Texas Western Bankruptcy Court
Chapter 11
Judge:Craig A Gargotta
Case #: 5:25-bk-50385
Case Filed:Feb 28, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $0 to $50,000
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Canyon Springs Resort Property Owner's Association, Inc.
691 Canyon Springs Dr
Canyon Lake, TX 78133-4300
Represented By
Joyce W. Lindauer
Joyce W. Lindauer Attorney, PLLC
contact info

Create an account to get the full party report for this case.



Docket last updated: 46 minutes ago
Friday, March 28, 2025
37 37 motion Employ Fri 03/28 8:54 PM
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)
Related: [-]
Att: 1 Proposed Order
Thursday, March 20, 2025
36 36 misc Notice of Appearance and Request Thu 03/20 9:37 AM
Notice of Appearance and Request for Service of Notice filed by Christopher J. Weber for Creditor Dewayne Nelson. (Weber, Christopher)
Related: [-]
Monday, March 17, 2025
35 35 misc Declaration for Electronic Filing (Restricted Document) Mon 03/17 11:30 AM
Declaration for Electronic Filing Related [+] filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce)
Related: [-] stricted Document31 Schedules filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. -Declaration for Electronic Filing due by 03/21/2025,32 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
Friday, March 14, 2025
34 34 misc Statement Re: Disclosure-Attorney Compensation Fri 03/14 8:49 PM
Disclosure of Compensation by Attorney for Debtor filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce)
Related: [-]
33 33 misc 10 or 20 Largest Unsecured Creditors Fri 03/14 8:46 PM
20 Largest Unsecured Creditors List filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce)
Related: [-]
32 32 misc Statement of Financial Affairs Fri 03/14 8:44 PM
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)
Related: [-]
31 31 misc Schedules Fri 03/14 8:42 PM
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)
Related: [-]
Thursday, March 13, 2025
30 30 court BNC Certificate of Mailing Thu 03/13 11:24 PM
BNC Certificate of Mailing Related [+]
Related: [-] 26 Order Regarding (related document(s):25 Motion by Subchapter V Trusteee Seeking Order Re-Setting Status Conference filed by Michael J. O'Connor for Trustee Michael James O'Connor (Attachments: # 1 Service List # 2 Proposed Order)(O'Connor, Michael) (Related Document(s):17 Order for Status Hearing (related document(s):1 Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation Status Hearing Set For 4/28/2025 at 01:30 PM at VIA TELEPHONE-Conference Dial-In Number:669-254-5252 ID: 160 8446 6872 (Order entered on 3/6/2025))) (Order entered on 3/11/2025)) Notice Date 03/13/2025. (Admin.
29 29 misc Certificate of Service Thu 03/13 9:47 AM
Certificate of Service filed by Michael James O'Connor for Trustee Michael James O'Connor.(O'Connor, Michael) Related [+]
Related: [-] 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 (Attachments: # 1 Service List # 2 Proposed Order)(O'Connor, Michael)
Att: 1 Service List
28 28 motion ~Motion (Generic) Thu 03/13 9:40 AM
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)
Related: [-]
Att: 1 Service List
Att: 2 Proposed Order
Wednesday, March 12, 2025
27 27 misc Certificate of Service Wed 03/12 10:58 AM
Certificate of Service filed by Michael James O'Connor for Trustee Michael James O'Connor. (O'Connor, Michael) Related [+]
Related: [-] 26 Order Regarding (related document(s):25 Motion by Subchapter V Trusteee Seeking Order Re-Setting Status Conference filed by Michael J. O'Connor for Trustee Michael James O'Connor (Attachments: # 1 Service List # 2 Proposed Order)(O'Connor, Michael) (Related Document(s):17 Order for Status Hearing (related document(s):1 Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation Status Hearing Set For 4/28/2025 at 01:30 PM at VIA TELEPHONE-Conference Dial-In Number:669-254-5252 ID: 160 8446 6872 (Order entered on 3/6/2025))) (Order entered on 3/11/2025)
