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

    12/03/2025

  • 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
12/03/2025448Motion to Compel Motion of Granite Telecommunications, LLC, to Compel Payment of Allowed Administrative Expense Claim Filed by Granite Telecommunications, LLC. Hearing scheduled for 12/18/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/11/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A # 4 Certificate of Service) (Benedek, Marla) (Entered: 12/03/2025)
11/24/2025447Receipt of filing fee for Motion for Relief From Stay (B)( 25-10576-CTG) [motion,mrlfsty] ( 199.00). Receipt Number A12466493, amount $ 199.00. (U.S. Treasury) (Entered: 11/24/2025)
11/24/2025446Motion for Relief from Stay (FEE) // West Village Commons Holdings, LLC's Motion for Relief from the Automatic Stay. Fee Amount $199. Filed by West Village Commons Holdings, LLC. Hearing scheduled for 12/18/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 12/11/2025. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C # 4 Notice # 5 Certificate of Service) (Levin, Jason) (Entered: 11/24/2025)
11/19/2025445Motion to Amend Order on Application for Allowance and Immediate Payment of an Administrative Expense Claim Filed by Edward Don & Company. (Hammer, Aaron) (Entered: 11/19/2025)
11/18/2025444Notice of Withdrawal of the Motion of Produce Alliance, LLC for Allowance and Payment of Administrative Expense Claim (related document(s)367) Filed by Produce Alliance, L.L.C.. (Allinson, III, Elihu) (Entered: 11/18/2025)
11/18/2025443Affidavit/Declaration of Service Regarding Order Granting Motion of Vestis Services, LLC for Allowance and Payment of Administrative Expense Claim (related document(s)438) Filed by Vestis Services, LLC, f/k/a Aramark Uniform and Career Apparel, LLC. (Adler, Steven) (Entered: 11/18/2025)
11/18/2025442HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by BLH TopCo LLC. Hearing scheduled for 11/19/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (Eckard, Mark) (Entered: 11/18/2025)
11/18/2025441Order Granting Edward Don & Company's Application for Allowance and Immediate Payment of an Administrative Expense Claim (Related Doc # 398). Signed on 11/18/2025. (DCY) (Entered: 11/18/2025)
11/18/2025440Order Granting Request of Unlimited Retail Services Inc. for Allowance and Immediate Payment of an Administrative Expense Claim (Related Doc # 402). Signed on 11/18/2025. (DCY) (Entered: 11/18/2025)
11/18/2025439Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing for November 19, 2025 at 10:00 a.m. (Eastern) (Docket No. 429). Filed by Stretto. (related document(s)429) (Betance, Sheryl) (Entered: 11/18/2025)