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

    08/24/2025

  • 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
Plan confirmed:  08/07/2025
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
09/18/202596Notice of Appearance and Request for Notice by Eric Smith filed by Creditor Golden Road Investment Trust 1 (Smith, Eric)
09/18/202595Debtor-In-Possession Monthly Operating Report for Filing Period July 2025 filed by Debtor M4B SFR LLC (related document(s)[93] Memo Regarding Monthly Report) (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit # (5) Exhibit # (6) Exhibit # (7) Exhibit # (8) Exhibit) (McClendon, Thomas)
08/24/202594BNC Certificate of Mailing (related document(s)93 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 08/24/2025. (Admin.) (Entered: 08/25/2025)
08/22/202593Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 9/22/2025. (Bass, D.) (Entered: 08/22/2025)
08/21/202592Chapter 11 Report of Projected Date of Substantial Consummation filed by Debtor M4B SFR LLC Expected Date of Substantial Consummation: 9/1/2025. (McClendon, Thomas) (Entered: 08/21/2025)
08/14/2025Hearing not held (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). Motion was withdrawn. (Williams, S.) (Entered: 08/14/2025)
08/13/202591Notice of Withdrawal 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 (related document(s)44 Motion for Relief From Stay, Motion for Adequate Protection) (Mestres, Ciro) (Entered: 08/13/2025)
08/08/202590Certificate of Service of Order Approving Disclosure Statement and Confirming Plan filed by Debtor M4B SFR LLC (related document(s)89 Order Confirming Chapter 11 Plan) (McClendon, Thomas) (Entered: 08/08/2025)
08/07/202589Order Approving Disclosure Statement and Confirming Chapter 11 Plan (related document(s)46, 85, 77, 79, 87 Chapter 11 Plan, Amended Chapter 11 Plan, Amended Chapter 11 Plan, Amended Chapter 11 Plan, Amended Chapter 11 Plan. (Bass, D.) (Entered: 08/07/2025)
08/04/2025Hearing Set (related document(s)[87] Amended Chapter 11 Plan filed by Debtor M4B SFR LLC). Hearing scheduled for 8/4/2025 at 10:00 AM at Columbus Courthouse (Bass, D.)