JBM Specialties, LLC
JBM Specialties, LLC |
US Trustee |
Areya Holder AURZADA (SBRA V) |
4:2023bk40497 |
March 23, 2023 |
U.S. Bankruptcy Court for the Eastern District of Texas |
Brenda T Rhoades |
Other |
Docket Report
This docket was last retrieved on May 18, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 43 Certificate Of Mailing (RE: related document(s)#42 Order Striking Deficient Proof of Claim 9 from Claims Registry (kms)). Notice Date 05/18/2023. (Admin.) |
Filing 42 Order Striking Deficient Proof of Claim 9 from Claims Registry (kms) |
Filing 41 Certificate Of Mailing (RE: related document(s)#40 Order Approving the Employment of DeMarco Mitchell, PLLC, as Counsel for the Debtor (RE: related document(s)#18 Application to Employ DeMarco Mitchell, PLLC, Filed by JBM Specialties, LLC). (lc)). Notice Date 05/10/2023. (Admin.) |
Filing 40 Order Approving the Employment of DeMarco Mitchell, PLLC, as Counsel for the Debtor (RE: related document(s)#18 Application to Employ DeMarco Mitchell, PLLC, Filed by JBM Specialties, LLC). (lc) |
Filing 39 Certificate Of Mailing (RE: related document(s)#33 An IN PERSON hearing will be held on 5/30/2023 at 09:30 AM at Plano Bankruptcy Courtroom to consider and act upon the Application to Employ New Mill Capital Holdings, LLC, and Investment Recovery Services, LLC, [Broker / Auctioneer] Filed by JBM Specialties, LLC (Attachments: # 1 Proposed Order) filed as document number #17. (kc)). Notice Date 05/05/2023. (Admin.) |
Filing 38 Certificate Of Mailing (RE: related document(s)#25 Notice of Intent to Strike Deficient Proof of Claim 9 From Claims Registry. Amended Claim or Withdrawal of Claim Due By: 05/15/2023. (kms)). Notice Date 05/03/2023. (Admin.) |
Filing 37 Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by JBM Specialties, LLC (RE: related document(s)#34 Amended Statement of Financial Affairs Filed by JBM Specialties, LLC Document Due 05/10/2023. filed by Debtor JBM Specialties, LLC, #35 Amended Schedules Filed: Schedule A/B, Amendment: Filed by JBM Specialties, LLC Document Due 05/10/2023. filed by Debtor JBM Specialties, LLC, #36 Amended Schedules Filed: Schedule E/F, Amendment: Filed by JBM Specialties, LLC Document Due 05/10/2023. filed by Debtor JBM Specialties, LLC). (DeMarco, Robert) |
Filing 36 Amended Schedules Filed: Schedule E/F, Amendment: Filed by JBM Specialties, LLC Document Due 05/10/2023. (DeMarco, Robert) |
Filing 35 Amended Schedules Filed: Schedule A/B, Amendment: Filed by JBM Specialties, LLC Document Due 05/10/2023. (DeMarco, Robert) |
Filing 34 Amended Statement of Financial Affairs Filed by JBM Specialties, LLC Document Due 05/10/2023. (DeMarco, Robert) |
Filing 33 An IN PERSON hearing will be held on 5/30/2023 at 09:30 AM at Plano Bankruptcy Courtroom to consider and act upon the Application to Employ New Mill Capital Holdings, LLC, and Investment Recovery Services, LLC, [Broker / Auctioneer] Filed by JBM Specialties, LLC (Attachments: # 1 Proposed Order) filed as document number #17. (kc) |
Receipt of Amended Schedules and/or Amended Matrix(# 23-40497) [misc,amdscall] ( 32.00) filing fee. Receipt number A12851246, amount $ 32.00. (U.S. Treasury) |
Filing 32 Objection Filed by Adreane Fippinger Irrevocable Asset Trust, BGC Legacy Trust, Beverly Crisp, John I. Crisp, Crisp Real Estate Partners, Adreane Fippinger, JIC Legacy Trust, Tiffany Novicke, Tiffany Novicke Irrevocable Asset Trust, (RE: related document(s)#17 Application to Employ New Mill Capital Holdings, LLC, and Investment Recovery Services, LLC, [Broker / Auctioneer] Filed by JBM Specialties, LLC (Attachments: # 1 Proposed Order) filed by Debtor JBM Specialties, LLC). (Rosen, Suzanne) |
Status Hearing Held. (RE: related document(s)#1 Chapter 11 Subchapter V Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by JBM Specialties, LLC, Chapter 11 Plan due by 06/21/2023. Document Due 03/30/2023. filed by Debtor JBM Specialties, LLC). (ym) |
