Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Behr, LLC

COURT
Arkansas Western Bankruptcy Court
CASE NUMBER
2:15-bk-72619
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-15

Updated

9-13-23

Last Checked

11-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2015
Last Entry Filed
Nov 5, 2015

Docket Entries by Year

Oct 14, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Behr, LLC. (Bond, Stanley) (Entered: 10/14/2015)
Oct 15, 2015 2 Application to Employ Bond Law Office as Attorney with Notice of Opportunity to Object and Certificate of Service to All Creditors Filed by Stanley V Bond on behalf of Behr, LLC (Attachments: # 1 Affidavit of Disinterestedness) (Bond, Stanley) (Entered: 10/15/2015)
Oct 15, 2015 3 Motion to Set Last Day to File Proofs of Claim with Notice of Opportunity to Object and Certificate of Service to All Creditors Filed by Stanley V Bond on behalf of Behr, LLC (Attachments: # 1 Proposed Order) (Bond, Stanley) (Entered: 10/15/2015)
Oct 15, 2015 4 Notice of Appearance and Request for Notice filed by John C. Riedel Creditor Chambers Bank. (Riedel, John) (Entered: 10/15/2015)
Oct 15, 2015 5 RECEIPT of Voluntary Petition (Chapter 11)(2:15-bk-72619) [misc,volp11a] (1717.00) Filing Fee. receipt number 5927418, amount $1717.00. (U.S. Treasury) (Entered: 10/15/2015)
Oct 15, 2015 6 REDOCKETED SEE ENTRY #9 Corrected Application to Employ Stanley Bond as Attorney Affidavit Filed by Stanley V Bond on behalf of Behr, LLC (Bond, Stanley) Modified on 10/15/2015 (Greene, Barbara). (Entered: 10/15/2015)
Oct 15, 2015 7 PROPOSED Order Establishing Claims Bar Date Corrected Motion to Set Last Day to File Proofs of Claim Order CORRECTED Filed by Stanley V Bond on behalf of Behr, LLC (Bond, Stanley) Modified on 10/15/2015 (Mobley, Ashley). (Entered: 10/15/2015)
Oct 15, 2015 8 Order of Deficiency Summary of schedules due 10/28/2015. Schedules-Documents due 10/28/2015. Statement of Financial Affairs due 10/28/2015. Corporate Resolution due 10/28/2015.. (Greene, Barbara) (Entered: 10/15/2015)
Oct 15, 2015 9 Affidavit Of Disinterestedness (RE: related document(s) 2 Application to Employ (Redocketed to reflect document filed #6)filed by Stanley V Bond on behalf of Debtor Behr, LLC . (Greene, Barbara) (Entered: 10/15/2015)
Oct 16, 2015 10 Amended Order of Deficiency Summary of schedules due 10/28/2015. Schedules-Documents due 10/28/2015. Statement of Financial Affairs due 10/28/2015.. (Greene, Barbara) (Entered: 10/16/2015)
Show 5 more entries
Oct 21, 2015 16 Meeting of Creditors 341(a) meeting to be held on 11/16/2015 at 02:00 PM at Fort Smith First Meeting Room. Last day to oppose dischargeability is 1/15/2016. (Boyle, Cecilia) (Entered: 10/21/2015)
Oct 21, 2015 17 Notice of Appearance and Request for Notice Entry filed by Kathryn A. Stocks Creditor Bruce-Rogers Company. (Stocks, Kathryn) (Entered: 10/21/2015)
Oct 22, 2015 18 BNC Certificate of Mailing(RE: related document(s) 15 Order Granting Motion To Extend Time To File Deficient Schedules And Statements (Related Doc 13) Schedules-Documents due 11/13/2015. Summary of schedules due 11/13/2015. Statement of Financial Affairs due 11/13/2015. Entered on Docket 10/20/2015 (Greene, Barbara) ) No. of Notices: 1. Notice Date 10/22/2015. (Admin.) (Entered: 10/22/2015)
Oct 23, 2015 19 Notice of Appearance and Request for Notice Entry filed by Kathryn A. Stocks Creditor Fort Chaffee Redevelopment Authority. (Stocks, Kathryn) (Entered: 10/23/2015)
Oct 23, 2015 20 BNC Certificate of Mailing - Meeting of Creditors(RE: related document(s) 16 Meeting of Creditors 341(a) meeting to be held on 11/16/2015 at 02:00 PM at Fort Smith First Meeting Room. Last day to oppose dischargeability is 1/15/2016.) No. of Notices: 133. Notice Date 10/23/2015. (Admin.) (Entered: 10/23/2015)
Oct 27, 2015 21 Notice of Appearance and Request for Notice filed by Charles S. Trantham Creditor Alpha Farms, LLC/Appleton Holdings, LLC. (Trantham, Charles) (Entered: 10/27/2015)
Oct 28, 2015 22 Request by Darragh Company Designating Mailing Address for Notices pursuant to Bankruptcy Rule 2002(g)(1), requesting service of copies of all future notices at the address specified in the process of filing this Request filed by Junius Bracy Cross Jr.Creditor Darragh Company. (Cross, Junius) (Entered: 10/28/2015)
Oct 30, 2015 23 Notice of Appearance and Request for Notice Entry filed by Kathryn A. Stocks Creditor The Community State Bank. (Stocks, Kathryn) (Entered: 10/30/2015)
Oct 30, 2015 24 Motion for Relief from Stay Automatic and Abandonment of Property Filed by Fort Chaffee Redevelopment Authority and Motion to Abandon.Fee Amount $176, Motion for Abandonment . [Exempt None of the Above Apply to this Motion] Fee Amount Filed by Kathryn A. Stocks on behalf of Fort Chaffee Redevelopment Authority (Stocks, Kathryn) (Entered: 10/30/2015)
Oct 30, 2015 25 RECEIPT of Motion for Relief From Stay(2:15-bk-72619) [motion,mrlfsty] ( 176.00) Filing Fee. receipt number 5943005, amount $ 176.00. (U.S. Treasury) (Entered: 10/30/2015)

