BLH TopCo LLC
11
Craig T Goldblatt
03/26/2025
08/01/2025
Yes
v
LEAD, CLMSAGNT, MEGA |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor BLH TopCo LLC
15305 Dallas Parkway 12th Floor Addison, TX 75001 DALLAS-TX Tax ID / EIN: 85-1119009 |
represented by |
Mark W. Eckard
Raines Feldman Littrell, LLP 824 North Market Street, Suite 805 Wilmington, DE 19801 302-772-5805 Email: meckard@raineslaw.com Thomas Joseph Francella, Jr.
Raines Feldman Littrell LLP 824 North Market Street Suite 805 Wilmington, DE 19801 302-772-5805 Email: TFrancella@raineslaw.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
Athanasios E. Agelakopoulos
SCHWARTZ LAW, PLLC 601 East Bridger Avenue Las Vegas, NV 89101 702-385-5544 Email: aagelakopoulos@nvfirm.com Sasha Amid
SCHWARTZ LAW, PLLC 601 East Bridger Avenue Las Vegas, NV 89101 702-385-5544 Email: samid@nvfirm.com Shayna Berger
SCHWARTZ LAW, PLLC 601 East Bridger Avenue Las Vegas, NV 89101 702-385-55-44 Email: sberger@nvfirm.com Samuel A. Schwartz
Schwartz Law, PLLC 601 E. Bridger Avenue Las Vegas, NV 89101 702-385-5544 Email: saschwartz@nvfirm.com Matthew P. Ward
Womble Bond Dickinson (US) LLP 1313 North Market Street Suite 1200 Wilmington, DE 19801 302.252.4338 Fax : 302.661.7711 Email: matthew.ward@wbd-us.com |
Date Filed | # | Docket Text |
---|---|---|
08/01/2025 | 285 | Certification of Ballots (related document(s)[232]) Filed by BLH TopCo LLC (Eckard, Mark) |
08/01/2025 | 284 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Second Monthly Fee Application of Schwartz Law, PLLC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Official Committee of Unsecured Creditors for the period May 1, 2025 to June 30, 2025 (related document(s)[256]) Filed by The Official Committee of Unsecured Creditors. (Ward, Matthew) |
08/01/2025 | 283 | Order (I) Authorizing Entry Into Insurance Premium Finance Agreement and (II) Granting Related Relief (Related Doc [257]). Signed on 8/1/2025. (DCY) |
07/31/2025 | 282 | Certificate of No Objection regarding Motion to Authorize the Debtors to Enter Into Insurance Premium Finance Agreement and to Provide Adequate Protection and Grant Related Relief (related document(s)257) Filed by BLH TopCo LLC. (Eckard, Mark) (Entered: 07/31/2025) |
07/29/2025 | 281 | Affidavit/Declaration of Service re: (Supplemental) Notice of (I) Conditional Approval of First Amended Combined Disclosure Statement and Plan for Solicitation Purposes Only, (II) Deadline for Casting Votes to Accept or Reject the Plan, and (III) Hearing to Consider (A) Final Approval of the Combined Disclosure Statement and Plan as Containing Adequate Information and (B) Confirmation of the Plan (substantively in the form of Exhibit 3 to Docket No. 211), First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Reorganization (attached hereto as Exhibit B), Order Granting Debtors Motion for Entry of Order (I) Conditionally Approving the Adequacy of Disclosures in the First Amended Combined Disclosure Statement and Plan; (II) Approving Solicitation and Tabulation Procedures, (III) Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing and Setting Related Dates and Deadlines; (IV) Approving the Forms of Ballots, Solicitation Packages, and Notices in Connection Therewith; and (V) Granting Related Relief (Docket No. 211 excluding exhibits), Ballot for the Holders of Claims in Class 4 (substantively in the form of Exhibit 2 to Docket No. 211), Pre-Addressed, Postage-Prepaid Envelope. Filed by Stretto. (related document(s)211) (Betance, Sheryl) (Entered: 07/29/2025) |
07/29/2025 | 280 | Affidavit/Declaration of Service re: Notice of Filing of Third Plan Supplement (Docket No. 278). Filed by Stretto. (related document(s)278) (Betance, Sheryl) (Entered: 07/29/2025) |
07/28/2025 | 279 | Affidavit/Declaration of Service re: Debtors Motion for Entry of Order Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (Docket No. 270), Debtors Motion for Entry of an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, (I) Extending the Exclusive Periods Within Which the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereof (Docket No. 271). Filed by Stretto. (related document(s)270, 271) (Betance, Sheryl) (Entered: 07/28/2025) |
07/25/2025 | 278 | Third Plan Supplement - Amended List of Assumed Executory Contracts and Unexpired Leases, Schedule of Released Preference Causes of Action, and Notice of Selection of Oversight Agent (related document(s)232, 242, 251) Filed by BLH TopCo LLC (Eckard, Mark) (Entered: 07/25/2025) |
07/25/2025 | 277 | Notice of Service (related document(s)268) Filed by Nathan Bashioum. (Tarasi, Elizabeth) (Entered: 07/25/2025) |
07/24/2025 | 276 | Affidavit/Declaration of Service re: Third Monthly Application for Compensation and Reimbursement of Expenses of Raines Feldman Littrell LLP, as Counsel for the Debtors and Debtors in Possession for the Period June 1, 2025 Through June 30, 2025 (Docket No. 267). Filed by Stretto. (related document(s)267) (Betance, Sheryl) (Entered: 07/24/2025) |