Case number: 4:22-bk-90032 - GWG Holdings, Inc. and GWG DLP Funding Holdings VI, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    GWG Holdings, Inc. and GWG DLP Funding Holdings VI, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    04/20/2022

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, LEAD, COMPLX, CLMAGT, MEDIATOR



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 22-90032

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset


Date filed:  04/20/2022
Plan confirmed:  06/20/2023
341 meeting:  06/29/2022

Debtor

GWG Holdings, Inc.

325 N. St. Paul Street
Suite 2650
Dallas, TX 75201
DALLAS-TX
Tax ID / EIN: 26-2222607
fka
GWG Holdings LLC


represented by
Victoria Nicole Argeroplos

Jackson Walker LLP
1401 McKinney Street
Suite 1900
Houston, TX 77010
713-752-4334
Fax : 713-308-4134
Email: vargeroplos@jw.com

Charles Stephen Kelley

Mayer Brown LLP
700 Louisiana St.
Ste 3400
Houston, TX 77002
713-238-2634
Fax : 713-238-4634
Email: ckelley@mayerbrown.com

Kristhy M Peguero

Jackson Walker LLP
1401 McKinney St
Ste 1900
Houston, TX 77010
713-752-4440
Email: kpeguero@jw.com

Susan Tran Adams

Tran Singh LLP
2502 La Branch Street
Houston, TX 77004
832-975-7300
Fax : 832-975-7301
Email: stran@ts-llp.com

Debtor

GWG Life, LLC

325 N. St. Paul Street
Suite 2650
Dallas, TX 75201
DALLAS-TX
Tax ID / EIN: 20-4356955

represented by
Victoria Nicole Argeroplos

(See above for address)

Charles Stephen Kelley

(See above for address)

Kristhy M Peguero

(See above for address)

Debtor

GWG Life USA, LLC

325 N. St. Paul Street
Suite 2650
Dallas, TX 75201
DALLAS-TX
Tax ID / EIN: 32-0455538

represented by
Victoria Nicole Argeroplos

(See above for address)

Charles Stephen Kelley

(See above for address)

Kristhy M Peguero

(See above for address)

Debtor

GWG DLP Funding IV, LLC

325 N St. Paul Street
Suite 2650
Dallas, TX 75201
DALLAS-TX
Tax ID / EIN: 80-6213635

represented by
Victoria Nicole Argeroplos

(See above for address)

Kristhy M Peguero

(See above for address)

Debtor

GWG DLP Funding VI, LLC

325 N St. Paul Street
Suite 2650
Dallas, TX 75201
DALLAS-TX

represented by
Victoria Nicole Argeroplos

(See above for address)

Kristhy M Peguero

(See above for address)

Debtor

GWG DLP Funding Holdings VI, LLC

325 N. St. Paul Street
Suite 2650
Dallas, TX 75201
DALLAS-TX

represented by
Victoria Nicole Argeroplos

(See above for address)

Kristhy M Peguero

(See above for address)

Trustee

Michael Goldberg, Litigation Trustee

Akerman LLP
201 East Las Olas Boulevard
Suite 1800
Fort Lauderdale, FL 33301
United States
(954) 468-2444

represented by
Christopher R. Bankler

Jackson Walker LLP
2323 Ross Avenue
Suite 600
Dallas, TX 75201
214-953-6053
Fax : 214-661-5853
Email: cbankler@jw.com

Emma Emma Culotta

Reid Collins & Tsai LLP
1301 S Capital of Texas Hwy
Building C, Suite 300
Austin, TX 78746
832-723-2213
Email: eculotta@reidcollins.com

Elizabeth Carol Freeman

The Law Office of Liz Freeman
PO Box 61209
Houston, TX 77208-1209
832-779-3580
Email: liz@lizfreemanlaw.com

Morgan Mallory Menchaca

Reid Collins & Tsai LLP
1301 S. Capital of Texas Hwy
Suite 300
Austin, TX 78758
512-647-6116
Email: mmenchaca@rctlegal.com

Nathaniel John Palmer

Reid Collins & Tsai LLP
1301 S. Capital of Texas Hwy.
Ste C-300
Austin, TX 78746
512-647-6107
Fax : 512-647-6129
Email: npalmer@rctlegal.com

David William Parham

Akerman LLP
2001 Ross Ave
Ste 3600
Dallas, TX 75201
214-720-4300
Fax : 214-981-9339
Email: david.parham@akerman.com

William T Reid, IV

Reid Collins Tsai LLP
1301 S Capitol of Texas Hwy
Suite C 300
Austin, TX 78746
512-647-6100
Fax : 512-647-6129
Email: wreid@reidcollins.com

Michael John Yoder

Reid Collins & Tsai LLP
1601 Elm Street
Suite 4200
Dallas, TX 775201
214-420-8912
Email: myoder@reidcollins.com

U.S. Trustee

US Trustee, 11

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

represented by
Alicia Lenae Barcomb

DOJ-Ust
515 Rusk Ave.
Suite 3516
Houston, TX 77002
713-718-4661
Email: alicia.barcomb@usdoj.gov

Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Ha Minh Nguyen

Office of the United States Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
202-590-7962
Email: ha.nguyen@usdoj.gov

Millie Aponte Sall

Office of the United States Trustee
515 Rusk Street
Suite 3516
Houston, TX 77002
713-718-4650
Email: millie.sall@usdoj.gov

