BMC3 Home Builders, Inc.
Debtor: BMC3 Home Builders, Inc.
Trustee: John M Caraway (SBRA)
Case Number: 2:2024bk00431
Filed: February 14, 2024
Court: U.S. Bankruptcy Court for the Northern District of Alabama
Presiding Judge: Tamara O Mitchell
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 12, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 12, 2024 Filing 49 Courtroom Notes Continuing/Rescheduling (RE: Doc #38; Motion for Relief from Stay filed by Jackson Duncan, Attorney for DLP Lending Fund LLC) Hearing scheduled 05/13/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmc)
April 7, 2024 Filing 48 BNC Certificate of Notice (RE: related document(s)#45 Order on Motion For Relief From Stay). Notice Date 04/07/2024. (Admin.)
April 6, 2024 Filing 47 BNC Certificate of Notice (RE: related document(s)#44 Order on Motion For Relief From Stay). Notice Date 04/06/2024. (Admin.)
April 5, 2024 Filing 46 Report to Court Filed by Debtor BMC3 Home Builders, Inc.. (Crockett, C)
April 5, 2024 Opinion or Order Filing 45 Order on Creditor Douthard Plumbing and Repair Services, LLC's Motion For Relief From Automatic Stay (Related Doc #28) Signed on 4/5/2024. (cmh)
April 4, 2024 Opinion or Order Filing 44 Order on Creditors William Reese and Marsha Reese's Motion For Relief From Automatic Stay (Related Doc #24) Signed on 4/4/2024. (cmh)
April 3, 2024 Filing 43 PDF with attached Audio File. Court Date & Time [ 4/3/2024 10:39:34 AM ]. File Size [ 1248 KB ]. Run Time [ 00:03:28 ]. (RE: Doc #1; Status Conference on Subchapter V Chapter 11). (adiuser).
March 31, 2024 Filing 42 BNC Certificate of Notice (RE: related document(s)#40 Hearing (Motion for Relief) Set). Notice Date 03/31/2024. (Admin.)
March 29, 2024 Filing 40 Notice of Final Hearing on Motion for Relief from Stay filed by Jackson Duncan (RE: related document(s)#38 Motion for Relief from Stay filed by Creditor DLP Lending Fund LLC). Hearing scheduled 4/15/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh)
March 29, 2024 Filing 39 Fact Summary for a Motion for Relief from Stay Filed by Creditor DLP Lending Fund LLC (RE: related document(s)#38 Motion for Relief from Stay with Certificate of Service, Fee Amount $199,). (Duncan, Jackson)
March 29, 2024 Filing 38 Motion for Relief from Stay with Certificate of Service, Fee Amount $199, Filed by Creditor DLP Lending Fund LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Duncan, Jackson)
March 29, 2024 Receipt of Motion for Relief from Stay(# 24-00431-TOM11) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A29313745. Fee Amount 199.00 (re:Doc#38) (U.S. Treasury)
March 22, 2024 Filing 37 BNC Certificate of Notice (RE: related document(s)#36 Order on Motion). Notice Date 03/22/2024. (Admin.)
March 20, 2024 Opinion or Order Filing 36 Order on Bankruptcy Administrator's Motion to Require Debtor to Escrow Subchapter V Trustee Fees and Expenses (Related Doc #14) Signed on 3/20/2024. (cmh)
March 20, 2024 Filing 35 Pre-Status Conference Report Filed by Debtor BMC3 Home Builders, Inc. (RE: related document(s)#11 Order and Notice of Status Conference). (Crockett, C)
March 15, 2024 Receipt of Motion Relief from Stay Filing Fee - $199.00 by CR. Receipt Number 20070924. (adiuser). Related document(s) #24 Motion for Relief from Stay,Receipt Number O, Fee Amount $199, filed by Interested Party William Reese, Interested Party Marsha Reese. Modified on 3/18/2024 to relate receipt to Motion (bht).
March 8, 2024 Filing 34 BNC Certificate of Notice (RE: related document(s)#30 Hearing (Motion for Relief) Set). Notice Date 03/08/2024. (Admin.)
March 8, 2024 Filing 33 BNC Certificate of Notice (RE: related document(s)#26 Hearing (Motion for Relief) Set). Notice Date 03/08/2024. (Admin.)
March 7, 2024 Filing 32 Clerk's Notice of Non-Payment of Filing Fees due in the amount of $199.00 by filer Howard Downey, Attorney for Marsha Reese and William Reese for Relief from Stay. Said fees are to be paid within 2 business days from the date of this notice or Motion may be DENIED without prejudice. (RE: related document(s)#24 Motion for Relief from Stay filed by Interested Party William Reese, Interested Party Marsha Reese). Filing Fees due by 3/11/2024. (cmh)
March 6, 2024 Filing 30 Notice of Final Hearing on Motion for Relief from Stay filed by Toni Smoke (RE: related document(s)#28 Motion for Relief from Stay filed by Interested Party Douthard Plumbing & Repair, LLC). Hearing scheduled 4/3/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh)
March 6, 2024 Filing 29 Amended Certificate of Service Filed by Howard Downey, Attorney for Interested Parties Marsha Reese and William Reese (RE: related document(s)#24 Motion for Relief from Stay,Receipt Number O, Fee Amount $199,). (thc)
March 6, 2024 Filing 28 Motion for Relief from Stay , Fee Amount $199, Filed by Interested Party Douthard Plumbing & Repair, LLC (Smoke, Toni)
March 6, 2024 Filing 26 Notice of Final Hearing on Motion for Relief from Stay filed by Howard Downey (RE: related document(s)#24 Motion for Relief from Stay filed by Interested Party William Reese, Interested Party Marsha Reese). Hearing scheduled 4/3/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh)
March 6, 2024 Receipt of Motion for Relief from Stay(# 24-00431-TOM11) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A29233079. Fee Amount 199.00 (re:Doc#28) (U.S. Treasury)
March 5, 2024 Filing 25 Fact Summary for a Motion for Relief from Stay Filed by Howard Downey, Attorney for Interested Parties Marsha Reese and William Reese (RE: related document(s)#24 Motion for Relief from Stay,Receipt Number O, Fee Amount $199,). (thc)
March 5, 2024 Filing 24 Motion for Relief from Stay ,Receipt Number O, Fee Amount $199, Filed by Howard Y. Downey, Attorney for Interested Parties Marsha Reese and William Reese (thc)
February 18, 2024 Filing 23 BNC Certificate of Notice (RE: related document(s)#17 Chapter 11 Operating Order). Notice Date 02/18/2024. (Admin.)
