Case number: 4:20-bk-40287 - Lamair Partners LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Lamair Partners LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Mark X. Mullin

  • Filed

    01/22/2020

  • Last Filing

    07/17/2020

  • Asset

    No

  • Vol

    v

Docket Header
REFORM



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 20-40287-mxm7

Assigned to: Mark X. Mullin
Chapter 7
Voluntary
No asset

Date filed:  01/22/2020
341 meeting:  03/17/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
02/06/202013(1 pg) Matrix coversheet only filed by Debtor Lamair Partners LLC (RE: related document(s) 1 Voluntary petition (chapter 7)). (Spelmon, T)
02/04/202012(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)
02/04/202011(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)
01/25/202010(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.)
01/24/20209(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.)
01/24/20208(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.)
01/24/20207(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.)
01/23/20206(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)
01/22/2020Receipt of Chapter 7 Filing Fee - $335.00 by BD. Receipt Number 427294. (admin)
01/22/20205(1 pg) Clerk's correspondence requesting Matrix Cover Sheet from debtor. Responses due by 2/1/2020. (Dozier, Bryan)