Baby Bear Holdings, LLC
7
Mark X. Mullin
10/06/2025
10/31/2025
No
v
|   REFORM  | 
Assigned to: Mark X. Mullin Chapter 7 Voluntary No asset  | 
	
  | 
Debtor Baby Bear Holdings, LLC 
1815 Mann Parkway Celina, TX 75009 COLLIN-TX Tax ID / EIN: 84-3338945  | 
	represented by	  | 
  						 Behrooz P. Vida 
The Vida Law Firm, PLLC 3000 Central Drive Bedford, TX 76021 (817)358-9977 Fax : 817-358-9988 Email: filings@vidalawfirm.com  | 
Trustee Roddrick Newhouse 
401 Century Pkwy Unit 715 Allen, TX 75013 469-777-6560  | 
	
  						 | |
U.S. Trustee United States Trustee 
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967  | 
	
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/17/2025 | 15 | (13 pgs) Statement of financial affairs for a non-individual . Filed by Debtor Baby Bear Holdings, LLC (RE: related document(s)6 Notice of deficiency). (Vida, Behrooz) | 
| 10/17/2025 | 14 | (31 pgs) Schedules: Schedules A-B and D-H with Summary of Assets and Liabilities (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor Baby Bear Holdings, LLC (RE: related document(s)6 Notice of deficiency). (Vida, Behrooz) | 
| 10/14/2025 | 13 | (1 pg) Notice of Appearance and Request for Notice by Sherrel K. Knighton filed by Creditor Prosper ISD. (Knighton, Sherrel) | 
| 10/13/2025 | Receipt of filing fee for Motion for relief from stay( 25-43844-mxm7) [motion,mrlfsty] ( 199.00). Receipt number A33008027, amount $ 199.00 (re: Doc# 12). (U.S. Treasury) | |
| 10/13/2025 | 12 | (261 pgs; 2 docs) Motion for relief from stay To Proceed With Litigation Against Non-Debtors Fee amount $199, Filed by Creditor Billd Exchange, LLC Objections due by 10/27/2025. (Attachments: # 1 Exhibit Billd Exchange. LLC Original Petition) (Strauss, Jeffrey) | 
| 10/13/2025 | 11 | (3 pgs) Notice of Appearance and Request for Notice For Service of Papers, Pleadings, and Orders by Jeffrey Strauss filed by Creditor Billd Exchange, LLC. (Strauss, Jeffrey) | 
| 10/10/2025 | 10 | (4 pgs) BNC certificate of mailing. (RE: related document(s)6 Notice of deficiency. Schedule A/B due 10/20/2025. Schedule D due 10/20/2025. Schedule E/F due 10/20/2025. Schedule G due 10/20/2025. Schedule H due 10/20/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 10/20/2025. Summary of Assets and Liabilities and Certain Statistical Information due 10/20/2025. Statement of Financial Affairs due 10/20/2025.) No. of Notices: 1. Notice Date 10/10/2025. (Admin.) | 
| 10/09/2025 | 9 | (2 pgs) Notice of Appearance and Request for Notice by Matthew C. Jameson filed by Creditor Burnco Texas, LLC. (Jameson, Matthew) | 
| 10/09/2025 | 8 | (2 pgs) Notice of Appearance and Request for Notice by Jason T. Rodriguez filed by Creditor Axium Group Holdings LLC. (Rodriguez, Jason) | 
| 10/08/2025 | 7 | (3 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Newhouse, Roddrick with 341(a) meeting to be held on 11/12/2025 at 09:00 AM via Zoom - Newhouse: Meeting ID 813 822 9351, Passcode 9957098007, Phone 1-469-784-9078.) No. of Notices: 22. Notice Date 10/08/2025. (Admin.) |