Cleburne Homes, LLC
Debtor: Cleburne Homes, LLC
Us Trustee: United States Trustee
Trustee: Katharine Battiaia Clark and Behrooz P. Vida -SBRA V
Case Number: 4:2024bk40415
Filed: February 5, 2024
Court: U.S. Bankruptcy Court for the Northern District of Texas
Presiding Judge: Edward L Morris
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 28, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 28, 2024 Filing 38 Notice of Appointment of Subchapter V Trustee . Behrooz P. Vida -SBRA V added to the case. (Schmidt, Erin)
March 28, 2024 Trustee's resignation due to conflict (Clark -SBRA V, Katharine)
March 18, 2024 Opinion or Order Filing 37 Order granting motion for joint administration lead case 4:2024-bk-40413-elm with member case 4:2024-bk-40415-elm. All pleadings, orders, papers and documents, except (1) proofs of claims; and (2) operating reports, shall be filed and docketed in the case of J&N Real Asset Holdings, LLC, case no. 24-40413-ELM-11 (Lead Case). (related document #20) Entered on 3/18/2024. (Nunns, Tracy)
March 15, 2024 Filing 36 Notice of Appearance and Request for Notice and Service of Papers by Russell W. Mills, Kasheem Shane Thomas filed by Creditor PROSPERITY BANK. (Thomas, Kasheem)
March 15, 2024 Filing 35 Notice of Appearance and Request for Notice and Service of Papers by Russell W. Mills filed by Creditor PROSPERITY BANK. (Mills, Russell)
March 15, 2024 Opinion or Order Filing 34 Order granting motion to substitute attorney adding Robert Demarco of DeMarco Mitchell, PLLC for Cleburne Homes, LLC, terminating Eric A. Liepins. (related document #16) Entered on 3/15/2024. (Nunns, Tracy)
March 15, 2024 Opinion or Order Filing 33 Order granting application to employ DeMarco Mitchell, PLLC for Cleburne Homes, LLC as Attorney (related document #27) Entered on 3/15/2024. (Nunns, Tracy)
March 15, 2024 Trustee's initial report of meeting of creditors held on 3/15/2024 (RE: related document(s)#11 Meeting of creditors Chapter 11) (Schmidt, Erin)
March 14, 2024 Filing 32 Certificate no objection filed by Debtor Cleburne Homes, LLC (RE: related document(s)#16 Motion to substitute attorney Eric A. Liepins with Robert DeMarco). (Liepins, Eric)
March 13, 2024 Filing 31 Pre-Status Conference Report filed by Debtor Cleburne Homes, LLC (RE: related document(s) 3 Scheduling Order regarding SubChapter V Case, #4 Scheduling Order regarding SubChapter V Case). (DeMarco, Robert)
March 11, 2024 Filing 29 Statement of financial affairs for a non-individual . Filed by Debtor Cleburne Homes, LLC (RE: related document(s)#2 Notice of deficiency). (DeMarco, Robert)
March 11, 2024 Filing 28 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 Cleburne Homes, LLC (RE: related document(s)#2 Notice of deficiency). (DeMarco, Robert)
March 11, 2024 Filing 27 Application to employ DEMARCOMITCHELL, PLLC, as Attorney Filed by Debtor Cleburne Homes, LLC (Attachments: #1 Proposed Order) (DeMarco, Robert)
March 10, 2024 Filing 26 Disclosure of compensation of attorney for debtor . Filed by Debtor Cleburne Homes, LLC. (DeMarco, Robert)
March 6, 2024 Filing 25 Certificate of service re: Commencement of Case filed by Debtor Cleburne Homes, LLC (RE: related document(s)#11 Meeting of creditors Chapter 11). (Liepins, Eric)
