B&H SFR, LLC
11
John T. Laney III
02/14/2025
10/10/2025
Yes
v
| JNTADMN |
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 |
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 |
|---|---|---|
| 10/29/2025 | 105 | Debtor-In-Possession Monthly Operating Report for Filing Period 09/30/2025 filed by Debtor B&H SFR, LLC (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit # (5) Exhibit # (6) Exhibit) (McClendon, Thomas) |
| 10/29/2025 | 104 | Debtor-In-Possession Monthly Operating Report for Filing Period 08/31/2025 filed by Debtor B&H SFR, LLC (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit # (5) Exhibit # (6) Exhibit) (McClendon, Thomas) |
| 10/10/2025 | 103 | Certificate of Service of Final Decree filed by Debtor B&H SFR, LLC (related document(s)102 Chapter 11 Final Decree) (McClendon, Thomas) (Entered: 10/10/2025) |
| 10/07/2025 | 102 | Chapter 11 Final Decree. . Last day for objections 11/4/2025. (Bass, D.) (Entered: 10/07/2025) |
| 10/02/2025 | 101 | Application for Final Decree with Chapter 11 Final Report and Account filed by Debtor B&H SFR, LLC (McClendon, Thomas) (Entered: 10/02/2025) |
| 09/18/2025 | 100 | Debtor-In-Possession Monthly Operating Report for Filing Period July 2025 filed by Debtor B&H SFR, LLC (related document(s)98 Memo Regarding Monthly Report) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit) (McClendon, Thomas) (Entered: 09/18/2025) |
| 08/24/2025 | 99 | BNC Certificate of Mailing (related document(s)98 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 08/24/2025. (Admin.) (Entered: 08/25/2025) |
| 08/22/2025 | 98 | Memo Regarding Monthly Report to the US Trustee. DIP Report due by 9/22/2025. (Bass, D.) |
| 08/21/2025 | 97 | Chapter 11 Report of Projected Date of Substantial Consummation filed by Debtor B&H SFR, LLC Expected Date of Substantial Consummation: 9/1/2025. (McClendon, Thomas) |
| 08/08/2025 | 96 | Certificate of Service of Order Approving Disclosure Statement and Confirming Plan filed by Debtor B&H SFR, LLC (related document(s)95 Order Confirming Chapter 11 Plan) (McClendon, Thomas) (Entered: 08/08/2025) |