Case number: 4:20-bk-43595 - Catering Grounds, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Catering Grounds, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    7

  • Judge

    Mark X. Mullin

  • Filed

    11/24/2020

  • Last Filing

    07/23/2021

  • Asset

    No

  • Vol

    v

Docket Header
REFORM



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 20-43595-mxm7

Assigned to: Mark X. Mullin
Chapter 7
Voluntary
No asset

Date filed:  11/24/2020
341 meeting:  01/12/2021

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
 
 

Latest Dockets

Date Filed#Docket Text
12/09/202012(1 pg) Disclosure of compensation of attorney for debtor . Filed by Debtor Catering Grounds, LLC. (Gallini, Jon)
12/09/202011(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)
12/09/202010(1 pg) Declaration Under Penalty of Perjury for Non-individual Debtors. Filed by Debtor Catering Grounds, LLC. (Gallini, Jon)
12/09/20209(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)
12/09/20208(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)
11/27/20207(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.)
11/27/20206(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.)
11/25/20205(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)
11/25/20204(1 pg) Clerk's correspondence requesting Amended Petition from attorney for debtor. Responses due by 12/9/2020. (Dozier, Bryan)
11/24/20203(3 pgs) First Meeting of Creditors with 341(a) meeting to be held on 01/12/2021 at 09:00 AM by TELEPHONE. (Admin, )