Big Brand Management Ltd. Co.
11
Brenda T. Rhoades
10/10/2024
10/22/2025
Yes
v
SMALLBUSINESS |
Assigned to: Chief Judge Brenda T. Rhoades Chapter 11 Voluntary Asset |
|
Debtor Big Brand Management Ltd. Co.
c/o BBM LTD. Co. PO box 570950 Dallas, TX 75357 COLLIN-TX Tax ID / EIN: 85-4278305 aka Big Brand Management Inc. |
represented by |
Robert DeMarco, III
Robert Demarco 12770 Coit Road Suite 850 Dallas, TX 75251 972-991-5591 Email: robert@demarcomitchell.com |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
represented by |
Marcus Salitore
US Trustee Office 110 N. College Ave., Room 300 Tyler, TX 75702 903-590-1450 Email: marc@salitorelaw.com |
Date Filed | # | Docket Text |
---|---|---|
10/22/2025 | Hearing Continued (RE: related document(s)[42] Order Granting Debtor's Motion for Order To Show Cause Against American Tower Corporation Show Cause hearing to be held on 4/24/2025 at 10:00 AM at Plano Bankruptcy Courtroom. (kc). Related document(s) [35] Motion for Damages for Willful Violation of Automatic Stay filed by Debtor Big Brand Management Ltd. Co.. Modified on 4/10/2025 (kc).). Hearing scheduled for 11/18/2025 at 02:00 PM at Plano Bankruptcy Courtroom. (kc) | |
10/09/2025 | 128 | Notice of Appearance by (Attorney: Cameron K. Rivers) Filed by Newtek Small Business Finance LLC (Rivers, Cameron) |
10/01/2025 | 127 | Appellant Designation of Contents For Inclusion in Record On Appeal and Statement of Issues On Appeal Filed by Newtek Small Business Finance LLC (RE: related document(s)[117] Notice of Appeal Of Order Confirming Debtor's Plan Of Reorganization. Filed by Newtek Small Business Finance LLC (RE: related document(s)[114] Order Confirming Chapter 11 Plan (RE: related document(s)[99] Amended Chapter 11 Small Business Plan Filed by Big Brand Management Ltd. Co. (RE: related document(s)[87] Second Amended Chapter 11 Small Business Plan Filed by Big Brand Management Ltd. Co. (RE: related document(s)[83] Amended Chapter 11 Small Business Plan Filed by Big Brand Management Ltd. Co. (RE: related document(s)[53] Chapter 11 Plan of Reorganization Filed by Big Brand Management Ltd. Co.).).). filed by Debtor Big Brand Management Ltd. Co.). (dc)). Appellant Designation due by 10/2/2025. Transmittal of Record Due by 10/30/2025. (Attachments: # 1 Exhibit A - Appealed Order) filed by Creditor Newtek Small Business Finance LLC). Appellee designation due by 10/15/2025. (Attachments: # (1) 1. Notice Of Appeal # (2) 2. Order Confirming Debtor's Plan Of Reorganization # (3) 3. Docket in Debtor's Bankruptcy Case # (4) 4. Transcript of 9-4-2025 Confirmation Hearing # (5) Big Brand Management Co. Ltd.'s Third Amended Plan Of Reorganization # (6) 6. Big Brand Management Co., Ltd's Third Amended Disclosure Statement # (7) 7. Order Conditionally Approving Debtor's Disclosure Statement # (8) 8. Newtek Small Business Finance LLC's Objection To Final Approval Of Disclosure Statement And Confirmation Of Plan # (9) Newtek Small Business Finance LLC's Witness & Exhibit List For 9-4-2025 Confirmation Hearing - With Exhibits Attached (Part 1 of 2) # (10) 9. Newtek Small Business Finance LLC's Witness & Exh! ibit List For 9-4-2025 Confirmation Hearing - With Exhibits Attached (Part 2 of 2) # (11) 10. Notice Of Ballot Results # (12) 11. Debtor's Certificate Of Service # (13) 12. Debtor's Witness & Exhibit List For p-4-2025 Confirmation Hearing # (14) 13. Debtor's Voluntary Chapter 11 Petition # (15) 14. Debtor's Schedules Of Assets And Liabilities # (16) 15. Debtor;s Statement Of Financial Affairs # (17) 16. Debtor's Amended Schedule D # (18) 17. Debtor's October 2024 Monthly Operating Report # (19) 18. Debtor's November 2024 Monthly Operating Report # (20) 19. Debtor's December 2024 Monthly Operating Report # (21) 20. Debtor's December 2024 Monthly Operating Report # (22) 21. Debtor's January 2025 Monthly Operating Report # (23) 22. Debtor's February 2025 Monthly Operating Report # (24) 23. Debtor's Objection To Claim No 3 # (25) 24. Debtor's Objection To Claim No. 4 # (26) 25. Debtor's Objection To Claim No 5 # (27) 26. Debtor's Objection To Claim No 6 # (28) 27. Debtor's Objection To Claim No. 7 # (29) 28. Newtek Small Business Finance LLC's Response To Objection To Claim No. 3 # (30) 29. Newtek Small Business Finance LLC's Response To Objection To Claim No. 4 # (31) 30. Newtek Small Business Finance LLC's Response To Objection To Claim No. 5 # (32) 31. 28. Newtek Small Business Finance LLC's Response To Objection To Claim No. 6 # (33) 32. Newtek Small Business Finance LLC's Response To Objection To Claim No. 7 # (34) 33. Notice Of Election Under Bankruptcy Code Section 1111(b) # (35) 34. Order Temporarily Allowing Newtek Small Business Finance LLC's Claims For Voting Purposes # (36) 35. Docket In Related Consolidated Action # (37) 36. Plaintiffs' Consolidated Amended Complaint In Related Consolidated Action # (38) 37. Defendants' Motion To Dismiss Plaintiffs' Consolidated Amended Complaint In Related Consolidated Action (Without Exhibits) # (39) 38. Order Denying Motion For Temporary Restraining Order And Preliminiary Injunction In Related Consolidated Action)(Zabarauskas, Bruce) |
