Golden Jubilee Inc
11
Edward L. Morris
05/04/2020
06/16/2020
Yes
v
DISMISSED, REFORM, SmBus |
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Golden Jubilee Inc
2544 Southwell Road Dallas, TX 75229 HOOD-TX Tax ID / EIN: 20-5268739 aka Cresson Food Store |
represented by |
Kerry Prisock
Law Office of Kerry Prisock PO Box 1051 Rockwall, TX 75087 (214) 632-3823 Fax : (469) 252-7496 Email: kprisocklegal@sbcglobal.net |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
05/27/2020 | 13 | (2 pgs) Order dismissing Debtor without prejudice for failure to file required documents. Entered on 5/27/2020 (Cumby, C) |
05/12/2020 | 12 | (1 pg) Statement of operations for small business. Filed by Debtor Golden Jubilee Inc (RE: related document(s) 7 Notice of deficiency). (Prisock, Kerry) |
05/12/2020 | 11 | (1 pg) Balance sheet. Filed by Debtor Golden Jubilee Inc (RE: related document(s) 7 Notice of deficiency). (Prisock, Kerry) |
05/12/2020 | 10 | (1 pg) Cash flow statement for small business. Filed by Debtor Golden Jubilee Inc (RE: related document(s) 7 Notice of deficiency). (Prisock, Kerry) |
05/08/2020 | 9 | (4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s) 6 Meeting of creditors to be held BY TELEPHONE 341(a) meeting to be held on 6/15/2020 at 10:30 AM at Telephone Hearing. Proofs of Claims due by 9/14/2020. Government Proof of Claim due by 12/14/2020.) No. of Notices: 1. Notice Date 05/08/2020. (Admin.) |
05/07/2020 | 8 | (3 pgs) BNC certificate of mailing. (RE: related document(s) 7 Notice of deficiency. Schedule A/B due 5/18/2020. Schedule D due 5/18/2020. Schedule E/F due 5/18/2020. Schedule G due 5/18/2020. Schedule H due 5/18/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 5/18/2020. Summary of Assets and Liabilities and Certain Statistical Information due 5/18/2020. Statement of Financial Affairs due 5/18/2020. Cash Flow Statement due 5/11/2020. Chapter 11 Small Business Balance Sheet due 5/11/2020. Chapter 11 Small Business Statement of Operations due 5/11/2020.) No. of Notices: 1. Notice Date 05/07/2020. (Admin.) |
05/05/2020 | 7 | (2 pgs) Notice of deficiency. Schedule A/B due 5/18/2020. Schedule D due 5/18/2020. Schedule E/F due 5/18/2020. Schedule G due 5/18/2020. Schedule H due 5/18/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 5/18/2020. Summary of Assets and Liabilities and Certain Statistical Information due 5/18/2020. Statement of Financial Affairs due 5/18/2020. Cash Flow Statement due 5/11/2020. Chapter 11 Small Business Balance Sheet due 5/11/2020. Chapter 11 Small Business Statement of Operations due 5/11/2020. (Hurtado, Melissa) |
05/05/2020 | 6 | (6 pgs; 2 docs) Meeting of creditors to be held BY TELEPHONE 341(a) meeting to be held on 6/15/2020 at 10:30 AM at Telephone Hearing. Proofs of Claims due by 9/14/2020. Government Proof of Claim due by 12/14/2020. (Neary, William) |
05/05/2020 | 5 | (2 pgs) Notice of Appearance and Request for Notice by Joyce W. Lindauer filed by Creditor CedarTree Holdings, LLC - Series I. (Lindauer, Joyce) |
05/05/2020 | 4 | (5 pgs) Amended voluntary petition by a non-individual filed for the following: Paragraph 8 to small business obly; correct debtor signature page 4 . filed by Debtor Golden Jubilee Inc (RE: related document(s) 1 Voluntary petition (chapter 11)). (Prisock, Kerry) |