AM Dallas Judge Jernigan Ctrm for15 , (Young, Elizabeth)
Related: [-] 15 Motion to dismiss case United States Trustees Motion to Dismiss under 11 U.S.C. § 1112(b) with Prejudice to Refiling for 180 Days
Sunday, January 26, 2025
20 20 court BNC certificate of mailing - PDF document Sun 01/26 11:19 PM
BNC certificate of mailing - PDF document. Related [+] No. of Notices: 15. Notice Date 01/26/2025. (Admin.)
Related: [-] 15 Motion to dismiss case United States Trustees Motion to Dismiss under 11 U.S.C. § 1112(b) with Prejudice to Refiling for 180 Days
Friday, January 24, 2025
17 17 notice Notice of hearing Fri 01/24 8:53 AM
Notice of hearing filed by U.S. Trustee United States Trustee Related [+]. Hearing to be held on 1/31/2025 at 09:30 AM Dallas Judge Jernigan Ctrm for15 , (Young, Elizabeth)
Related: [-] 15 Motion to dismiss case United States Trustees Motion to Dismiss under 11 U.S.C. § 1112(b) with Prejudice to Refiling for 180 Days
court Notice of approval of expedited hearing request Fri 01/24 8:42 AM
NOTICE OF APPROVAL OF MOTION FOR EXPEDITED HEARING. The motion for expedited hearing has been GRANTED by the court. Counsel for movant shall promptly file and serve a notice of hearing in ECF. Related [+] (Harden, D.)
Related: [-] 16 Motion for expedited hearing(related documents15 Motion to dismiss case by U.S. Trustee) Filed by U.S. Trustee United States Trustee
Thursday, January 23, 2025
16 16 motion Expedite hearing Thu 01/23 4:03 PM
Motion for expedited hearin Related [+] Filed by U.S. Trustee United States Trustee (Young, Elizabeth)
Related: [-] 15 Motion to dismiss case by U.S. Trustee
15 15 motion Dismiss case by U.S. Trustee Thu 01/23 3:54 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: [-]
Thursday, January 16, 2025
trustee Meeting of creditors continued/adjourned Thu 01/16 1:25 PM
Statement Adjourning 341(a) Meeting of Creditors. via telephone at 866-818-4670 or 203-480-2179, participant code #3304120 341(a) meeting to be held on 2/11/2025 at 11:00 AM by TELEPHONE. (Young, Elizabeth)
Related: [-]
Wednesday, January 08, 2025
19 19 motion Joint administration Fri 01/24 12:58 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 2508 Crawford, LLC (Tello, Chris)
Related: [-]
Att: 1 Proposed Order
Att: 2 Exhibit 1 to Proposed Order
18 18 10 pgs motion Joint administration Fri 01/24 11:39 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 2508 Crawford, LLC (Tello, Chris)
Related: [-]
Att: 1 Proposed Order
Thursday, January 02, 2025
trustee Meeting of creditors continued/adjourned Thu 01/02 4:35 PM
Statement Adjourning 341(a) Meeting of Creditors. Meeting Rescheduled due to National Day of Mourning 341(a) meeting to be held on 1/16/2025 at 01:00 PM by TELEPHONE. (Young, Elizabeth)
Related: [-]
Tuesday, December 31, 2024
14 14 6 pgs motion Employ Tue 12/31 12:37 PM
Application to employ Robert W. Buchholz as Attorney for Debtor. Filed by Debtor 2508 Crawford, LLC (Buchholz, Robert)
Related: [-]
Att: 1 Exhibit A
Att: 2 Proposed Order
Friday, December 20, 2024
12 12 notice Notice of appearance and request for notice Fri 12/20 2:40 PM
Notice of Appearance and Request for Notice by Blake Rasner filed by Creditor Incommons Bank, N.A.. (Rasner, Blake)
Related: [-]
Tuesday, December 17, 2024
11 11 misc Disclosure of compensation of attorney for debtor Tue 12/17 8:12 PM
Disclosure of compensation of attorney for debtor . Filed by Debtor 2508 Crawford, LLC. (Buchholz, Robert)
Related: [-]
10 10 misc Statement of financial affairs Tue 12/17 8:11 PM
Statement of financial affairs for a non-individual . Filed by Debtor 2508 Crawford, LLC Related [+]. (Buchholz, Robert)
Related: [-] 2 Notice of deficiency
9 9 misc Schedules Tue 12/17 8:10 PM
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 2508 Crawford, LLC Related [+]. (Buchholz, Robert)
Related: [-] 2 Notice of deficiency
Sunday, December 08, 2024
8 8 court BNC certificate of mailing - meeting of creditors Sun 12/08 11:17 PM
BNC certificate of mailing - meeting of creditors. Related [+] No. of Notices: 1. Notice Date 12/08/2024. (Admin.)