Christopher Ross Travis

US Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
202-603-5225
Email: C.Ross.Travis@usdoj.gov

U.S. Trustee

US Trustee, 11

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Hector Duran, Jr

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/22/20242450AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Steven J. Levitt. This is to order a transcript of Motion of Brad Heppner to Quash Rule 2004 Examination and Subpoena held April 3, 2024 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By The Beneficent Company Group, L.P. ). (Levitt, Steven) Electronically forwarded to Access Transcripts on 4/23/2024. Estimated completion date: 4/30/2024. Modified on 4/23/2024 (AaronJackson).
04/19/20242449Adversary case 24-03090. Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Complaint by Michael I. Goldberg against Bradley K. Heppner, Beneficient Capital Company, L.L.C., Beneficient Company Holdings, L.P., Beneficient Holdings, Inc., Beneficient Management, L.L.C., Bradley Capital Company, L.L.C., Beneficient Capital Company II, L.L.C., Peter T. Cangany, Jr., David F. Chavenson, CT Risk Management, L.L.C., Elmwood Bradley Oaks, L.P., Timothy L. Evans, Fund Trust Management, L.L.C., Timonty B. Harmon, HCLP Credit Company, L.L.C., HCLP Nominees, L.L.C., Thomas O. Hicks, Highland Consolidated, L.P., Murray T. Holland, LiquidTrust Management, L.L.C., Research Ranch Operating Company, L.L.C., Bruce W. Schnitzer, The Beneficient Company Group, L.P., The Beneficient Company Group (USA), L.L.C., John Stahl. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) (Reid, William) (Entered: 04/19/2024)
04/19/20242448Adversary case 24-03089. Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) Complaint by Michael I. Goldberg against Jon R. Sabes, Steven F. Sabes, SFS Holdings, LLC, Premier Trust, Inc., as Trustee of Jon Sabes 1992 Trust No. 1, Premier Trust, Inc., as Trustee of Brooke Sabes 1995 Trust, Premier Trust, Inc., as Trustee of Jackson Sabes 1995 Trust, Robert W. Sabes, as Trustee of Moe Sabes 12.30.1976 Trust F/B/O Jon R. Sabes, Robert W. Sabes, as Trustee of Moe Sabes 12.30.1982 Trust F/B/O Jon R. Sabes, Robert W. Sabes, as Trustee of Esther Sabes 6.08.1992 Trust F/B/O Jon R. Sabes, Jon R. Sabes, as Trustee of Kristine Sabes 2000 Trust, Jon R. Sabes, as Trustee of Morgan Sabes 2012 Trust, Insurance Strategies Fund, LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) (Reid, William) (Entered: 04/19/2024)
04/17/20242447PDF with attached Audio File. Court Date & Time [ 4/17/2024 7:58:45 AM ]. File Size [ 4991 KB ]. Run Time [ 00:10:24 ]. (admin). (Entered: 04/17/2024)
04/17/20242446Order Granting Beneficient's Second Emergency Motion for Entry of a Protective Order in Accordance with the Court's February 12, 2024 Case Management Order (Related Doc # 2438) Signed on 4/17/2024. (SierraThomasAnderson) (Entered: 04/17/2024)
04/17/20242445Courtroom Minutes. Time Hearing Held: 7:58 AM - 8:09 AM. Appearances: see attached. Additional appearances: James Tecce for Brad Heppner. As stated on the record, future matters may be addressed through the normal procedures regarding attorney client and work product privilege. Motion granted with revisions; order signed on the record. (Related document(s):2438 Emergency Motion (with hearing date)) (SierraThomasAnderson) (Entered: 04/17/2024)
04/16/20242444Exhibit List, Witness List (Filed By The Beneficent Company Group, L.P. ).(Related document(s):2438 Emergency Motion (with hearing date)) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21 # 22 Exhibit 22 # 23 Exhibit 23 # 24 Exhibit 24 # 25 Exhibit 25 # 26 Exhibit 26 # 27 Exhibit 27 # 28 Exhibit 28 # 29 Exhibit 29 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 32 # 33 Exhibit 33 # 34 Exhibit 34 # 35 Exhibit 35 # 36 Exhibit 36) (Levitt, Steven) (Entered: 04/16/2024)
04/15/20242443Order Denying Motion To Seal (Related Doc # 2407) Signed on 4/15/2024. (SierraThomasAnderson) (Entered: 04/15/2024)
04/12/20242442Notice of BRAD K. HEPPNER'S LIMITED JOINDER TO BENEFICIENT'S SECOND EMERGENCY MOTION FOR ENTRY OF A PROTECTIVE ORDER IN ACCORDANCE WITH THE COURT'S FEBRUARY 12, 2024 CASE MANAGEMENT ORDER. (Related document(s):2438 Emergency Motion (with hearing date)) Filed by Brad K Heppner (Porter, Christopher) (Entered: 04/12/2024)
04/12/20242441Proposed Order RE: Beneficients Second Emergency Motion for Entry of a Protective Order in Accordance with the Courts February 12, 2024 Case Management Order (Filed By The Beneficent Company Group, L.P. ).(Related document(s):2438 Emergency Motion (with hearing date)) (Levitt, Steven) (Entered: 04/12/2024)