Case number: 3:25-bk-33492 - TAG Asset Funding, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    TAG Asset Funding, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Stacey G Jernigan

  • Filed

    09/10/2025

  • Last Filing

    09/15/2025

  • Asset

    No

  • Vol

    v

Docket Header
REFORM



U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 25-33492-sgj7

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 7
Voluntary
No asset

Date filed:  09/10/2025

Debtor

TAG Asset Funding, LLC

6021 Connection Drive, 4th Floor
Irving, TX 75039
DALLAS-TX
Tax ID / EIN: 37-1835435

represented by
Thomas Robert Califano

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5575
Fax : 212-839-5599
Email: tom.califano@sidley.com

Trustee

Anne Elizabeth Burns

900 Jackson Street, Suite 570
Dallas, TX 75202
(214) 573-7340

 
 
U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
09/13/202510(4 pgs) BNC certificate of mailing. (RE: related document(s)4 Notice of deficiency. Schedule A/B due 9/24/2025. Schedule D due 9/24/2025. Schedule E/F due 9/24/2025. Schedule G due 9/24/2025. Schedule H due 9/24/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 9/24/2025. Summary of Assets and Liabilities and Certain Statistical Information due 9/24/2025. Declaration for electronic filing due 7 days after filing of petition. Statement of Financial Affairs due 9/24/2025. Creditor matrix due 9/15/2025. (Blanco, J.)Modified on 9/11/2025 (blj).) No. of Notices: 1. Notice Date 09/13/2025. (Admin.)
09/12/20259(7 pgs) Notice of Appearance and Request for Notice by Jared M. Slade filed by Interested Party Wilmington Trust, National Association. (Slade, Jared)
09/12/20258(3 pgs) Notice of Appearance and Request for Notice by Edwin A. Huffman filed by Creditor Origin Bank. (Huffman, Edwin)
09/12/20257(3 pgs) Notice of Appearance and Request for Notice by Eric R. Hail filed by Creditor Origin Bank. (Hail, Eric)
09/11/20256(3 pgs) Notice of Appearance and Request for Notice by Yelena E. Archiyan filed by Creditor Origin Bank. (Archiyan, Yelena)
09/11/2025Anne Elizabeth Burns is appointed as trustee. (Tello, Chris)
09/11/20255(3 pgs) Notice of Appearance and Request for Notice by John Douglas Elrod filed by Creditor Cox Automotive, Inc.. (Elrod, John)
09/11/20254(3 pgs) Notice of deficiency. Schedule A/B due 9/24/2025. Schedule D due 9/24/2025. Schedule E/F due 9/24/2025. Schedule G due 9/24/2025. Schedule H due 9/24/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 9/24/2025. Summary of Assets and Liabilities and Certain Statistical Information due 9/24/2025. Declaration for electronic filing due 7 days after filing of petition. Statement of Financial Affairs due 9/24/2025. Creditor matrix due 9/15/2025. (Blanco, J.)Modified on 9/11/2025 (blj).
09/10/20253(3 pgs) Notice of Appearance and Request for Notice by John E. Mitchell filed by Creditor Origin Bank. (Mitchell, John)
09/10/20252(1 pg) Notice of Amended Rider 1 to Voluntary Petition filed by Debtor TAG Asset Funding, LLC (RE: related document(s)1 Non-individual Chapter 7 voluntary petition. Fee Amount $338 Filed by TAG Asset Funding, LLC). (Califano, Thomas)