Glass Investment Group, LLC
7
Mark X. Mullin
12/07/2020
04/14/2021
No
v
REFORM |
Assigned to: Mark X. Mullin Chapter 7 Voluntary No asset |
|
Debtor Glass Investment Group, LLC
901 Granger Hall Apt 4313 Euless, TX 76039 TARRANT-TX Tax ID / EIN: 84-4697423 dba 743 Holliday Lane, LLC dba 2901 Watauga Road, LLC dba 4726 Snow Drive, LLC dba 2535 Crest Ridge Drive, LLC dba 9012 Fringewood Drive, LLC dba 210 Forsythe Drive, LLC |
represented by |
John Michael McBride
J. Michael McBride, P.C. 6420 Southwest Blvd Suite 112 Ft. Worth, TX 76109 817-877-1824 Fax : 817-877-1797 Email: enotices@mcbridelegal.com |
Trustee Behrooz P. Vida
3000 Central Drive Bedford, TX 76021 (817) 358-9977 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
01/13/2021 | First meeting held and concluded on 1/12/2021 . The case trustee has not made a determination regarding assets in this case and will submit a report at a later date. Debtor appeared. (Vida, Behrooz) | |
12/17/2020 | 11 | (2 pgs) Amended Creditor matrix not adding creditors. Filed by Debtor Glass Investment Group, LLC. (McBride, John) Modified on 12/18/2020 (Chambers, Deanna). |
12/17/2020 | 10 | (1 pg) Disclosure of compensation of attorney for debtor . Filed by Debtor Glass Investment Group, LLC. (McBride, John) |
12/17/2020 | 9 | (8 pgs) Statement of financial affairs for a non-individual . Filed by Debtor Glass Investment Group, LLC (RE: related document(s) 4 Notice of deficiency). (McBride, John) |
12/17/2020 | 8 | (10 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 Glass Investment Group, LLC (RE: related document(s) 4 Notice of deficiency). (McBride, John) |
12/17/2020 | 7 | (1 pg) Declaration Under Penalty of Perjury for Non-individual Debtors. Filed by Debtor Glass Investment Group, LLC. (McBride, John) |
12/10/2020 | 6 | (3 pgs) BNC certificate of mailing. (RE: related document(s) 4 Notice of deficiency. Schedule A/B due 12/21/2020. Schedule D due 12/21/2020. Schedule E/F due 12/21/2020. Schedule G due 12/21/2020. Schedule H due 12/21/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/21/2020. Summary of Assets and Liabilities and Certain Statistical Information due 12/21/2020. Statement of Financial Affairs due 12/21/2020. (Blanco, J.)) No. of Notices: 1. Notice Date 12/10/2020. (Admin.) |
12/10/2020 | 5 | (3 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 09:40 AM by TELEPHONE. (Admin, )) No. of Notices: 5. Notice Date 12/10/2020. (Admin.) |
12/08/2020 | 4 | (2 pgs) Notice of deficiency. Schedule A/B due 12/21/2020. Schedule D due 12/21/2020. Schedule E/F due 12/21/2020. Schedule G due 12/21/2020. Schedule H due 12/21/2020. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/21/2020. Summary of Assets and Liabilities and Certain Statistical Information due 12/21/2020. Statement of Financial Affairs due 12/21/2020. (Blanco, J.) |
12/07/2020 | 3 | (2 pgs) First Meeting of Creditors with 341(a) meeting to be held on 01/12/2021 at 09:40 AM by TELEPHONE. (Admin, ) |