Filing 31 Certificate of Notice Rule 2019 Disclosure of Multiple Representation Filed By Suzanne Rosen Filed by on behalf of Adreane Fippinger Irrevocable Asset Trust, BGC Legacy Trust, Beverly Crisp, John I. Crisp, Crisp Real Estate Partners, Adreane Fippinger, JIC Legacy Trust, Tiffany Novicke, Tiffany Novicke Irrevocable Asset Trust, (Rosen, Suzanne) |
Filing 30 Notice of Appearance by (Attorney: Dylan T. F. Ross) Filed by Adreane Fippinger Irrevocable Asset Trust, BGC Legacy Trust, Beverly Crisp, John I. Crisp, Adreane Fippinger, JIC Legacy Trust, Tiffany Novicke, Tiffany Novicke Irrevocable Asset Trust, (Ross, Dylan) |
Filing 29 Notice of Appearance by (Attorney: Suzanne K. Rosen) Filed by Beverly Crisp, Adreane Fippinger, Tiffany Novicke, John I. Crisp, BGC Legacy Trust, Tiffany Novicke Irrevocable Asset Trust,, Adreane Fippinger Irrevocable Asset Trust, JIC Legacy Trust (Rosen, Suzanne) |
Filing 28 Statement of Operations for Small Business Debtor for Filing Period Q1 Filed by JBM Specialties, LLC (DeMarco, Robert) |
Filing 27 Declaration of Les Beasley regarding Cash Flow Statement for Small Business Filed by JBM Specialties, LLC (DeMarco, Robert) Modified on 5/2/2023 (kms). |
Filing 26 Balance Sheet Filed by JBM Specialties, LLC (DeMarco, Robert) |
Filing 25 Notice of Intent to Strike Deficient Proof of Claim 9 From Claims Registry. Amended Claim or Withdrawal of Claim Due By: 05/15/2023. (kms) |
Meeting of Creditors Held & Concluded On May 1, 2023 Filed by US Trustee (Vardeman, John) |
Filing 24 Debtor's Subchapter V Consensual Reorganization Report Filed by JBM Specialties, LLC (DeMarco, Robert) |
Filing 23 Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by JBM Specialties, LLC (RE: related document(s)#21 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by JBM Specialties, LLC Document Due 05/1/2023. filed by Debtor JBM Specialties, LLC). (DeMarco, Robert) |
Filing 22 Statement of Financial Affairs Filed by JBM Specialties, LLC Document Due 05/1/2023. (DeMarco, Robert) |
Filing 21 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by JBM Specialties, LLC Document Due 05/1/2023. (DeMarco, Robert) |
Filing 20 Certificate Of Mailing (RE: related document(s)#19 Order Granting Motion for Post-Petition Security Deposit (RE: related document(s)#7 Motion of Subchapter V Trustee for Post-Petition Security Deposit Filed by Areya Holder AURZADA (SBRA V)). (kms)). Notice Date 04/22/2023. (Admin.) |
Filing 19 Order Granting Motion for Post-Petition Security Deposit (RE: related document(s)#7 Motion of Subchapter V Trustee for Post-Petition Security Deposit Filed by Areya Holder AURZADA (SBRA V)). (kms) |
Filing 18 Application to Employ DeMarco Mitchell, PLLC, Filed by JBM Specialties, LLC (Attachments: #1 Proposed Order) (DeMarco, Robert) |
Filing 17 Application to Employ New Mill Capital Holdings, LLC, and Investment Recovery Services, LLC, [Broker / Auctioneer] Filed by JBM Specialties, LLC (Attachments: #1 Proposed Order) (DeMarco, Robert) |
Filing 16 Disclosure of Compensation of Attorney for Debtor Amount Charged $ Amount Paid $ Filed by JBM Specialties, LLC (DeMarco, Robert) |
Filing 15 Certificate Of Mailing (RE: related document(s)#13 Order Granting Motion to Extend Time to File Schedules, Statements and Other Required Documents (Initial Request) (RE: related document(s)#12 Motion to Extend Time to File Schedules, Statements and Other Required Documents Filed by JBM Specialties, LLC). Schedules/Statements due 4/24/2023. (kms)). Notice Date 04/07/2023. (Admin.) |
