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

    08/01/2025

  • 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
08/01/2025285Certification of Ballots (related document(s)[232]) Filed by BLH TopCo LLC (Eckard, Mark)
08/01/2025284Certificate 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)
08/01/2025283Order (I) Authorizing Entry Into Insurance Premium Finance Agreement and (II) Granting Related Relief (Related Doc [257]). Signed on 8/1/2025. (DCY)
07/31/2025282Certificate 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)
07/29/2025281Affidavit/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)
07/29/2025280Affidavit/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)
07/28/2025279Affidavit/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)
07/25/2025278Third 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)
07/25/2025277Notice of Service (related document(s)268) Filed by Nathan Bashioum. (Tarasi, Elizabeth) (Entered: 07/25/2025)
07/24/2025276Affidavit/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)