Case number: 3:24-bk-30748 - Build Baytown I, LLC - Tennessee Eastern Bankruptcy Court

Case Information
  • Case title

    Build Baytown I, LLC

  • Court

    Tennessee Eastern (tnebke)

  • Chapter

    11

  • Judge

    Suzanne H. Bauknight

  • Filed

    05/02/2024

  • Last Filing

    01/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PLNDUE, DEBN-YES, SmBus, ADV



United States Bankruptcy Court
Eastern District of Tennessee (Knoxville)
Bankruptcy Petition #: 3:24-bk-30748-SHB

Assigned to: Judge Suzanne H. Bauknight
Chapter 11
Voluntary
Asset


Date filed:  05/02/2024
341 meeting:  07/08/2024
Deadline for filing claims:  08/30/2024
Deadline for filing claims (govt.):  10/29/2024

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

Latest Dockets

Date Filed#Docket Text
01/17/2025143BNC 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)
01/17/2025141Final 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)
01/13/2025140Transcript 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)
01/08/2025139BNC 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)
01/06/2025138Order 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)
12/20/2024137Response 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)
12/20/2024136Motion 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)
12/19/2024135Statement 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)
12/19/2024134Appellant 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)
12/18/2024133BNC 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)