Filing 14 Certificate Of Mailing (RE: related document(s)#9 An IN PERSON A status hearing pursuant to 11 U.S.C. Sec. 1188 will be held on 5/2/2023 at 10:00 AM at Plano Bankruptcy Courtroom to consider and act upon the Chapter 11 Subchapter V Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by JBM Specialties, LLC, Chapter 11 Plan due by 06/21/2023.Document Due 03/30/2023. filed as document number #1. Debtor shall file a Pre-Hearing Report pursuant to 11 U.S.C Sec. 1188(c) by 4/18/2023. (ym)). Notice Date 04/05/2023. (Admin.) |
Filing 13 Order Granting Motion to Extend Time to File Schedules, Statements and Other Required Documents (Initial Request) (RE: related document(s)#12 Motion to Extend Time to File Schedules, Statements and Other Required Documents Filed by JBM Specialties, LLC). Schedules/Statements due 4/24/2023. (kms) |
Filing 12 Motion to Extend Time to File Schedules, Statements and Other Required Documents Filed by JBM Specialties, LLC (Attachments: #1 Proposed Order) (DeMarco, Robert) |
Filing 11 Notice of Appearance by (Attorney: Dylan T. F. Ross) Filed by Crisp Real Estate Partners (Ross, Dylan) |
Filing 10 Notice of Appearance by (Attorney: Suzanne K. Suki Rosen) Filed by Crisp Real Estate Partners (Rosen, Suzanne) |
Filing 9 An IN PERSON A status hearing pursuant to 11 U.S.C. Sec. 1188 will be held on 5/2/2023 at 10:00 AM at Plano Bankruptcy Courtroom to consider and act upon the Chapter 11 Subchapter V Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by JBM Specialties, LLC, Chapter 11 Plan due by 06/21/2023.Document Due 03/30/2023. filed as document number #1. Debtor shall file a Pre-Hearing Report pursuant to 11 U.S.C Sec. 1188(c) by 4/18/2023. (ym) |
Filing 8 BNC Certificate of Mailing - Notice of Meeting of Creditors. (RE: related document(s)#6 Meeting of Creditors 341(a) meeting to be held on 5/1/2023 at 10:00 AM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. Proofs of Claims due by 6/1/2023. Government Proof of Claim due by 9/19/2023. (sd)). Notice Date 03/30/2023. (Admin.) |
Filing 7 Motion of Subchapter V Trustee for Post-Petition Security Deposit Filed by Areya Holder AURZADA (SBRA V) (Attachments: #1 Mailing Matrix #2 Proposed Order Proposed Order) (AURZADA (SBRA V), Areya) Modified on 3/29/2023 (kms). |
Filing 6 Meeting of Creditors 341(a) meeting to be held on 5/1/2023 at 10:00 AM at Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. Proofs of Claims due by 6/1/2023. Government Proof of Claim due by 9/19/2023. (sd) |
Filing 5 Notice To Trustee Areya Holder Aurzada Of Selection And Appointment With Trustee's Acceptance. Filed by US Trustee (Attachments: #1 Affidavit of Areya Holder)(Vardeman, John) |
Filing 4 Certificate Of Mailing (RE: related document(s)#3 Notice of Missing Documents and Notice that Case May Be Dismissed if Documents are Not Filed. Missing Documents Due By: 04/6/2023. (kms)). Notice Date 03/26/2023. (Admin.) |
Filing 3 Notice of Missing Documents and Notice that Case May Be Dismissed if Documents are Not Filed. Missing Documents Due By: 04/6/2023. (kms) |
Filing 2 Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by JBM Specialties, LLC (RE: related document(s)#1 Chapter 11 Subchapter V Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by JBM Specialties, LLC, Chapter 11 Plan due by 06/21/2023.Document Due 03/30/2023. filed by Debtor JBM Specialties, LLC, Matrix (Uploaded Electronically) Filed by JBM Specialties, LLC Document Due 03/30/2023. filed by Debtor JBM Specialties, LLC). (DeMarco, Robert) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by JBM Specialties, LLC, Chapter 11 Plan due by 06/21/2023.Document Due 03/30/2023.(DeMarco, Robert) |
Receipt of Voluntary Petition (Chapter 11)(# 23-40497) [misc,volp11a] (1738.00) filing fee. Receipt number A12797660, amount $1738.00. (U.S. Treasury) |
Matrix (Uploaded Electronically) Filed by JBM Specialties, LLC Document Due 03/30/2023. (DeMarco, Robert) |
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.