Texas Eastern Bankruptcy Court

Case number: 4:19-bk-40429 - Double Droptine Ranch LLC and CFO Management Holdings, LLC - Texas Eastern Bankruptcy Court

Case Information
Case title
Double Droptine Ranch LLC and CFO Management Holdings, LLC
Chapter
11
Judge
Brenda T. Rhoades
Filed
02/17/2019
Last Filing
09/20/2019
Asset
Yes
Vol
v
Docket Header

NO-NOTICE, JNTADMN




United States Bankruptcy Court
Eastern District of Texas (Sherman)
Bankruptcy Petition #: 19-40429

Assigned to: Judge Brenda T. Rhoades
Chapter 11
Voluntary
Asset


Date filed:  02/17/2019
341 meeting:  03/18/2019
Deadline for filing claims:  06/17/2019
Deadline for filing claims (govt.):  08/16/2019

Debtor

Double Droptine Ranch LLC, Debtor

400 South Hope Street, Suite 1050
Los Angeles, CA 90071
COLLIN-TX
213.289.9060
Tax ID / EIN: 27-1987134

represented by
Annmarie Chiarello

Winstead PC
500 Winstead Building
500 N. Harwood St.
Dallas, TX 75201
214-745-5400
Fax : 214-745-5390
Email: [email protected]

Joseph J. Wielebinski, Jr.

Winstead PC
500 Winstead Building
2728 N. Harwood Street
Dallas, TX 75201
(214) 745-5210
Fax : (214) 745-5390
Email: [email protected]

Debtor

CFO Management Holdings, LLC

400 South Hope Street, Suite 1050
Los Angeles,, LA 90071
COLLIN-TX
213.289.9060
Tax ID / EIN: 83-3306987

represented by
Annmarie Chiarello

(See above for address)

U.S. Trustee

US Trustee

Office of the U.S. Trustee
110 N. College Ave.
Suite 300
Tyler, TX 75702
(903) 590-1450
 
 

Latest Dockets
Date Filed#Docket Text
03/01/201912Docket Text
Certificate of Service Filed by CFO Management Holdings, LLC
(RE: related document(s) 5 BNC Certificate of Mailing - Notice of Meeting of Creditors.
(RE: related document(s) Meeting of Creditors 341(a) meeting to be held on 3/18/2019 at 11:30 AM at Plano Event Center. Proofs of Claims due by 6/17/2019. Government Proof of Claim due by 8/16/2019. (pr)).
Notice Date 02/21/2019. (Admin.)).
(Chiarello, Annmarie) (Entered: 03/01/2019)
03/01/201911Docket Text
Certificate of Service Filed by CFO Management Holdings, LLC
(RE: related document(s) 1 Chapter 11 Voluntary Petition. Without Schedules, Statements and Other Required Documents Schedules, Statements and Other Required Documents.Filed by Double Droptine Ranch LLC Document Due 02/25/2019. (Attachments: # 1 Addendum) filed by Debtor Double Droptine Ranch LLC).
(Chiarello, Annmarie) (Entered: 03/01/2019)
03/01/201910Docket Text
Certificate of Service Filed by CFO Management Holdings, LLC
(RE: related document(s) 9 Order Granting Joint Administration Of Cases
(RE: related document(s) 2 Motion for Joint Administration Filed by Double Droptine Ranch LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Double Droptine Ranch LLC).
(pr)).
(Chiarello, Annmarie) (Entered: 03/01/2019)
02/28/20199Docket Text
Order Granting Joint Administration Of Cases
(RE: related document(s) 2 Motion for Joint Administration Filed by Double Droptine Ranch LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Double Droptine Ranch LLC).
(pr) (Entered: 02/28/2019)
02/27/20198Docket Text
Notice of Change of Address for Creditor Lewis Edgeworth and David Edgeworth (pr) (Entered: 02/27/2019)
02/27/20197Docket Text
Notice of Appearance by (Attorney: David B. Miller) Filed by David & Karen Wright (Miller, David) (Entered: 02/27/2019)
02/21/20196Docket Text
Certificate Of Mailing
(RE: related document(s) 3 Notice of Missing Documents and Notice that Case May Be Dismissed if Documents are Not Filed.
(RE: related document(s) 1 Chapter 11 Voluntary Petition. Without Schedules, Statements and Other Required Documents Schedules, Statements and Other Required Documents.Filed by Double Droptine Ranch LLC Document Due 02/25/2019. (Attachments: # 1 Addendum) filed by Debtor Double Droptine Ranch LLC).
Missing Documents Due By: 03/4/2019. (pr)).
Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019)
02/21/20195Docket Text
BNC Certificate of Mailing - Notice of Meeting of Creditors.
(RE: related document(s) Meeting of Creditors 341(a) meeting to be held on 3/18/2019 at 11:30 AM at Plano Event Center. Proofs of Claims due by 6/17/2019. Government Proof of Claim due by 8/16/2019. (pr)).
Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019)
02/21/20194Docket Text
Notice of Hearing on Certain "First Day" Matters Filed by Double Droptine Ranch LLC
(RE: related document(s) 2 Motion for Joint Administration Filed by Double Droptine Ranch LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Double Droptine Ranch LLC).
(Chiarello, Annmarie) (Entered: 02/21/2019)
02/19/20193Docket Text
Notice of Missing Documents and Notice that Case May Be Dismissed if Documents are Not Filed.
(RE: related document(s) 1 Chapter 11 Voluntary Petition. Without Schedules, Statements and Other Required Documents Schedules, Statements and Other Required Documents.Filed by Double Droptine Ranch LLC Document Due 02/25/2019. (Attachments: # 1 Addendum) filed by Debtor Double Droptine Ranch LLC).
Missing Documents Due By: 03/4/2019. (pr) (Entered: 02/19/2019)