Tuesday, March 11, 2025
26 26 order BK-Regarding Matter (pdf) Tue 03/11 1:40 PM
Order Regarding Related [+]
Related: [-] 25 Motion by Subchapter V Trusteee Seeking Order Re-Setting Status Conference filed by Michael J. O'Connor for Trustee Michael James O'Connor (Attachments: # 1 Service List # 2 Proposed Order)(O'Connor, Michael) (Related Document(s):17 Order for Status Hearing (related document(s):1 Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation Status Hearing Set For 4/28/2025 at 01:30 PM at VIA TELEPHONE-Conference Dial-In Number:669-254-5252 ID: 160 8446 6872 (Order entered on 3/6/2025))) (Order entered on 3/11/2025) (Boyd, Laurie
court Hearing Telephonic (NO FORM) CAG Tue 03/11 3:01 PM
RESET STATUS HEARING: Related [+]
Related: [-] 1 Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation Filed By Canyon Springs Resort Property Owner's Association, Inc. Status Hearing Set For 5/12/2025 at 01:30 PM at VIA TELEPHONE-Conference Dial-In Number:669-254-5252 ID: 160 8446 6872 ***MICHAEL O'CONNOR IS RESPONSIBLE FOR NOTICE OF HEARING*** (Mujica, Roxanne
Monday, March 10, 2025
25 25 motion ~Motion (Generic) Mon 03/10 2:44 PM
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) Related [+]
Related: [-] 17 Order for Status Hearing (related document(s):1 Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation Status Hearing Set For 4/28/2025 at 01:30 PM at VIA TELEPHONE-Conference Dial-In Number:669-254-5252 ID: 160 8446 6872 (Order entered on 3/6/2025)
Att: 1 Service List
Att: 2 Proposed Order
Saturday, March 08, 2025
24 24 court BNC Certificate of Mailing Sat 03/08 11:25 PM
BNC Certificate of Mailing Related [+]
Related: [-] 17 Order for Status Hearing (related document(s):1 Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation Status Hearing Set For 4/28/2025 at 01:30 PM at VIA TELEPHONE-Conference Dial-In Number:669-254-5252 ID: 160 8446 6872 (Order entered on 3/6/2025)) Notice Date 03/08/2025. (Admin.
Friday, March 07, 2025
23 23 court BNC Certificate of Mailing Fri 03/07 11:20 PM
BNC Certificate of Mailing Related [+] Notice Date 03/07/2025. (Admin.)
Related: [-] 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
22 22 misc Declaration for Electronic Filing (Restricted Document) Fri 03/07 1:42 PM
Declaration for Electronic Filing Related [+] filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce)
Related: [-] stricted Document1 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.
Thursday, March 06, 2025
21 21 court BNC Certificate of Mailing Thu 03/06 11:24 PM
BNC Certificate of Mailing Related [+] Notice Date 03/06/2025. (Admin.)
Related: [-] 10 Order Dismissing Document for Lack of Compliance (related document(s):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..) (Order entered on 3/4/2025)
20 20 court BNC Certificate of Mailing Thu 03/06 11:24 PM
BNC Certificate of Mailing Related [+] Notice Date 03/06/2025. (Admin.)
Related: [-] 9 Order Dismissing Document for Lack of Compliance (related document(s):4 Statement of Operations - Profit & Loss Report filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc..) (Order entered on 3/4/2025)
19 19 court BNC Certificate of Mailing Thu 03/06 11:24 PM
BNC Certificate of Mailing Related [+] Notice Date 03/06/2025. (Admin.)
Related: [-] 8 Order Dismissing Document for Lack of Compliance (related document(s):3 Cash Flow Statement filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc..) (Order entered on 3/4/2025)
18 18 court BNC Certificate of Mailing Thu 03/06 11:24 PM
BNC Certificate of Mailing Related [+] Notice Date 03/06/2025. (Admin.)
