M3B SFR LLC
11
John T. Laney III
02/07/2025
07/25/2025
Yes
v
JNTADMN, REMARK |
Assigned to: Bankruptcy Judge John T. Laney III Chapter 11 Voluntary Asset |
|
Debtor M3B SFR LLC
1811 East Levee Street Dallas, TX 75207 DALLAS-TX Tax ID / EIN: 86-3226855 |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | Receipt of Transfer of Claim( 25-40082-JTL) [claims,trclm] ( 28.00) Filing Fee. Receipt number A20825038. Fee amount 28.00. (re:Doc[114]) (U.S. Treasury) | |
07/30/2025 | Receipt of Transfer of Claim( 25-40082-JTL) [claims,trclm] ( 28.00) Filing Fee. Receipt number A20823015. Fee amount 28.00. (re:Doc[113]) (U.S. Treasury) | |
07/30/2025 | 114 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Wilmington Savings Fund Society, FSB, not in its i (Claim No. 11) To Nationstar Mortgage LLC Fee Amount $28 filed by Creditor Nationstar Mortgage LLC (Khosla, Anjali) |
07/30/2025 | 113 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Wilmington Savings Fund Society, FSB, not in its i (Claim No. 10) To Nationstar Mortgage LLC Fee Amount $28 filed by Creditor Nationstar Mortgage LLC (Khosla, Anjali) |
07/25/2025 | 112 | Debtor-In-Possession Monthly Operating Report for Filing Period 06/01/2025 - 06/30/2025 filed by Debtor M3B SFR LLC (related document(s)109 Memo Regarding Monthly Report) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (McClendon, Thomas) (Entered: 07/25/2025) |
07/24/2025 | 111 | BNC Certificate of Mailing (related document(s)108 Hearing Continued Relief From Stay and or Relief from Co Debtor Stay With Order). No. of Notices: 103. Notice Date 07/24/2025. (Admin.) (Entered: 07/25/2025) |
07/24/2025 | 110 | BNC Certificate of Mailing (related document(s)109 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 07/24/2025. (Admin.) (Entered: 07/25/2025) |
07/22/2025 | 109 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 8/20/2025. (Gordon, LaSonja) (Entered: 07/22/2025) |
07/21/2025 | Hearing Held (related document(s)[54] Disclosure Statement filed by Debtor M3B SFR LLC). Disclosure Statement is approved. Order/Withdrawal Follow-up Due: 8/7/2025. (Williams, S.) | |
07/21/2025 | 108 | Hearing continued with Order of Continuance (related document(s)[49] Motion for Relief From Stay filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee for Ibis Holdings A Trust, [50] Motion for Relief From Stay filed by Creditor U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR HOMES MORTGAGE TRUST). Hearing scheduled for 8/4/2025 at 10:00 AM at Columbus Courthouse (Williams, S.) |