Case number: 4:20-bk-40973 - Partners W Benefits Property Group, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Partners W Benefits Property Group, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Edward L. Morris

  • Filed

    03/03/2020

  • Last Filing

    03/25/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, SmBus, DISMISSED



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 20-40973-elm11

Assigned to: Edward L. Morris
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/03/2020
Debtor dismissed:  03/10/2020
341 meeting:  05/01/2020
Deadline for filing claims:  05/12/2020
Deadline for filing claims (govt.):  08/31/2020

Debtor

Partners W Benefits Property Group, LLC

4101 W Green Oaks Blvd
305-261
Arlington, TX 76016
TARRANT-TX
Tax ID / EIN: 82-1513382
dba
PWB Property Group LLC

dba
PWB LLC


represented by
Partners W Benefits Property Group, LLC

PRO SE



U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
03/12/202012(3 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 11 Order dismissing Debtor without prejudice. Entered on 3/10/2020) No. of Notices: 1. Notice Date 03/12/2020. (Admin.)
03/10/202011(2 pgs) Order dismissing Debtor without prejudice. Entered on 3/10/2020 (Munoz, Kristina)
03/08/202010(3 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s) 6 Meeting of creditors 341(a) meeting to be held on 5/1/2020 at 10:30 AM at FTW 341 Rm 7A24. Proofs of Claims due by 5/12/2020. Government Proof of Claim due by 8/31/2020.) No. of Notices: 1. Notice Date 03/08/2020. (Admin.) (Entered: 03/09/2020)
03/06/20209(3 pgs) BNC certificate of mailing. (RE: related document(s) 4 Amended Notice of deficiency. Schedule A/B due 3/17/2020. Schedule D due 3/17/2020. Schedule E/F due 3/17/2020. Schedule G due 3/17/2020. Schedule H due 3/17/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 3/17/2020. Summary of Assets and Liabilities and Certain Statistical Information due 3/17/2020. Statement of Financial Affairs due 3/17/2020. Creditor matrix due 3/6/2020. Complete petition due 3/9/2020. 20 Largest Unsecured Creditors due 3/6/2020. Cash Flow Statement due 3/10/2020. Chapter 11 Small Business Balance Sheet due 3/10/2020. Chapter 11 Small Business Statement of Operations due 3/10/2020. (Chambers, Deanna) Modified on 3/4/2020 .) No. of Notices: 1. Notice Date 03/06/2020. (Admin.)
03/05/20208(2 pgs) BNC certificate of mailing. (RE: related document(s) 3 Clerk's notice of fees due in the amount of $1717.00 for New Case filed by Partners W Benefits Property Group LLC. (RE: related document(s) 1 Non-individual Chapter 11 Voluntary Petition. Fee Amount $0 Small Business Filed by Partners W Benefits Property Group, LLC)) No. of Notices: 1. Notice Date 03/05/2020. (Admin.)
03/05/20207(3 pgs) BNC certificate of mailing. (RE: related document(s) 2 Notice of deficiency. Schedule A/B due 3/17/2020. Schedule D due 3/17/2020. Schedule E/F due 3/17/2020. Schedule G due 3/17/2020. Schedule H due 3/17/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 3/17/2020. Summary of Assets and Liabilities and Certain Statistical Information due 3/17/2020. Statement of Financial Affairs due 3/17/2020. Creditor matrix due 3/5/2020. 20 Largest Unsecured Creditors due 3/5/2020. Cash Flow Statement due 3/10/2020. Chapter 11 Small Business Balance Sheet due 3/10/2020. Chapter 11 Small Business Statement of Operations due 3/10/2020.) No. of Notices: 1. Notice Date 03/05/2020. (Admin.)
03/05/2020Receipt of Chapter 11 Filing Fee - $1717.00 by TS. Receipt Number 427376. (admin)
03/05/20206(2 pgs) Meeting of creditors 341(a) meeting to be held on 5/1/2020 at 10:30 AM at FTW 341 Rm 7A24. Proofs of Claims due by 5/12/2020. Government Proof of Claim due by 8/31/2020. (Neary, William)
03/05/20205(1 pg) Notice of Appearance and Request for Notice by Laurie A. Spindler filed by Creditor Tarrant County. (Spindler, Laurie)
03/04/20204(2 pgs) Amended Notice of deficiency. Schedule A/B due 3/17/2020. Schedule D due 3/17/2020. Schedule E/F due 3/17/2020. Schedule G due 3/17/2020. Schedule H due 3/17/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 3/17/2020. Summary of Assets and Liabilities and Certain Statistical Information due 3/17/2020. Statement of Financial Affairs due 3/17/2020. Creditor matrix due 3/6/2020. Complete petition due 3/9/2020. 20 Largest Unsecured Creditors due 3/6/2020. Cash Flow Statement due 3/10/2020. Chapter 11 Small Business Balance Sheet due 3/10/2020. Chapter 11 Small Business Statement of Operations due 3/10/2020. (Chambers, Deanna) Modified on 3/4/2020 (Chambers, Deanna).