Catering Grounds, LLC
7
Mark X. Mullin
11/24/2020
07/23/2021
No
v
REFORM |
Assigned to: Mark X. Mullin Chapter 7 Voluntary No asset |
|
Debtor Catering Grounds, LLC
12412 Water Oak Drive Fort Worth, TX Fort Worth, TX 76244 TARRANT-TX Tax ID / EIN: 83-1862833 |
represented by |
Jon Christopher (Kit) Gallini
Gallini Law, PLLC 990 N. Walnut Creek Drive Suite 1003 Mansfield, TX 76063 (817)303-2820 Fax : (817)303-2821 Email: kitgallini@gallinilaw.com |
Trustee Roddrick Breon Newhouse
304 W Boyd Drive Unit 715 Allen, TX 75013 469-777-6560 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
12/09/2020 | 12 | (1 pg) Disclosure of compensation of attorney for debtor . Filed by Debtor Catering Grounds, LLC. (Gallini, Jon) |
12/09/2020 | 11 | (8 pgs) Statement of financial affairs for a non-individual . Filed by Debtor Catering Grounds, LLC (RE: related document(s) 5 Notice of deficiency). (Gallini, Jon) |
12/09/2020 | 10 | (1 pg) Declaration Under Penalty of Perjury for Non-individual Debtors. Filed by Debtor Catering Grounds, LLC. (Gallini, Jon) |
12/09/2020 | 9 | (11 pgs) Schedules: Schedules A/B and D-H with Summary of Assets and Liabilities. Filed by Debtor Catering Grounds, LLC (RE: related document(s) 5 Notice of deficiency). (Gallini, Jon) |
12/09/2020 | 8 | (4 pgs) First Amended voluntary petition by a non-individual filed for the following: Amending NAICS Code. . filed by Debtor Catering Grounds, LLC (RE: related document(s) 1 Voluntary petition (chapter 7)). (Gallini, Jon) |
11/27/2020 | 7 | (3 pgs) BNC certificate of mailing. (RE: related document(s) 5 Notice of deficiency. Schedule A/B due 12/8/2020. Schedule D due 12/8/2020. Schedule E/F due 12/8/2020. Schedule G due 12/8/2020. Schedule H due 12/8/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/8/2020. Summary of Assets and Liabilities and Certain Statistical Information due 12/8/2020. Statement of Financial Affairs due 12/8/2020.) No. of Notices: 1. Notice Date 11/27/2020. (Admin.) |
11/27/2020 | 6 | (4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s) 3 First Meeting of Creditors with 341(a) meeting to be held on 01/12/2021 at 09:00 AM by TELEPHONE. (Admin, )) No. of Notices: 8. Notice Date 11/27/2020. (Admin.) |
11/25/2020 | 5 | (2 pgs) Notice of deficiency. Schedule A/B due 12/8/2020. Schedule D due 12/8/2020. Schedule E/F due 12/8/2020. Schedule G due 12/8/2020. Schedule H due 12/8/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/8/2020. Summary of Assets and Liabilities and Certain Statistical Information due 12/8/2020. Statement of Financial Affairs due 12/8/2020. (Dozier, Bryan) |
11/25/2020 | 4 | (1 pg) Clerk's correspondence requesting Amended Petition from attorney for debtor. Responses due by 12/9/2020. (Dozier, Bryan) |
11/24/2020 | 3 | (3 pgs) First Meeting of Creditors with 341(a) meeting to be held on 01/12/2021 at 09:00 AM by TELEPHONE. (Admin, ) |