Case number: 1:25-bk-10576 - BLH TopCo LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    BLH TopCo LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    03/26/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CLMSAGNT, MEGA



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10576-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  03/26/2025
341 meeting:  04/30/2025
Deadline for filing claims:  07/07/2025
Deadline for filing claims (govt.):  09/22/2025

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

Latest Dockets

Date Filed#Docket Text
06/13/2025213Affidavit/Declaration of Service re: (Supplemental) Notice of Deadlines and Procedures for Filing (I) Proofs of Claim, Including Requests for Payment Pursuant to Section 503(b)(9) of the Bankruptcy Code, (II) Rejection Damages Claims, and (III) Administrative Claims (Docket No. 175), [Customized] Official Form 410 Proof of Claim Form (substantively in the form or Exhibit 1 to Docket No. 168), Instructions for Proof of Claim (substantively in the form of Exhibit 1 to Docket No. 168). Filed by Stretto. (related document(s)[168], [175]) (Betance, Sheryl)
06/13/2025212Order (I) Approving Procedures for De Minimis Assets and (II) Granting Related Relief (related document(s) [186]) Signed on 6/13/2025. (NAB)
06/13/2025211Order Granting Debtors' Motion for Entry of an 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 (related document(s)[174]) Signed on 6/13/2025. (Attachments: # (1) Exhibit (s) 1 through 3) (NAB)
06/13/2025210Certification of Counsel Regarding Debtors' Motion for Order (I) Approving Procedures for De Minimis Asset Sales and (II) Granting Related Relief (related document(s)[186]) Filed by BLH TopCo LLC. (Attachments: # (1) Exhibit A - Revised Proposed Order # (2) Exhibit B - Redline (Original vs. Proposed Order)) (Eckard, Mark)
06/13/2025209Application for Compensation // First 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 April 15, 2025 to April 30, 2025. Filed by The Official Committee of Unsecured Creditors. Objections due by 6/30/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Ward, Matthew)
06/13/2025208Certification of Counsel regarding Motion to Approve Conditionally (I) the Adequacy of Disclosures in the 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 (related document(s)[174]) Filed by BLH TopCo LLC. (Attachments: # (1) Proposed Form of Order # (2) Proposed Form of Order - comparison version) (Eckard, Mark)
06/13/2025207Amended Chapter 11 Combined Plan & Disclosure Statement Filed by BLH TopCo LLC (Attachments: # (1) Exhibit A # (2) comparison version of Combined Disclosure Statement and Joint Chapter 11 Plan of Reorganization) (Eckard, Mark)
06/13/2025206Notice of Withdrawal of Amended Chapter 11 Combined Plan & Disclosure Statement (related document(s)[205]) Filed by BLH TopCo LLC. (Eckard, Mark)
06/13/2025205Amended Chapter 11 Combined Plan & Disclosure Statement Filed by BLH TopCo LLC (Attachments: # (1) Exhibit A # (2) comparison version of Combined Disclosure Statement and Joint Chapter 11 Plan of Reorganization) (Eckard, Mark)
06/13/2025204Receipt of filing fee for Motion for Relief From Stay (B)( 25-10576-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A12223241, amount $ 199.00. (U.S. Treasury)