Related: [-] 7 Meeting of creditors 341(a) meeting to be held on 1/9/2025 at 09:30 AM by TELEPHONE. Proofs of Claims due by 4/9/2025. Government Proof of Claim due by 5/31/2025.
Friday, December 06, 2024
7 7 court Meeting of creditors chapter 11 Fri 12/06 8:21 AM
Meeting of creditors 341(a) meeting to be held on 1/9/2025 at 09:30 AM by TELEPHONE. Proofs of Claims due by 4/9/2025. Government Proof of Claim due by 5/31/2025. (Young, Elizabeth)
Related: [-]
Thursday, December 05, 2024
6 6 court BNC certificate of mailing Thu 12/05 11:28 PM
BNC certificate of mailing. Related [+] No. of Notices: 1. Notice Date 12/05/2024. (Admin.)
Related: [-] 2 Notice of deficiency. Schedule A/B due 12/16/2024. Schedule D due 12/16/2024. Schedule E/F due 12/16/2024. Schedule G due 12/16/2024. Schedule H due 12/16/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/16/2024. Summary of Assets and Liabilities and Certain Statistical Information due 12/16/2024. Declaration for electronic filing due within 7 days from the filing of the petition. Statement of Financial Affairs due 12/16/2024. Creditor matrix due 12/5/2024. 20 Largest Unsecured Creditors due 12/5/2024.
5 5 notice Notice of appearance and request for notice Thu 12/05 3:06 PM
Notice of Appearance and Request for Notice by John Kendrick Turner filed by Creditor Grayson County. (Turner, John)
Related: [-]
4 4 misc 20 Largest unsecured creditors Thu 12/05 2:46 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 2508 Crawford, LLC Related [+]. (Buchholz, Robert)
Related: [-] 2 Notice of deficiency
3 3 misc Matrix Thu 12/05 2:45 PM
Creditor matrix . Filed by Debtor 2508 Crawford, LLC Related [+]. (Buchholz, Robert)
Related: [-] 2 Notice of deficiency
Tuesday, December 03, 2024
2 2 court Notice of deficiency Tue 12/03 11:21 AM
Notice of deficiency. Schedule A/B due 12/16/2024. Schedule D due 12/16/2024. Schedule E/F due 12/16/2024. Schedule G due 12/16/2024. Schedule H due 12/16/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/16/2024. Summary of Assets and Liabilities and Certain Statistical Information due 12/16/2024. Declaration for electronic filing due within 7 days from the filing of the petition. Statement of Financial Affairs due 12/16/2024. Creditor matrix due 12/5/2024. 20 Largest Unsecured Creditors due 12/5/2024. (Billings, Emma)
Related: [-]
Monday, December 02, 2024
1 1 5 pgs misc Voluntary petition ch 11 (attorney filer) Mon 12/02 7:08 PM
Non-individual Chapter 11 Voluntary Petition. Fee Amount $1738 Filed by 2508 Crawford, LLC Chapter 11 Plan due by 04/1/2025. Disclosure Statement due by 04/1/2025. (Buchholz, Robert)
Related: [-]
crditcrd none Mon 12/02 7:16 PM
Receipt of filing fee for Voluntary petition (chapter 11)([LINK 24-33931 11] ) [misc,volp11a] (1738.00). Receipt number A32022208, amount $1738.00 Related [+]. (U.S. Treasury)
Related: [-] Doc#1