February 17, 2024 Filing 22 BNC Certificate of Notice (RE: related document(s)#15 Notice of Hearing). Notice Date 02/17/2024. (Admin.)
February 17, 2024 Filing 21 BNC Certificate of Notice (RE: related document(s)#13 Notice of Telephonic 341 Meeting filed by Bankruptcy Administrator Jon A Dudeck). Notice Date 02/17/2024. (Admin.)
February 17, 2024 Filing 20 BNC Certificate of Notice (RE: related document(s)#12 Meeting of Creditors Chapter 11). Notice Date 02/17/2024. (Admin.)
February 16, 2024 Filing 19 BNC Certificate of Notice (RE: related document(s)#11 Order and Notice of Status Conference). Notice Date 02/16/2024. (Admin.)
February 16, 2024 Filing 18 BNC Certificate of Notice (RE: related document(s)#10 Notice and Order). Notice Date 02/16/2024. (Admin.)
February 16, 2024 Filing 17 Chapter 11 Operating Order Signed on 2/16/2024. (cmh)
February 15, 2024 Filing 16 Verified Statement Filed by Trustee John M Caraway (SBRA). (Caraway, John)
February 15, 2024 Filing 15 Notice of Hearing on (RE: related document(s)#14 Motion filed by Bankruptcy Administrator Jon A Dudeck). Hearing scheduled 3/21/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh)
February 15, 2024 Filing 14 Bk Administrator Motion to Require Debtor to Escrow Subchapter V Trustee Fees and Expenses Filed by Bankruptcy Administrator Jon A Dudeck (Dudeck, Jon)
February 15, 2024 Filing 13 Notice of Telephonic 341 Meeting Filed by Bankruptcy Administrator Jon A Dudeck. (Dudeck, Jon)
February 15, 2024 Filing 12 Meeting of Creditors Chapter 11. 341(a) meeting to be held on 3/20/2024 at 11:00 AM at Creditor Meeting Room Birmingham. Proofs of Claims due by 4/24/2024. (cmh)
February 14, 2024 Opinion or Order Filing 11 Order and Notice of Status Conference Signed on 2/14/2024 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor BMC3 Home Builders, Inc.). Status hearing to be held on 4/3/2024 at 10:30 AM at Courtroom 3 (TOM) Birmingham. Pre-Status Report Due By 3/20/2024. (cmh)
February 14, 2024 Filing 10 Notice and Order Approving Employment of Attorney for the Debtor-In-Possession Signed on 2/14/2024 (RE: related document(s)#5 Application to Employ filed by Debtor BMC3 Home Builders, Inc.). (cmh)
February 14, 2024 Filing 9 Notice of Appointment of Subchapter V Trustee. John M Caraway (SBRA) added to the case. Filed by Bankruptcy Administrator Jon A Dudeck. (Dudeck, Jon)
February 14, 2024 Filing 8 *ENTERED IN ERROR* Notice of Appointment of Subchapter V Trustee. John M Caraway (SBRA) added to the case. Filed by Bankruptcy Administrator Jon A Dudeck. (Dudeck, Jon) Modified on 2/14/2024 (cmh).
February 14, 2024 Filing 7 Tax Documents for the Year for 2022 Filed by Debtor BMC3 Home Builders, Inc.. (Crockett, C)
February 14, 2024 Filing 6 Statement Regarding Balance Sheet, Statement of Operations and Cash Flow Statement Filed by Debtor BMC3 Home Builders, Inc.. (Crockett, C)
February 14, 2024 Filing 5 Application to Employ C. Taylor Crockett as Attorney for Debtor Filed by Debtor BMC3 Home Builders, Inc. (Crockett, C)
February 14, 2024 Filing 4 Document Corporate Resolution Filed by Debtor BMC3 Home Builders, Inc.. (Crockett, C)
February 14, 2024 Filing 3 Corporate Parent Disclosure Statement Filed by Debtor BMC3 Home Builders, Inc.. (Crockett, C)
February 14, 2024 Filing 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor BMC3 Home Builders, Inc.. (Crockett, C)
February 14, 2024 Filing 1 Chapter 11 SubchapterV Voluntary Petition Non-Individual. Fee Amount $1738 Filed by BMC3 Home Builders, Inc. Chapter 11 Plan Subchapter V Due by 05/14/2024. (Crockett, C)
February 14, 2024 Receipt of Voluntary Petition (Chapter 11)(# 24-00431-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A29160705. Fee Amount 1738.00 (re:Doc#1) (U.S. Treasury)

Search for this case: BMC3 Home Builders, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: BMC3 Home Builders, Inc.
Represented By: C Taylor Crockett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: John M Caraway (SBRA)
Represented By: John M Caraway, Jr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?