February 23, 2024 Filing 24 Notice of Appearance and Request for Notice by Nancy L Lee filed by Creditor Veristone. (Lee, Nancy)
February 23, 2024 Filing 23 Amended Notice of hearing filed by Debtor Cleburne Homes, LLC (RE: related document(s)#20 Motion for joint administration of cases J&N Real Asset Holdings, LLC, and Cleburne Homes, LLC, Filed by Debtor Cleburne Homes, LLC (Attachments: # 1 Proposed Order)). Hearing to be held on 3/18/2024 at 09:30 AM Ft. Worth, Judge Morris Ctrm. for #20, (DeMarco, Robert)
February 22, 2024 Opinion or Order Filing 22 Order granting #19 Motion to extend time. (Re: related document(s) #2 Notice of deficiency) Schedule A/B due 3/8/2024 for #2, Schedule D due 3/8/2024 for #2, Schedule E/F due 3/8/2024 for #2, Schedule G due 3/8/2024 for #2, Schedule H due 3/8/2024 for #2, Statement of Financial Affairs due 3/8/2024 for #2, Summary of Assets and Liabilities and Certain Statistical Information due 3/8/2024 for #2, Declaration Under Penalty of Perjury for Non-individual Debtors due 3/8/2024 for #2, Entered on 2/22/2024. (Nunns, Tracy)
February 20, 2024 Filing 21 Notice of hearing filed by Debtor Cleburne Homes, LLC (RE: related document(s)#20 Motion for joint administration of cases J&N Real Asset Holdings, LLC, and Cleburne Homes, LLC, Filed by Debtor Cleburne Homes, LLC (Attachments: # 1 Proposed Order)). Hearing to be held on 3/18/2024 at 09:30 AM Ft. Worth, Judge Morris Ctrm. for #20, (DeMarco, Robert)
February 20, 2024 Filing 20 Motion for joint administration of cases J&N Real Asset Holdings, LLC, and Cleburne Homes, LLC, Filed by Debtor Cleburne Homes, LLC (Attachments: #1 Proposed Order) (DeMarco, Robert)
February 20, 2024 Filing 19 Motion to extend time to file schedules or new case deficiencies, excluding matrix Filed by Debtor Cleburne Homes, LLC (Attachments: #1 Proposed Order) (DeMarco, Robert)
February 17, 2024 Filing 18 BNC certificate of mailing - meeting of creditors. No. of Notices: 1. Notice Date 02/17/2024. (Admin.)
February 17, 2024 Filing 17 BNC certificate of mailing - meeting of creditors. (RE: related document(s)#11 Meeting of creditors 341(a) meeting to be held on 3/15/2024 at 11:00 AM by TELEPHONE. Proofs of Claims due by 4/15/2024. Government Proof of Claim due by 8/5/2024. (Schmidt, Erin) Modified on 2/15/2024 .) No. of Notices: 1. Notice Date 02/17/2024. (Admin.)
February 15, 2024 Filing 16 Motion to substitute attorney Eric A. Liepins with Robert DeMarco Filed by Debtor Cleburne Homes, LLC (Liepins, Eric)
February 14, 2024 Filing 14 Statement of operations for small business. Filed by Debtor Cleburne Homes, LLC (RE: related document(s)#2 Notice of deficiency). (Liepins, Eric)
February 14, 2024 Filing 13 Cash flow statement for small business. Filed by Creditor City of Cleburne (RE: related document(s)#2 Notice of deficiency). (Liepins, Eric)
February 14, 2024 Filing 12 Balance sheet. Filed by Creditor City of Cleburne (RE: related document(s)#2 Notice of deficiency). (Liepins, Eric)
February 14, 2024 Filing 11 Meeting of creditors 341(a) meeting to be held on 3/15/2024 at 11:00 AM by TELEPHONE. Proofs of Claims due by 4/15/2024. Government Proof of Claim due by 8/5/2024. (Schmidt, Erin) Modified on 2/15/2024 (Warren, Shelley).
