Case number: 4:20-bk-43378 - JFG Holdings, Inc. - Texas Northern Bankruptcy Court

Case Information
  • Case title

    JFG Holdings, Inc.

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Edward L. Morris

  • Filed

    11/02/2020

  • Last Filing

    03/30/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 20-43378-elm11

Assigned to: Edward L. Morris
Chapter 11
Voluntary
Asset


Date filed:  11/02/2020
341 meeting:  12/16/2020
Deadline for filing claims:  03/16/2021
Deadline for filing claims (govt.):  06/14/2021

Debtor

JFG Holdings, Inc.

P.O. BOx 470471
Fort Worth, TX 76107
TARRANT-TX
Tax ID / EIN: 75-3219460

represented by
Eric A. Liepins

Eric A. Liepins, P.C.
12770 Coit Rd., Suite 1100
Dallas, TX 75251
(972) 991-5591
Email: eric@ealpc.com

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
11/13/202014(7 pgs) Statement of financial affairs for a non-individual . Filed by Debtor JFG Holdings, Inc. (RE: related document(s) 5 Notice of deficiency). (Liepins, Eric)
11/13/202013(15 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 JFG Holdings, Inc. (RE: related document(s) 5 Notice of deficiency). (Liepins, Eric)
11/09/202012(2 pgs) Certificate of service re: Notice of Commencement of Case filed by Debtor JFG Holdings, Inc. (RE: related document(s) 6 Meeting of creditors Chapter 11). (Liepins, Eric)
11/07/202011(4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s) 6 Meeting of creditors 341(a) meeting to be held on 12/16/2020 at 01:30 PM by TELEPHONE. Proofs of Claims due by 3/16/2021. Government Proof of Claim due by 6/14/2021.) No. of Notices: 1. Notice Date 11/07/2020. (Admin.)
11/05/202010(3 pgs) BNC certificate of mailing. (RE: related document(s) 5 Notice of deficiency. Schedule A/B due 11/16/2020. Schedule D due 11/16/2020. Schedule E/F due 11/16/2020. Schedule G due 11/16/2020. Schedule H due 11/16/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 11/16/2020. Summary of Assets and Liabilities and Certain Statistical Information due 11/16/2020. Statement of Financial Affairs due 11/16/2020. Cash Flow Statement due 11/9/2020. Chapter 11 Small Business Balance Sheet due 11/9/2020. Chapter 11 Small Business Statement of Operations due 11/9/2020.) No. of Notices: 1. Notice Date 11/05/2020. (Admin.)
11/04/20209(1 pg) Notice of Appearance and Request for Notice by Laurie A. Spindler filed by Creditor Tarrant County. (Spindler, Laurie)
11/04/20208(2 pgs) Notice of Appearance and Request for Notice and Service by James H. Billingsley filed by Creditor Wilmington Savings Federal Society, FSB, as Trustee for the benefit of the registered holders of the Sutherland 2016-1 JPM Grantor Trust. (Billingsley, James)
11/04/20207(2 pgs) Notice of Appearance and Request for Notice and Service by James H. Billingsley filed by Creditor Sutherland Asset I, LLC. (Billingsley, James)
11/04/20206(3 pgs) Meeting of creditors 341(a) meeting to be held on 12/16/2020 at 01:30 PM by TELEPHONE. Proofs of Claims due by 3/16/2021. Government Proof of Claim due by 6/14/2021. (Neary, William)
11/03/20205(2 pgs) Notice of deficiency. Schedule A/B due 11/16/2020. Schedule D due 11/16/2020. Schedule E/F due 11/16/2020. Schedule G due 11/16/2020. Schedule H due 11/16/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 11/16/2020. Summary of Assets and Liabilities and Certain Statistical Information due 11/16/2020. Statement of Financial Affairs due 11/16/2020. Cash Flow Statement due 11/9/2020. Chapter 11 Small Business Balance Sheet due 11/9/2020. Chapter 11 Small Business Statement of Operations due 11/9/2020. (Longoria, S)