Case number: 4:25-bk-42439 - PBREIA, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    PBREIA, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Mark X. Mullin

  • Filed

    07/02/2025

  • Last Filing

    04/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS, REFORM



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 25-42439-mxm11

Assigned to: Mark X. Mullin
Chapter 11
Voluntary
Asset


Date filed:  07/02/2025
341 meeting:  08/04/2025
Deadline for filing claims:  11/03/2025
Deadline for filing claims (govt.):  12/29/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
04/09/2026145(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)
04/09/2026144(3 pgs) Withdrawal of Affidavit of Service filed by Debtor PBREIA, LLC (RE: related document(s)143 Certificate of service). (Scannell, Thomas)
04/09/2026143(1 pg) (WITHDRAWN) Certificate of service re: Subpoena to Produce Documents to BDO Government Services, LLC filed by Debtor PBREIA, LLC (RE: related document(s)141 Notice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).
04/07/2026142(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)
04/06/2026141(13 pgs) Notice of Non-party Subpoena filed by Debtor PBREIA, LLC. (Scannell, Thomas)
04/06/2026140(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)
04/03/2026139(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)
04/03/2026138(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)
04/03/2026137(25 pgs) Brief in support filed by Creditor California Department of Social Services (RE: related document(s)134 Motion to dismiss case ). (Heyn, Matthew)
04/03/2026136(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)