BLH TopCo LLC
11
Craig T Goldblatt
03/26/2025
06/13/2025
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 |
---|---|---|
06/13/2025 | 213 | Affidavit/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) |
06/13/2025 | 212 | Order (I) Approving Procedures for De Minimis Assets and (II) Granting Related Relief (related document(s) [186]) Signed on 6/13/2025. (NAB) |
06/13/2025 | 211 | Order 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) |
06/13/2025 | 210 | Certification 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) |
06/13/2025 | 209 | Application 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) |
06/13/2025 | 208 | Certification 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) |
06/13/2025 | 207 | Amended 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) |
06/13/2025 | 206 | Notice of Withdrawal of Amended Chapter 11 Combined Plan & Disclosure Statement (related document(s)[205]) Filed by BLH TopCo LLC. (Eckard, Mark) |
06/13/2025 | 205 | Amended 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) |
06/13/2025 | 204 | Receipt 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) |