Related: [-] 7 Order Dismissing Document for Lack of Compliance (related document(s):2 Balance Sheet filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc..) (Order entered on 3/4/2025)
17 17 order BK-Status Hearing Ch 11 Sub V (F) Thu 03/06 12:43 PM
Order for Status Hearing Related [+]
Related: [-] 1 Voluntary Petition under Chapter 11 (Non-Individual) Subchapter V Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation Status Hearing Set For 4/28/2025 at 01:30 PM at VIA TELEPHONE-Conference Dial-In Number:669-254-5252 ID: 160 8446 6872 (Order entered on 3/6/2025) (Mujica, Roxanne
Wednesday, March 05, 2025
16 16 court 341 Meeting of Creditors Chapter 11 Subchapter V (F) Wed 03/05 7:43 AM
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)
Related: [-]
Tuesday, March 04, 2025
15 15 misc Debtor's Federal Tax Information Tue 03/04 4:12 PM
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)
Related: [-]
14 14 misc ~Document Tue 03/04 4:10 PM
Statement of Operations - Profit & Loss Report filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce)
Related: [-]
13 13 misc ~Document Tue 03/04 4:08 PM
Cash Flow Statement filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce)
Related: [-]
12 12 misc ~Document Tue 03/04 4:07 PM
Balance Sheet filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce)
Related: [-]
11 11 3 pgs trustee UST Notice Appointing Subchapter V of Chapter 11 Trustee Tue 03/04 4:06 PM
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)
Related: [-]
Att: 1 2 pgs Verified Statement of Subchapter V Trustee
10 10 order Dismissing Pleading for Lack of Compliance (pdf) Tue 03/04 3:03 PM
Order Dismissing Document for Lack of Compliance Related [+] (Order entered on 3/4/2025) (Boyd, Laurie)
Related: [-] 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..
9 9 order Dismissing Pleading for Lack of Compliance (pdf) Tue 03/04 3:02 PM
Order Dismissing Document for Lack of Compliance Related [+] (Order entered on 3/4/2025) (Boyd, Laurie)
Related: [-] 4 Statement of Operations - Profit & Loss Report filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc..
8 8 order Dismissing Pleading for Lack of Compliance (pdf) Tue 03/04 3:01 PM
Order Dismissing Document for Lack of Compliance Related [+] (Order entered on 3/4/2025) (Boyd, Laurie)
Related: [-] 3 Cash Flow Statement filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc..
7 7 order Dismissing Pleading for Lack of Compliance (pdf) Tue 03/04 3:00 PM
Order Dismissing Document for Lack of Compliance Related [+] (Order entered on 3/4/2025) (Boyd, Laurie)
Related: [-] 2 Balance Sheet filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc..
6 6 misc Notice of Appearance and Request Tue 03/04 11:36 AM
Notice of Appearance and Request for Service of Notice filed by Julie A. Parsons for Creditor The County of Comal, Texas. (Parsons, Julie)
Related: [-]
Monday, March 03, 2025
5 5 misc Debtor's Federal Tax Information Mon 03/03 4:26 PM
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)
Related: [-]
4 4 misc ~Document Mon 03/03 4:24 PM
Statement of Operations - Profit & Loss Report filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce)
Related: [-]
3 3 misc ~Document Mon 03/03 4:23 PM
Cash Flow Statement filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce)
Related: [-]
2 2 misc ~Document Mon 03/03 4:21 PM
Balance Sheet filed by Joyce W. Lindauer for Debtor Canyon Springs Resort Property Owner's Association, Inc.. (Lindauer, Joyce)
Related: [-]
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)
Related: [-]
Friday, February 28, 2025
1 1 6 pgs misc Voluntary Petition Chapter 11 Fri 02/28 6:30 PM
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)
Related: [-]
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 Related [+] (U.S. Treasury)
Related: [-] Doc#1