B&H SFR, LLC
11
John T. Laney III
02/14/2025
06/12/2025
Yes
v
JNTADMN, REMARK |
Assigned to: Bankruptcy Judge John T. Laney III Chapter 11 Voluntary Asset |
|
Debtor B&H SFR, LLC
1811 East Levee Street Dallas, TX 75207 DALLAS-TX Tax ID / EIN: 85-3672185 |
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 Shell Rutledge
Sokolof Remtulla, LLP 3295 River Exchange Drive, Ste 280 Norcross, GA 30092 561-507-5252 Email: srutledge@sokrem.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 |
---|---|---|
06/12/2025 | 58 | Chapter 11 Ballot Rejecting the Plan of Reorganization filed by Creditor Ternus Lending LLC (Rutledge, Shell) (Entered: 06/12/2025) |
06/12/2025 | 57 | Chapter 11 Ballot Rejecting Plan filed by Creditor Gipson Heating & Air Conditioning LLC (Fugate, Christina) (Entered: 06/12/2025) |
06/12/2025 | 56 | *Duplicate of 54* Chapter 11 Ballot Accepting Plan filed by Creditor Freddy Rivas (Fugate, Christina) (Entered: 06/12/2025) |
06/10/2025 | 55 | Notice of Appearance and Request for Notice |
06/09/2025 | 54 | Chapter 11 Ballot Accepting Plan for Freddy Rivas filed by Debtor B&H SFR, LLC (McClendon, Thomas) (Entered: 06/09/2025) |
06/09/2025 | 53 | Certificate 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 B&H SFR, LLC (related document(s)41 Chapter 11 Plan, 42 Disclosure Statement, 44 Order Approving Disclosure Statement) (McClendon, Thomas) (Entered: 06/09/2025) |
06/09/2025 | 52 | Change of Address Notification for Citadel Servicing Corporation ISAOA replacing 25531 Commercentre Drive, Suite 160, Lake Forest, CA 92630-8912 filed by Debtor B&H SFR, LLC (McClendon, Thomas) (Entered: 06/09/2025) |
06/06/2025 | 51 | Notice of Appearance and Request for Notice |
06/06/2025 | Hearing Set (related document(s)50 Objection to Confirmation of the Plan filed by Creditor Wilmington Savings Fund Society, FSB). Hearing scheduled for 6/26/2025 at 10:00 AM at Columbus Courthouse (Gordon, LaSonja) (Entered: 06/06/2025) | |
06/05/2025 | 50 | Objection to Confirmation of Plan filed by Creditor Wilmington Savings Fund Society, FSB (related document(s)41 Chapter 11 Plan) (Tsagaris, Maria) (Entered: 06/05/2025) |