PBREIA, LLC
11
Mark X. Mullin
07/02/2025
09/05/2025
Yes
v
EXHIBITS, REFORM, DsclsDue |
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset |
|
Debtor PBREIA, LLC
600 W. Interstate 20 Suite 200 Arlington, TX 76017 TARRANT-TX Tax ID / EIN: 47-1584772 |
represented by |
MacKayla Class
California Department of Justice 455 Golden Gate Ave. Ste 11000 San Francisco, CA 94102 415-510-3379 Email: mackayla.class@doj.ca.gov 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 |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
08/06/2025 | 40 | (13 pgs) Notice of Intent to Serve Subpoena on Non-Party Horne LLP filed by Debtor PBREIA, LLC. (Scannell, Thomas) |
08/06/2025 | 39 | (13 pgs) Notice of Intent to Serve Subpoena on Non-Party R.D. Olson Construction, Inc. filed by Debtor PBREIA, LLC. (Scannell, Thomas) |
08/06/2025 | 38 | (13 pgs) Notice of Intent to Serve Subpoena on Non-Party PATH Ventures filed by Debtor PBREIA, LLC. (Scannell, Thomas) |
08/06/2025 | 37 | (13 pgs) Notice of Intent to Serve Subpoena on Non-Party Musser: Architects, Inc. filed by Debtor PBREIA, LLC. (Scannell, Thomas) |
08/06/2025 | 36 | (13 pgs) Notice of Intent to Serve Subpoena on Non-Party Bold Communities filed by Debtor PBREIA, LLC. (Scannell, Thomas) |
08/06/2025 | 35 | (13 pgs) Notice of Intent to Serve Subpoena on Non-Party Advocates for Human Potential, Inc. filed by Debtor PBREIA, LLC. (Scannell, Thomas) |
08/06/2025 | 34 | (3 pgs) Notice of Appearance and Request for Notice by Jonathan Michael Thomas filed by Debtor PBREIA, LLC. (Thomas, Jonathan) |
08/05/2025 | 33 | (6 pgs) Notice of hearingof Creditor California Department of Social Services's Motion to Dismiss Chapter 11 Case filed by Creditor California Department of Social Services (RE: related document(s)32 Motion to dismiss case Chapter 11 Filed by Debtor PBREIA, LLC (Attachments: # 1 Affidavit Declaration of Casey Mills In Support of Creditor California Department of Social Services's Motion to Dismiss Chapter 11 Case - Part 1 # 2 Affidavit Declaration of Casey Mills In Support of Creditor California Department of Social Services's Motion to Dismiss Chapter 11 Case - Part 2 # 3 Affidavit Declaration of Casey Mills In Support of Creditor California Department of Social Services's Motion to Dismiss Chapter 11 Case - Part 3 # 4 Affidavit Declaration of Casey Mills In Support of Creditor California Department of Social Services's Motion to Dismiss Chapter 11 Case - Part 4)). Hearing to be held on 8/28/2025 at 01:30 PM at https://us-courts.webex.com/meet/mullin for 32, (Class, MacKayla)Modified on 8/6/2025 (bcd). |
08/05/2025 | 32 | (284 pgs; 5 docs) Motion to dismiss case Chapter 11 Filed Creditor California Department of Social Services (CDSS) (Attachments: # 1 Affidavit Declaration of Casey Mills In Support of Creditor California Department of Social Services's Motion to Dismiss Chapter 11 Case - Part 1 # 2 Affidavit Declaration of Casey Mills In Support of Creditor California Department of Social Services's Motion to Dismiss Chapter 11 Case - Part 2 # 3 Affidavit Declaration of Casey Mills In Support of Creditor California Department of Social Services's Motion to Dismiss Chapter 11 Case - Part 3 # 4 Affidavit Declaration of Casey Mills In Support of Creditor California Department of Social Services's Motion to Dismiss Chapter 11 Case - Part 4) (Class, MacKayla)MODIFIED to correct filed by party on 8/6/2025 (caj). |
08/04/2025 | Trustee's initial report of meeting of creditors held on 8/4/2025 (RE: related document(s)5 Meeting of creditors Chapter 11) (Hersh, Susan) |