Build Baytown I, LLC
11
Suzanne H. Bauknight
05/02/2024
01/17/2025
Yes
v
PLNDUE, DEBN-YES, SmBus, ADV |
Assigned to: Judge Suzanne H. Bauknight Chapter 11 Voluntary Asset |
|
Debtor Build Baytown I, LLC
P.O. Box 950 Lenoir City, TN 37771 LOUDON-TN Tax ID / EIN: 88-1874869 |
represented by |
Robert E. Lapin
Lapin & Landa, L.L.P. 500 Jefferson, Suite 2000 Houston, TX 77002-7371 713-654-4400 Fax : 713-654-8704 Email: blapin@lapinlanda.com Thomas Lynn Tarpy
Tarpy, Cox, Fleishman & Leveille, PLLC 1111 Northshore Drive Landmark Tower North Suite N-290 Knoxville, TN 37919 (865) 588-1096 Fax : (865) 588-1171 Email: ltarpy@tcflattorneys.com |
U.S. Trustee United States Trustee
800 Market Street, Suite 114 Howard H. Baker Jr. U.S. Courthouse Knoxville, TN 37902 |
represented by |
Tiffany A. Diiorio
United States Trustee 800 Market St Suite 114 Knoxville, TN 37902 865-545-4324 Email: Tiffany.Diiorio@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/17/2025 | 143 | BNC Certificate of Notice. (RE: related document(s)140 Transcript Re: Appeal. Transcript fee has been paid. Hearing Held on 11/14/24 RE: Evidentiary Hearing. Remote electronic access to the transcript is restricted until 04/14/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office.] (RE: related document(s) 137 Response to Transcript Request Filed By Janice Russell Transcripts (RE: related document(s) 132 Request for Transcript re: Appeal Hearing held on. Filed by Ryan A. Burgett on behalf of Creditor City of Baytown (RE: related document(s)123 Notice of Appeal). Transcript Response Due by 1/2/2025.). Transcript Due by 1/20/2025.). Notice of Intent to Request Redaction Deadline Due By 01/21/2025. Redaction Request Due By 02/3/2025. Redacted Transcript Submission Due By 02/13/2025. Transcript access will be restricted through 04/14/2025.) No. of Notices: 0. Notice Date 01/17/2025. (Admin.) (Entered: 01/18/2025) |
01/17/2025 | 141 | Final Order By District Court Judge Katherine A. Crytzer, Re: Appeal on Civil Action Number: 3:24-CV-490-KAC-JEM, Directing Clerk to close the case. (RE: related document(s)118 Order on Motion to Extend or Shorten Time, Order on Motion To Change Venue/Inter-district Transfer - Bankruptcy). (cjw) (Entered: 01/17/2025) |
01/13/2025 | 140 | Transcript Re: Appeal. Transcript fee has been paid. Hearing Held on 11/14/24 RE: Evidentiary Hearing. Remote electronic access to the transcript is restricted until 04/14/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office.] (RE: related document(s) 137 Response to Transcript Request Filed By Janice Russell Transcripts (RE: related document(s) 132 Request for Transcript re: Appeal Hearing held on. Filed by Ryan A. Burgett on behalf of Creditor City of Baytown (RE: related document(s)123 Notice of Appeal). Transcript Response Due by 1/2/2025.). Transcript Due by 1/20/2025.). Notice of Intent to Request Redaction Deadline Due By 01/21/2025. Redaction Request Due By 02/3/2025. Redacted Transcript Submission Due By 02/13/2025. Transcript access will be restricted through 04/14/2025. (Russell, Janice) (Entered: 01/13/2025) |
01/08/2025 | 139 | BNC Certificate of Notice. (RE: related document(s)138 Order Granting Motion To Stay Pending Appeal (Related Doc 136) The deadline for Debtor to assume or reject the Lease Agreement with the City of Baytown dated April 20, 2022, is EXTENDED by twenty-five days from March 6, 2025, to March 31, 2025. (cjw)) No. of Notices: 56. Notice Date 01/08/2025. (Admin.) (Entered: 01/09/2025) |
01/06/2025 | 138 | Order Granting Motion To Stay Pending Appeal (Related Doc # 136) The deadline for Debtor to assume or reject the Lease Agreement with the City of Baytown dated April 20, 2022, is EXTENDED by twenty-five days from March 6, 2025, to March 31, 2025. (cjw) (Entered: 01/06/2025) |
12/20/2024 | 137 | Response to Transcript Request Filed By Janice Russell Transcripts (RE: related document(s) 132 Request for Transcript re: Appeal Hearing held on. Filed by Ryan A. Burgett on behalf of Creditor City of Baytown (RE: related document(s)123 Notice of Appeal). Transcript Response Due by 1/2/2025.). Transcript Due by 1/20/2025. (Russell, Janice) (Entered: 12/20/2024) |
12/20/2024 | 136 | Motion To Stay Pending Appeal (related documents 123 Notice of Appeal, 129 Notice of Appeal Opened) Filed by Thomas Lynn Tarpy on behalf of Debtor Build Baytown I, LLC (Attachments: # 1 Proposed Order) (Tarpy, Thomas) (Entered: 12/20/2024) |
12/19/2024 | 135 | Statement of Issues on Appeal, Filed by Ryan A. Burgett on behalf of Creditor City of Baytown (RE: related document(s)123 Notice of Appeal). (Burgett, Ryan) (Entered: 12/19/2024) |
12/19/2024 | 134 | Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Ryan A. Burgett on behalf of Creditor City of Baytown (RE: related document(s)123 Notice of Appeal). Appellee designation due by 01/2/2025. Transmission of Designation Due by 01/21/2025. (Burgett, Ryan) (Entered: 12/19/2024) |
12/18/2024 | 133 | BNC Certificate of Notice. (RE: related document(s)131 Order Granting Motion For Relief From Stay and Abandonment(Related Doc 96) (cjw)) No. of Notices: 38. Notice Date 12/18/2024. (Admin.) (Entered: 12/19/2024) |