Case number: 4:19-bk-40432 - Carter Family Office, LLC and CFO Management Holdings, LLC - Texas Eastern Bankruptcy Court

Case Information
  • Case title

    Carter Family Office, LLC and CFO Management Holdings, LLC

  • Court

    Texas Eastern (txebke)

  • Chapter

    11

  • Judge

    Brenda T. Rhoades

  • Filed

    02/17/2019

  • Last Filing

    09/20/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
NO-NOTICE, JNTADMN



United States Bankruptcy Court
Eastern District of Texas (Sherman)
Bankruptcy Petition #: 19-40432

Assigned to: Judge Brenda T. Rhoades
Chapter 11
Voluntary
Asset


Date filed:  02/17/2019
341 meeting:  03/18/2019
Deadline for filing claims:  06/17/2019
Deadline for filing claims (govt.):  08/16/2019

Debtor

Carter Family Office, LLC, Debtor

400 South Hope Street, Suite 1050
Los Angeles, CA 90071
COLLIN-TX
213.289.9060
Tax ID / EIN: 81-4601652

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
 
 

Latest Dockets

Date Filed#Docket Text
03/01/201912Certificate of Service Filed by CFO Management Holdings, LLC
(RE: related document(s) 5 BNC Certificate of Mailing - Notice of Meeting of Creditors.
(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.)).
(Chiarello, Annmarie) (Entered: 03/01/2019)
03/01/201911Certificate 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 Carter Family Office, LLC Document Due 02/25/2019. (Attachments: # 1 Addendum) filed by Debtor Carter Family Office, LLC).
(Chiarello, Annmarie) (Entered: 03/01/2019)
03/01/201910Certificate of Service Filed by CFO Management Holdings, LLC
(RE: related document(s) 9 Order Granting Joint Administration Of Cases
(RE: related document(s) 2 Motion for Joint Administration Filed by Carter Family Office, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Carter Family Office, LLC).
(pr)).
(Chiarello, Annmarie) (Entered: 03/01/2019)
02/28/20199Order Granting Joint Administration Of Cases
(RE: related document(s) 2 Motion for Joint Administration Filed by Carter Family Office, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Carter Family Office, LLC).
(pr) (Entered: 02/28/2019)
02/27/20198Notice of Change of Address for Creditor Lewis Edgeworth and David Edgeworth (pr) (Entered: 02/27/2019)
02/27/20197Notice of Appearance by (Attorney: David B. Miller) Filed by Melissa Thomason (Miller, David) (Entered: 02/27/2019)
02/21/20196Certificate Of Mailing
(RE: related document(s) 3 Notice of Missing Documents and Notice that Case May Be Dismissed if Documents are Not Filed.
(RE: related document(s) 1 Chapter 11 Voluntary Petition. Without Schedules, Statements and Other Required Documents Schedules, Statements and Other Required Documents.Filed by Carter Family Office, LLC Document Due 02/25/2019. (Attachments: # 1 Addendum) filed by Debtor Carter Family Office, LLC).
Missing Documents Due By: 03/4/2019. (pr)).
Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019)
02/21/20195BNC Certificate of Mailing - Notice of Meeting of Creditors.
(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.) (Entered: 02/22/2019)
02/21/20194Notice of Hearing on Certain "First Day" Matters Filed by Carter Family Office, LLC
(RE: related document(s) 2 Motion for Joint Administration Filed by Carter Family Office, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Carter Family Office, LLC).
(Chiarello, Annmarie) (Entered: 02/21/2019)
02/19/20193Notice of Missing Documents and Notice that Case May Be Dismissed if Documents are Not Filed.
(RE: related document(s) 1 Chapter 11 Voluntary Petition. Without Schedules, Statements and Other Required Documents Schedules, Statements and Other Required Documents.Filed by Carter Family Office, LLC Document Due 02/25/2019. (Attachments: # 1 Addendum) filed by Debtor Carter Family Office, LLC).
Missing Documents Due By: 03/4/2019. (pr) (Entered: 02/19/2019)