TAG California Intermediate Holding Company, LLC
7
Michelle V. Larson
09/10/2025
09/15/2025
No
v
REFORM |
Assigned to: Michelle V. Larson Chapter 7 Voluntary No asset |
|
Debtor TAG California Intermediate Holding Company, LLC
6021 Connection Drive, 4th Floor Irving, TX 75039 DALLAS-TX Tax ID / EIN: 47-2047337 |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2025 | 12 | (4 pgs) BNC certificate of mailing. (RE: related document(s)5 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 is due within 7 days from the filing of the petition. Statement of Financial Affairs due 9/24/2025. Creditor matrix (PDF with correct formatting & upload) due 9/12/2025.) No. of Notices: 1. Notice Date 09/12/2025. (Admin.) |
09/12/2025 | 11 | (4 pgs) BNC certificate of mailing. (RE: related document(s)4 INCORRECT ENTRY. 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 is due within 7 days from the filing of the petition. Statement of Financial Affairs due 9/24/2025. (Hyden, Kara) Modified on 9/10/2025 (kmh).) No. of Notices: 1. Notice Date 09/12/2025. (Admin.) |
09/12/2025 | 10 | (7 pgs) Notice of Appearance and Request for Notice by Jared M. Slade filed by Interested Party Wilmington Trust, National Association. (Slade, Jared) |
09/12/2025 | 9 | (3 pgs) Notice of Appearance and Request for Notice by Edwin A. Huffman filed by Creditor Origin Bank. (Huffman, Edwin) |
09/12/2025 | 8 | (3 pgs) Notice of Appearance and Request for Notice by Eric R. Hail filed by Creditor Origin Bank. (Hail, Eric) |
09/11/2025 | 7 | (3 pgs) Notice of Appearance and Request for Notice by Yelena E. Archiyan filed by Creditor Origin Bank. (Archiyan, Yelena) |
09/11/2025 | Anne Elizabeth Burns is appointed as trustee. (Tello, Chris) | |
09/11/2025 | 6 | (3 pgs) Notice of Appearance and Request for Notice by John Douglas Elrod filed by Creditor Cox Automotive, Inc.. (Elrod, John) |
09/10/2025 | 5 | (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 is due within 7 days from the filing of the petition. Statement of Financial Affairs due 9/24/2025. Creditor matrix (PDF with correct formatting & upload) due 9/12/2025. (Hyden, Kara) |
09/10/2025 | 4 | (3 pgs) INCORRECT ENTRY. 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 is due within 7 days from the filing of the petition. Statement of Financial Affairs due 9/24/2025. (Hyden, Kara) Modified on 9/10/2025 (kmh). |