February 12, 2024 Filing 9 Notice of Appointment of Subchapter V Trustee . Katharine Battiaia Clark added to the case. (Schmidt, Erin)
February 8, 2024 Filing 8 BNC certificate of mailing. (RE: related document(s)#2 Notice of deficiency. Schedule A/B due 2/20/2024. Schedule D due 2/20/2024. Schedule E/F due 2/20/2024. Schedule G due 2/20/2024. Schedule H due 2/20/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 2/20/2024. Summary of Assets and Liabilities and Certain Statistical Information due 2/20/2024. Declaration for electronic filing due 2/20/2024. Statement of Financial Affairs due 2/20/2024. Cash Flow Statement due 2/12/2024. Chapter 11 Small Business Balance Sheet due 2/12/2024. Chapter 11 Small Business Statement of Operations due 2/12/2024.) No. of Notices: 1. Notice Date 02/08/2024. (Admin.)
February 8, 2024 Filing 7 Notice of Appearance and Request for Notice by Eboney D. Cobb filed by Johnson County, Cleburne ISD, City of Cleburne. (Cobb, Eboney)
February 7, 2024 Filing 5 Amended Notice of Status Conference filed by Court (RE: related document(s)#1 Non-individual Chapter 11 Voluntary Petition. Fee Amount $1738 Small Business,SubChapter V Filed by Cleburne Homes, LLC Chapter 11 Plan Small Business Subchapter V Due by 05/6/2024.). Status Conference to be held on 3/28/2024 at 01:30 PM at https://us-courts.webex.com/meet/morris. (Rueter, Karyn)
February 6, 2024 Opinion or Order Filing 4 Scheduling Order regarding SubChapter V Case (RE: related document(s)#1 Voluntary petition (chapter 11) filed by Debtor Cleburne Homes, LLC). Status Conference to be held on 3/27/2024 at 01:30 PM at https://us-courts.webex.com/meet/morris. Pre-Status Report Due By 3/13/2024. Chapter 11 Plan Small Business Subchapter V Due by 5/6/2024. Entered on 2/6/2024 (Rueter, Karyn)
February 6, 2024 Filing 2 Notice of deficiency. Schedule A/B due 2/20/2024. Schedule D due 2/20/2024. Schedule E/F due 2/20/2024. Schedule G due 2/20/2024. Schedule H due 2/20/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 2/20/2024. Summary of Assets and Liabilities and Certain Statistical Information due 2/20/2024. Declaration for electronic filing due 2/20/2024. Statement of Financial Affairs due 2/20/2024. Cash Flow Statement due 2/12/2024. Chapter 11 Small Business Balance Sheet due 2/12/2024. Chapter 11 Small Business Statement of Operations due 2/12/2024. (Dozier, Bryan)
February 6, 2024 3 INCORRECT ENTRY: PDF NOT GENERATED. Scheduling Order regarding SubChapter V Case (RE: related document(s)#1 Voluntary petition (chapter 11) filed by Debtor Cleburne Homes, LLC). Status Conference to be held on 3/27/2024 at 01:30 PM at https://us-courts.webex.com/meet/morris. Pre-Status Report Due By 3/13/2024. Chapter 11 Plan Small Business Subchapter V Due by 5/6/2024. Entered on 2/6/2024 (Rueter, Karyn) MODIFIED text on 2/6/2024 (Rueter, Karyn).
February 5, 2024 Filing 1 Non-individual Chapter 11 Voluntary Petition. Fee Amount $1738 Small Business,SubChapter V Filed by Cleburne Homes, LLC Chapter 11 Plan Small Business Subchapter V Due by 05/6/2024. (Liepins, Eric)
February 5, 2024 Receipt of filing fee for Voluntary petition (chapter 11)(# 24-40415-11) [misc,volp11a] (1738.00). Receipt number A31123663, amount $1738.00 (re: Doc#1). (U.S. Treasury)

Search for this case: Cleburne Homes, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Cleburne Homes, LLC
Represented By: Eric A. Liepins
Represented By: Robert Thomas DeMarco
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 ]
Us trustee: United States Trustee
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: Katharine Battiaia Clark
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: Behrooz P. Vida -SBRA V
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?