Lamair Partners LLC
7
Mark X. Mullin
01/22/2020
07/17/2020
No
v
REFORM |
Assigned to: Mark X. Mullin Chapter 7 Voluntary No asset |
|
Debtor Lamair Partners LLC
7456 Dogwood Park Dr Richland Hills, TX 76118 TARRANT-TX Tax ID / EIN: 46-2005300 |
represented by |
Afton J. Izen
Afton J. Izen, Attorney at Law 6433 Roos Rd. Houston, TX 77074 832-495-3298 Email: aftonizen@hotmail.com |
Trustee Behrooz P. Vida
3000 Central Drive Bedford, TX 76021 (817) 358-9977 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
02/06/2020 | 13 | (1 pg) Matrix coversheet only filed by Debtor Lamair Partners LLC (RE: related document(s) 1 Voluntary petition (chapter 7)). (Spelmon, T) |
02/04/2020 | 12 | (14 pgs) Statement of financial affairs for a non-individual . Filed by Debtor Lamair Partners LLC (RE: related document(s) 6 Notice of deficiency). (Dozier, Bryan) |
02/04/2020 | 11 | (16 pgs) Schedules: Schedules A/B and D-H with Summary of Assets and Liabilities (with Declaration Under Penalty of Perjury for Non-Individual Debtors,) . Filed by Debtor Lamair Partners LLC (RE: related document(s) 6 Notice of deficiency). (Dozier, Bryan) |
01/25/2020 | 10 | (3 pgs) BNC certificate of mailing. (RE: related document(s) 6 Notice of deficiency. Schedule A/B due 2/5/2020. Schedule D due 2/5/2020. Schedule E/F due 2/5/2020. Schedule G due 2/5/2020. Schedule H due 2/5/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 2/5/2020. Summary of Assets and Liabilities and Certain Statistical Information due 2/5/2020. Statement of Financial Affairs due 2/5/2020.) No. of Notices: 2. Notice Date 01/25/2020. (Admin.) |
01/24/2020 | 9 | (3 pgs) BNC certificate of mailing. (RE: related document(s) 3 INCORRECT ENTRY, issued in error; Notice of deficiency. Schedule A/B due 2/5/2020. Schedule D due 2/5/2020. Schedule E/F due 2/5/2020. Schedule G due 2/5/2020. Schedule H due 2/5/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 2/5/2020. Summary of Assets and Liabilities and Certain Statistical Information due 2/5/2020. Statement of Financial Affairs due 2/5/2020.Statement of Income/Means Test Form due 2/5/2020. (Dozier, Bryan) Modified on 1/23/2020 .) No. of Notices: 1. Notice Date 01/24/2020. (Admin.) |
01/24/2020 | 8 | (2 pgs) BNC certificate of mailing. (RE: related document(s) 5 Clerk's correspondence requesting Matrix Cover Sheet from debtor. Responses due by 2/1/2020.) No. of Notices: 1. Notice Date 01/24/2020. (Admin.) |
01/24/2020 | 7 | (2 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s) 2 First Meeting of Creditors with 341(a) meeting to be held on 03/17/2020 at 09:40 AM at FTW 341 Rm 7A24.) No. of Notices: 5. Notice Date 01/24/2020. (Admin.) |
01/23/2020 | 6 | (2 pgs) Notice of deficiency. Schedule A/B due 2/5/2020. Schedule D due 2/5/2020. Schedule E/F due 2/5/2020. Schedule G due 2/5/2020. Schedule H due 2/5/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 2/5/2020. Summary of Assets and Liabilities and Certain Statistical Information due 2/5/2020. Statement of Financial Affairs due 2/5/2020. (Dozier, Bryan) |
01/22/2020 | Receipt of Chapter 7 Filing Fee - $335.00 by BD. Receipt Number 427294. (admin) | |
01/22/2020 | 5 | (1 pg) Clerk's correspondence requesting Matrix Cover Sheet from debtor. Responses due by 2/1/2020. (Dozier, Bryan) |