Case number: 4:25-bk-40096 - M4B SFR LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    M4B SFR LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    John T. Laney III

  • Filed

    02/12/2025

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Columbus)
Bankruptcy Petition #: 25-40096-JTL

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


Date filed:  02/12/2025
341 meeting:  03/13/2025

Debtor

M4B SFR LLC

1811 East Levee Street
Dallas, TX 75207
DALLAS-TX
Tax ID / EIN: 92-2470535

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
06/12/202559Chapter 11 Ballot Rejecting Plan filed by Creditor Gipson Heating & Air Conditioning LLC (Fugate, Christina) (Entered: 06/12/2025)
06/09/202558Certificate of Service (Supplemental) of (i) Order and Notice of Assignment of Hearing Regarding Disclosure Statement and Plan, (ii) Chapter 11 Plan of Reorganization, (iii) Disclosure Statement of Plan of Reorganization, and (iv) Ballot for Accepting or Rejecting Debtors Plan filed by Debtor M4B SFR LLC (related document(s)46 Chapter 11 Plan, 47 Disclosure Statement, 49 Order Approving Disclosure Statement) (McClendon, Thomas) (Entered: 06/09/2025)
06/07/202557BNC Certificate of Mailing (related document(s)56 Hearing Continued Relief From Stay and or Relief from Co Debtor Stay With Order). No. of Notices: 68. Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025)
06/05/202556Hearing continued with Order of Continuance (related document(s)44 Motion for Relief From Stay filed by Creditor WILMINGTON TRUST NORTH AMERICA, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR TRYON STREET ACQUISITION TRUST I, AS SERVICED BY SELENE FINANCE, LP, Motion for Adequate Protection). Hearing scheduled for 7/29/2025 at 02:00 PM at Columbus Courthouse. (Williams, S.) (Entered: 06/05/2025)
06/05/2025Hearing continued with Order of Continuance (related document(s)[44] Motion for Relief From Stay filed by Creditor WILMINGTON TRUST NORTH AMERICA, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR TRYON STREET ACQUISITION TRUST I, AS SERVICED BY SELENE FINANCE, LP, Motion for Adequate Protection). Hearing scheduled for 7/29/2025 at 02:00 PM at Columbus Courthouse. (Williams, S.)
05/28/202555Creditor Request for Notices filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee for Ibis Holdings A Trust (Mestres, Ciro) (Entered: 05/28/2025)
05/28/202554Creditor Request for Notices filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee for Ibis Holdings A Trust (Mestres, Ciro) (Entered: 05/28/2025)
05/23/202553BNC Certificate of Mailing (related document(s)51 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 05/23/2025. (Admin.) (Entered: 05/24/2025)
05/23/202552Debtor-In-Possession Monthly Operating Report for Filing Period April 1 - April 30, 2025 filed by Debtor M4B SFR LLC (related document(s)51 Memo Regarding Monthly Report) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit) (McClendon, Thomas) (Entered: 05/23/2025)
05/21/202551Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 6/20/2025. (Gordon, LaSonja) (Entered: 05/21/2025)