JFG Holdings, Inc.
11
Edward L. Morris
11/02/2020
03/30/2022
Yes
v
REFORM |
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/13/2020 | 14 | (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) |
11/13/2020 | 13 | (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) |
11/09/2020 | 12 | (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) |
11/07/2020 | 11 | (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.) |
11/05/2020 | 10 | (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.) |
11/04/2020 | 9 | (1 pg) Notice of Appearance and Request for Notice by Laurie A. Spindler filed by Creditor Tarrant County. (Spindler, Laurie) |
11/04/2020 | 8 | (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) |
11/04/2020 | 7 | (2 pgs) Notice of Appearance and Request for Notice and Service by James H. Billingsley filed by Creditor Sutherland Asset I, LLC. (Billingsley, James) |
11/04/2020 | 6 | (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) |
11/03/2020 | 5 | (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) |