There are 9 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Arkansas Western Bankruptcy Court
Case number
2:15-bk-72619
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ben T Barry
Chapter
11
Filed
Oct 14, 2015
Type
voluntary
Terminated
May 16, 2017
Updated
Sep 13, 2023
Last checked
Nov 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3D Surveying, LLC
    4-State Sod
    A & B Reprographics
    A Clean Potty
    A&B Reprographics Inc
    A&D Supply Co.
    A&P Concrete & Pools
    AAA U Rent tt
    ABC Block
    ABC Central Block & Brick
    ABC Ready Mix
    AC Mechanical
    Ace Fence Company Inc
    Acme Brick
    Acme Brick
    There are 456 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Behr, LLC
    PO Box 2771
    Fort Smith, AR 72913
    SEBASTIAN-AR
    Tax ID / EIN: xx-xxx9378
    dba Behr Construction, LLC

    Represented By

    Stanley V Bond
    Attorney at Law
    P.O. Box 1893
    Fayetteville, AR 72701-1893
    (479) 444-0255
    Fax : (479) 444-7141
    Email: attybond@me.com

    U.S. Trustee

    U.S. Trustee (ust)
    Office Of U. S. Trustee
    200 W Capitol, Ste. 1200
    Little Rock, AR 72201
    501.324.7357

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 24, 2023 South Town Holdings, LLC 11 2:2023bk71198
    Feb 17, 2023 South Town Holdings, LLC 11 2:2023bk70208
    Nov 5, 2020 Bedding, LLC parent case 11 1:2020bk12823
    Nov 5, 2020 Bedding Intermediate Holding, LLC parent case 11 1:2020bk12822
    Nov 5, 2020 Bedding Holding, LLC parent case 11 1:2020bk12821
    Nov 5, 2020 Furniture Factory Outlet Transportation, Inc. parent case 11 1:2020bk12820
    Nov 5, 2020 Furniture Factory Outlet, LLC parent case 11 1:2020bk12819
    Nov 5, 2020 Furniture Factory Intermediate Holding, LLC parent case 11 1:2020bk12818
    Nov 5, 2020 Furniture Factory Holding, LLC parent case 11 1:2020bk12817
    Nov 5, 2020 Furniture Factory Ultimate Holding, LP 11 1:2020bk12816
    Jul 10, 2020 Woodcraft, Inc. 7 2:2020bk71573
    Jan 28, 2016 Drivers Select, Inc. 11 2:16-bk-70190
    Sep 2, 2015 Brent Lovell Insurance Agency, Inc. 7 2:15-bk-72247
    Jan 26, 2015 BKG, LLC 11 2:15-bk-70199
    Aug 20, 2014 BKG, LLC 11 2:14-bk-72473