Case number: 3:24-bk-31148 - CBD LEWIS, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    CBD LEWIS, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Stacey G Jernigan

  • Filed

    04/22/2024

  • Last Filing

    05/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, REFORM, SmBus



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 24-31148-sgj11

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 11
Voluntary
Asset

Date filed:  04/22/2024
341 meeting:  05/29/2024
Deadline for filing claims:  08/27/2024
Deadline for filing claims (govt.):  10/21/2024

Debtor

CBD LEWIS, LLC

33 Crown Place
Richardson, TX 75080
DALLAS-TX
Tax ID / EIN: 47-5413167

represented by
Robert Thomas DeMarco

Robert Demarco
12770 Coit Road
Suite 850
Dallas, TX 75251
972-991-5591
Email: robert@demarcomitchell.com

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
05/06/202412(7 pgs; 2 docs) Motion to extend time to file schedules or new case deficiencies, excluding matrix Filed by Debtor CBD LEWIS, LLC (Attachments: # 1 Proposed Order) (DeMarco, Robert)
05/01/202411(1 pg) Statement of operations for small business. Filed by Debtor CBD LEWIS, LLC (RE: related document(s)3 Notice of deficiency). (DeMarco, Robert)
05/01/202410(1 pg) Cash flow statement for small business. Filed by Debtor CBD LEWIS, LLC (RE: related document(s)3 Notice of deficiency). (DeMarco, Robert)
05/01/20249(1 pg) Balance sheet. Filed by Debtor CBD LEWIS, LLC (RE: related document(s)3 Notice of deficiency). (DeMarco, Robert)
04/28/20248(4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)6 Meeting of creditors 341(a) meeting to be held on 5/29/2024 at 09:30 AM by TELEPHONE. Proofs of Claims due by 8/27/2024. Government Proof of Claim due by 10/21/2024.) No. of Notices: 1. Notice Date 04/28/2024. (Admin.)
04/25/20247(4 pgs) BNC certificate of mailing. (RE: related document(s)3 Notice of deficiency. Schedule A/B due 5/6/2024. Schedule D due 5/6/2024. Schedule E/F due 5/6/2024. Schedule G due 5/6/2024. Schedule H due 5/6/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 5/6/2024. Summary of Assets and Liabilities and Certain Statistical Information due 5/6/2024. Statement of Financial Affairs due 5/6/2024. Cash Flow Statement due 4/29/2024. Chapter 11 Small Business Balance Sheet due 4/29/2024. Chapter 11 Small Business Statement of Operations due 4/29/2024.) No. of Notices: 1. Notice Date 04/25/2024. (Admin.)
04/25/20246(6 pgs; 2 docs) Meeting of creditors 341(a) meeting to be held on 5/29/2024 at 09:30 AM by TELEPHONE. Proofs of Claims due by 8/27/2024. Government Proof of Claim due by 10/21/2024. (Nixon, Sandra)
04/25/20245(3 pgs) Creditor matrix . Filed by Debtor CBD LEWIS, LLC. (DeMarco, Robert)
04/23/20244(1 pg) Clerk's correspondence requesting Amended Creditor Matrix to list all creditors from attorney for debtor. (RE: related document(s)1 Non-individual Chapter 11 Voluntary Petition. Fee Amount $1738 Small Business Filed by CBD LEWIS, LLC Chapter 11 Small Business Plan due 10/21/2024. Disclosure Statement due by 10/21/2024.) Responses due by 4/25/2024. (Hyden, Kara)
04/23/20243(3 pgs) Notice of deficiency. Schedule A/B due 5/6/2024. Schedule D due 5/6/2024. Schedule E/F due 5/6/2024. Schedule G due 5/6/2024. Schedule H due 5/6/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 5/6/2024. Summary of Assets and Liabilities and Certain Statistical Information due 5/6/2024. Statement of Financial Affairs due 5/6/2024. Cash Flow Statement due 4/29/2024. Chapter 11 Small Business Balance Sheet due 4/29/2024. Chapter 11 Small Business Statement of Operations due 4/29/2024. (Hyden, Kara)