North-Forty Development LLC and CFO Management Holdings, LLC
11
Brenda T. Rhoades
02/17/2019
10/07/2019
Yes
v
NO-NOTICE, JNTADMN |
Assigned to: Judge Brenda T. Rhoades Chapter 11 Voluntary Asset |
|
Debtor North-Forty Development LLC, Debtors
400 South Hope Street, Suite 1050 Los Angeles, CA 90071 COLLIN-TX 213.289.9060 Tax ID / EIN: 36-4785532 aka North Forty Development Capital Account aka North Forty Development, LLC |
represented by |
Annmarie Chiarello
Winstead PC 500 Winstead Building 500 N. Harwood St. Dallas, TX 75201 214-745-5400 Fax : 214-745-5390 Email: achiarello@winstead.com Joseph J. Wielebinski, Jr.
Winstead PC 500 Winstead Building 2728 N. Harwood Street Dallas, TX 75201 (214) 745-5210 Fax : (214) 745-5390 Email: jwielebinski@winstead.com |
Debtor CFO Management Holdings, LLC
400 South Hope Street, Suite 1050 Los Angeles,, LA 90071 COLLIN-TX 213.289.9060 Tax ID / EIN: 83-3306987 |
represented by |
Annmarie Chiarello
(See above for address) |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
Date Filed | # | Docket Text |
---|---|---|
03/02/2019 | 17 | Certificate Of Mailing (RE: related document(s) 10 Notice of Intent to Strike Deficient Proof of Claim 4 From Claims Registry Amended Claim or Withdrawal of Claim Due By: 03/14/2019. (pr)). Notice Date 03/02/2019. (Admin.) (Entered: 03/02/2019) |
03/02/2019 | 16 | Certificate Of Mailing (RE: related document(s) 9 Notice of Intent to Strike Deficient Proof of Claim 5 From Claims Registry Amended Claim or Withdrawal of Claim Due By: 03/14/2019. (pr)). Notice Date 03/02/2019. (Admin.) (Entered: 03/02/2019) |
03/01/2019 | 15 | Certificate of Service Filed by CFO Management Holdings, LLC (RE: related document(s) 5 BNC Certificate of Mailing - Notice of Meeting of Creditors. (Chiarello, Annmarie) (Entered: 03/01/2019)(RE: related document(s) Meeting of Creditors 341(a) meeting to be held on 3/18/2019 at 11:30 AM at Plano Event Center. Proofs of Claims due by 6/17/2019. Government Proof of Claim due by 8/16/2019. (pr)). Notice Date 02/21/2019. (Admin.)). |
03/01/2019 | 14 | Certificate of Service Filed by CFO Management Holdings, LLC (RE: related document(s) 1 Chapter 11 Voluntary Petition. Without Schedules, Statements and Other Required Documents Schedules, Statements and Other Required Documents.Filed by North-Forty Development LLC Document Due 02/25/2019. (Attachments: # 1 Addendum) filed by Debtor North-Forty Development LLC). (Chiarello, Annmarie) (Entered: 03/01/2019) |
03/01/2019 | 13 | Certificate of Service Filed by CFO Management Holdings, LLC (RE: related document(s) 11 Order Granting Joint Administration Of Cases (Chiarello, Annmarie) (Entered: 03/01/2019)(RE: related document(s) 2 Motion for Joint Administration Filed by North-Forty Development LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor North-Forty Development LLC). (pr)). |
03/01/2019 | 12 | Notice of Appearance by (Attorney: Laurie A Spindler) Filed by City of Frisco (Spindler, Laurie) (Entered: 03/01/2019) |
02/28/2019 | 11 | Order Granting Joint Administration Of Cases (RE: related document(s) 2 Motion for Joint Administration Filed by North-Forty Development LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor North-Forty Development LLC). (pr) (Entered: 02/28/2019) |
02/28/2019 | 10 | Notice of Intent to Strike Deficient Proof of Claim 4 From Claims Registry Amended Claim or Withdrawal of Claim Due By: 03/14/2019. (pr) (Entered: 02/28/2019) |
02/28/2019 | 9 | Notice of Intent to Strike Deficient Proof of Claim 5 From Claims Registry Amended Claim or Withdrawal of Claim Due By: 03/14/2019. (pr) (Entered: 02/28/2019) |
02/27/2019 | 8 | Notice of Change of Address for Creditor Lewis Edgeworth and David Edgeworth (pr) (Entered: 02/27/2019) |