09/22/2025 | Entry: Notice of Docketing of Appeal. District Court Case No. 4:25-cv-01029 Case Assigned to Marcia Crone. (RE: related document(s)[117] Notice of Appeal Of Order Confirming Debtor's Plan Of Reorganization. Filed by Newtek Small Business Finance LLC). (lc) | |
09/22/2025 | 126 | Notice of Withdrawal of Document Motion to Dismiss Debtors Chapter 11 Bankruptcy Case, or in the Alterative Motion to Convert Case to Chapter 7 Filed by Newtek Small Business Finance LLC (RE: related document(s)[98] Motion to Dismiss Chapter 11 Case With Waiver of 30-Day Hearing Requirement , or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 Case With Waiver of 30-Day Hearing Requirement Filed by Newtek Small Business Finance LLC (Attachments: # 1 Exhibit A- POC 3.pdf # 2 Exhibit B - POC 5.pdf # 3 Exhibit C - POC 4.pdf # 4 Exhibit D - POC 6.pdf # 5 Exhibit E- POC 7.pdf) (Schroeder, David) 30 day waiver obtained from Mr. Schroeder via e-mail on 8/28/25. Modified on 8/28/2025 (af). filed by Creditor Newtek Small Business Finance LLC). (Schroeder, David) |
09/22/2025 | 125 | Transcript of Hearing Held on 9/4/25. Person Requesting Transcript: E. Gomez. Any request for redaction of personal identifiers contained in this transcript by any party must be filed by notice to the court within seven days of this entry using the form Statement of Redaction of Personal Identifiers available on our website. After filing the notice with the court, a copy must be provided to the transcriber. Pursuant to FRBP 9037, personal identifiers that must be redacted include individual's social security number, taxpayer identification number, birth date, the name of an individual, other than the debtor, known to be and identified as a minor, and financial account number. Per Judicial Conference policy, no transcript will be docketed into the public database for a period of 90 days from the date of this entry. (af) |
09/22/2025 | 124 | Transcript of Hearing Held on 8/26/25. Person Requesting Transcript: E. Gomez. Any request for redaction of personal identifiers contained in this transcript by any party must be filed by notice to the court within seven days of this entry using the form Statement of Redaction of Personal Identifiers available on our website. After filing the notice with the court, a copy must be provided to the transcriber. Pursuant to FRBP 9037, personal identifiers that must be redacted include individual's social security number, taxpayer identification number, birth date, the name of an individual, other than the debtor, known to be and identified as a minor, and financial account number. Per Judicial Conference policy, no transcript will be docketed into the public database for a period of 90 days from the date of this entry. (af) |
09/20/2025 | 123 | Certificate Of Mailing (RE: related document(s)[118] Notice to Parties of Filing of Appeal in RE: (Attachments: # 1 Exhibit) (sd)). Notice Date 09/20/2025. (Admin.) |
09/20/2025 | 122 | Certificate Of Mailing (RE: related document(s)[119] Transmittal of Notice of Appeal to U.S. District Court (4:25cv1029 Judge Crone) (RE: related document(s)[117] Notice of Appeal Of Order Confirming Debtor's Plan Of Reorganization. Filed by Newtek Small Business Finance LLC (RE: related document(s)[114] Order Confirming Chapter 11 Plan (RE: related document(s)[99] Amended Chapter 11 Small Business Plan Filed by Big Brand Management Ltd. Co. (RE: related document(s)[87] Second Amended Chapter 11 Small Business Plan Filed by Big Brand Management Ltd. Co. (RE: related document(s)[83] Amended Chapter 11 Small Business Plan Filed by Big Brand Management Ltd. Co. (RE: related document(s)[53] Chapter 11 Plan of Reorganization Filed by Big Brand Management Ltd. Co.).).). filed by Debtor Big Brand Management Ltd. Co.). (dc)). Appellant Designation due by 10/2/2025. Transmittal of Record Due by 10/30/2025. (Attachments: # 1 Exhibit A - Appealed Order) filed by Creditor Newtek Small Business Finance LLC). (sd)). Notice Date 09/20/2025. (Admin.) |
09/20/2025 | 121 | Certificate Of Mailing (RE: related document(s)[118] Notice to Parties of Filing of Appeal in RE: (Attachments: # 1 Exhibit) (sd)). Notice Date 09/20/2025. (Admin.) |