Case number: 4:25-bk-40081 - XYZ Home Buyers, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    XYZ Home Buyers, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    John T. Laney III

  • Filed

    02/07/2025

  • Last Filing

    04/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REMARK, PlnDue, DsclsDue, JNTADMN, LIMIT



U.S. Bankruptcy Court
Middle District of Georgia (Columbus)
Bankruptcy Petition #: 25-40081-JTL

Assigned to: Bankruptcy Judge John T. Laney III
Chapter 11
Voluntary
Asset


Date filed:  02/07/2025
341 meeting:  03/13/2025
Deadline for filing claims:  06/11/2025

Debtor

XYZ Home Buyers, LLC

1811 East Levee Street
Dallas, TX 75207-4523
MUSCOGEE-GA
Tax ID / EIN: 81-4664017

represented by
Leon Strickland Jones

Jones & Walden, LLC
699 Piedmont Avenue, N.E.
Atlanta, GA 30308
404-564-9300
Fax : 404-564-9301
Email: ljones@joneswalden.com

Thomas McClendon

Jones & Walden LLC
699 Piedmont Avenue, NE
Atlanta, GA 30308
404-564-9300
Fax : 404-564-9301
Email: tmcclendon@joneswalden.com

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
represented by
Robert G. Fenimore

Office of U.S. Trustee
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3545
Fax : 478-752-3549
Email: robert.g.fenimore@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/28/202596Request for Certified Pleading; to be sent to tmcclendon@joneswalden.com; Additional information:Receipt number A20592762 filed by Debtor XYZ Home Buyers, LLC (related document(s)[89] Order on Motion to Compromise) (McClendon, Thomas)
04/26/202595BNC Certificate of Mailing (related document(s)[93] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 04/25/2025. (Admin.)
04/24/2025Receipt Number 77025963646, Fee Amount $13.00 For Certified Copy (related document(s)[89] Order on Motion to Compromise). (Stripling, B.)
04/23/202594Debtor-In-Possession Monthly Operating Report for Filing Period March 1 - March 31, 2025 filed by Debtor XYZ Home Buyers, LLC (related document(s)[93] Memo Regarding Monthly Report) (Attachments: # (1) Exhibit) (McClendon, Thomas)
04/23/202593Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 5/20/2025. (Ware, Savedra)
04/21/2025Hearing Set (related document(s)[90] Motion for Relief From Stay filed by Creditor TRYON STREET ACQUISITION TRUST I, BY SELENE FINANCE LP, Motion for Adequate Protection, [91] Motion for Relief From Stay filed by Creditor TRYON STREET ACQUISITION TRUST I, BY SELENE FINANCE LP, Motion for Adequate Protection). Hearing scheduled for 6/5/2025 at 02:00 PM at Columbus Courthouse (Ware, Savedra)
04/21/2025Hearing Set (related document(s)90 Motion for Relief From Stay filed by Creditor TRYON STREET ACQUISITION TRUST I, BY SELENE FINANCE LP, Motion for Adequate Protection, 91 Motion for Relief From Stay filed by Creditor TRYON STREET ACQUISITION TRUST I, BY SELENE FINANCE LP, Motion for Adequate Protection). Hearing scheduled for 6/5/2025 at 02:00 PM at Columbus Courthouse (Ware, Savedra) (Entered: 04/21/2025)
04/20/202592BNC Certificate of Mailing (related document(s)89 Order on Motion to Compromise). No. of Notices: 2. Notice Date 04/20/2025. (Admin.) (Entered: 04/21/2025)
04/18/2025Receipt of Motion for Relief From Stay( 25-40081-JTL) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A20592771. Fee amount 199.00. (re:Doc[91]) (U.S. Treasury)
04/18/2025Receipt of Motion for Relief From Stay( 25-40081-JTL) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A20592762. Fee amount 199.00. (re:Doc[90]) (U.S. Treasury)