Canyon Springs Resort Property Owner's Associ
Texas Western Bankruptcy Court | |
Chapter 11 | |
Judge: | Craig A Gargotta |
Case #: | 5:25-bk-50385 |
Case Filed: | Feb 28, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $100,001 to $500,000 |
Est. Liabilities | $0 to $50,000 |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Canyon Springs Resort Property Owner's Association, Inc.
691 Canyon Springs Dr
Canyon Lake, TX 78133-4300 |
Represented By
|
Create an account to get the full party report for this case.
Docket last updated: 46 minutes ago |
Friday, March 28, 2025 | ||
37 | 37
![]() Application to Employ Attorney, Joyce W. Lindauer Attorney, PLLC (21 Day Objection Language ) filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.(Lindauer, Joyce) |
|
Att: 1
![]() |
||
Thursday, March 20, 2025 | ||
36 | 36
![]() Notice of Appearance and Request for Service of Notice filed by Christopher J. Weber for Creditor Dewayne Nelson. (Weber, Christopher) |
|
Monday, March 17, 2025 | ||
35 | 35
![]() Declaration for Electronic Filing filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce) |
|
Friday, March 14, 2025 | ||
34 | 34
![]() Disclosure of Compensation by Attorney for Debtor filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce) |
|
33 | 33
![]() 20 Largest Unsecured Creditors List filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce) |
|
32 | 32
![]() Statement of Financial Affairs filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. -Declaration for Electronic Filing due by 03/21/2025 (Lindauer, Joyce) |
|
31 | 31
![]() Schedules filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. -Declaration for Electronic Filing due by 03/21/2025 (Lindauer, Joyce) |
|
Thursday, March 13, 2025 | ||
30 | 30
![]() BNC Certificate of Mailing |
|
29 | 29
![]() Certificate of Service filed by Michael James O'Connor for Trustee Michael James O'Connor.(O'Connor, Michael) |
|
Att: 1
![]() |
||
28 | 28
![]() Motion for Order Requiring Debtor to Make Post-Petition Monthly Retainer Payments (21 Day Objection Language ) filed by Michael James O'Connor for Trustee Michael James O'Connor(O'Connor, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Wednesday, March 12, 2025 | ||
27 | 27
![]() Certificate of Service filed by Michael James O'Connor for Trustee Michael James O'Connor. (O'Connor, Michael) |
|
Tuesday, March 11, 2025 | ||
26 | 26
![]() Order Regarding |
|
court
Hearing Telephonic (NO FORM) CAG
Tue 03/11 3:01 PM
RESET STATUS HEARING: |
||
Monday, March 10, 2025 | ||
25 | 25
![]() Motion by Subchapter V Trusteee Seeking Order Re-Setting Status Conference filed by Michael J. O'Connor for Trustee Michael James O'Connor(O'Connor, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Saturday, March 08, 2025 | ||
24 | 24
![]() BNC Certificate of Mailing |
|
Friday, March 07, 2025 | ||
23 | 23
![]() BNC Certificate of Mailing Notice Date 03/07/2025. (Admin.) |
|
22 | 22
![]() Declaration for Electronic Filing filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce) |
|
Thursday, March 06, 2025 | ||
21 | 21
![]() BNC Certificate of Mailing Notice Date 03/06/2025. (Admin.) |
|
20 | 20
![]() BNC Certificate of Mailing Notice Date 03/06/2025. (Admin.) |
|
19 | 19
![]() BNC Certificate of Mailing Notice Date 03/06/2025. (Admin.) |
|
18 | 18
![]() BNC Certificate of Mailing Notice Date 03/06/2025. (Admin.) |
|
17 | 17
![]() Order for Status Hearing |
|
Wednesday, March 05, 2025 | ||
16 | 16
![]() 341 Meeting of Creditors Subchapter V of Chapter 11 (F) Set For 4/7/2025 at 2:00 PM via Via Phone: (866)909-2905; Code: 5519921#; Objections to Dischargeability due by 6/6/2025- Proofs of Claim Due 5/9/2025 (Boyd, Laurie) |
|
Tuesday, March 04, 2025 | ||
15 | 15
![]() Debtor's Federal Income Tax Information for the Year for 2023 filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce) |
|
14 | 14
![]() Statement of Operations - Profit & Loss Report filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce) |
|
13 | 13
![]() Cash Flow Statement filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce) |
|
12 | 12
![]() Balance Sheet filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce) |
|
11 | 11
![]() Notice of Appointment of Trustee, Michael James O'Connor added to the case, 341 meeting to be held: April 7, 2025 @ 2:00 P.M.(Hanzlik, Jessica) |
|
Att: 1
![]() |
||
10 | 10
![]() Order Dismissing Document for Lack of Compliance (Order entered on 3/4/2025) (Boyd, Laurie) |
|
9 | 9
![]() Order Dismissing Document for Lack of Compliance (Order entered on 3/4/2025) (Boyd, Laurie) |
|
8 | 8
![]() Order Dismissing Document for Lack of Compliance (Order entered on 3/4/2025) (Boyd, Laurie) |
|
7 | 7
![]() Order Dismissing Document for Lack of Compliance (Order entered on 3/4/2025) (Boyd, Laurie) |
|
6 | 6
![]() Notice of Appearance and Request for Service of Notice filed by Julie A. Parsons for Creditor The County of Comal, Texas. (Parsons, Julie) |
|
Monday, March 03, 2025 | ||
5 | 5
![]() Debtor's Federal Income Tax Information for the Year for 2023 filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce) |
|
4 | 4
![]() Statement of Operations - Profit & Loss Report filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce) |
|
3 | 3
![]() Cash Flow Statement filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce) |
|
2 | 2
![]() Balance Sheet filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce) |
|
trustee
Notice of Appearance and Request for Notice (no PDF)
Mon 03/03 9:13 AM
Notice of Appearance and Request for Notice (no PDF) Filed by UST Jessica Lanoue Hanzlik (Hanzlik, Jessica) |
||
Friday, February 28, 2025 | ||
1 | 1
![]() Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation ( Filing Fee: $ 1738, ) Filed By Canyon Springs Resort Property Owner's Association, Inc.. -Declaration for Electronic Filing due by 03/7/2025 Chapter 11 Plan Small Business Subchapter V Due by 05/29/2025. (Lindauer, Joyce) |
|
crditcrd
ICC-Fee Paid
Fri 02/28 6:33 PM
ICC-Fee Terminated for Voluntary Petition Chapter 11([LINK 25-50385 ) [misc,volp11] (1738.00), Amount $1738.00, Receipt A25158993 (U.S. Treasury) |