PBREIA, LLC
11
Mark X. Mullin
07/02/2025
04/14/2026
Yes
v
| EXHIBITS, REFORM |
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset |
|
Debtor PBREIA, LLC
6001 W. Interstate 20 Suite 200 Arlington, TX 76017 TARRANT-TX Tax ID / EIN: 47-1584772 |
represented by |
Thomas C. Scannell
Foley & Lardner LLP 2021 McKinney Avenue, Ste. 1600 Dallas, TX 75201 214-999-4289 Email: tscannell@foley.com Jonathan Michael Thomas
Foley & Lardner LLP 2021 McKinney Avenue Ste 1600 Dallas, TX 75201 214-999-4734 Email: jmthomas@foley.com Zachary Zahn
Foley & Lardner LLP 2021 McKinney Ave. Ste. 1600 Dallas, TX 75201 214-999-3277 Email: zzahn@foley.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/09/2026 | 145 | (11 pgs) Certificate of service re: Subpoena to Produce Documents to BDO Government Services, LLC filed by Debtor PBREIA, LLC (RE: related document(s)141 Notice (generic)). (Scannell, Thomas) |
| 04/09/2026 | 144 | (3 pgs) Withdrawal of Affidavit of Service filed by Debtor PBREIA, LLC (RE: related document(s)143 Certificate of service). (Scannell, Thomas) |
| 04/09/2026 | 143 | (1 pg) (WITHDRAWN) Certificate of service re: Subpoena to Produce Documents to BDO Government Services, LLC filed by Debtor PBREIA, LLC (RE: related document(s)141 Notice (generic)). (Scannell, Thomas)Modified on 4/10/2026 (tg). |
| 04/07/2026 | 142 | (4 pgs) Certificate of service re: Objection to Motion to Dismiss and Notice of Intent to Serve Subpoena filed by Debtor PBREIA, LLC (RE: related document(s)140 Objection, 141 Notice (generic)). (Scannell, Thomas) |
| 04/06/2026 | 141 | (13 pgs) Notice of Non-party Subpoena filed by Debtor PBREIA, LLC. (Scannell, Thomas) |
| 04/06/2026 | 140 | (24 pgs) Objection to (related document(s): 138 Amended Motion to dismiss case (related document(s):134) filed by Creditor California Department of Social Services) filed by Debtor PBREIA, LLC. (Scannell, Thomas) |
| 04/03/2026 | 139 | (5 pgs) Certificate of service re: Motion to Dismiss Chapter 11 Case and Associated Documents filed by Creditor California Department of Social Services (RE: related document(s)135 Notice of hearing, 136 Declaration, 137 Brief, 138 Amended Motion to dismiss case (related document(s):134)). (Heyn, Matthew) |
| 04/03/2026 | 138 | (5 pgs; 2 docs) Amended Motion to dismiss case (related document(s):134) Filed by Creditor California Department of Social Services (Attachments: # 1 Proposed Order) (Heyn, Matthew) |
| 04/03/2026 | 137 | (25 pgs) Brief in support filed by Creditor California Department of Social Services (RE: related document(s)134 Motion to dismiss case ). (Heyn, Matthew) |
| 04/03/2026 | 136 | (289 pgs) Declaration re: / Appendix of Declarations and Exhibits in Support of Motion to Dismiss filed by Creditor California Department of Social Services (RE: related document(s)134 Motion to dismiss case ). (Heyn, Matthew) |