Ashland City Properties, LLC
11
Charles M Walker
05/19/2024
02/03/2025
Yes
v
SmBus, DISMISSED, NOCLOSE |
Assigned to: Charles M Walker Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Ashland City Properties, LLC
204 Acklen Park Drive Suite 301 Nashville, TN 37203 DAVIDSON-TN Tax ID / EIN: 27-0793347 |
represented by |
Jay Lefkovitz
908 Harpeth Valley Place Nashville, TN 37221 615-256-8300 Email: jlefkovitz@lefkovitz.com |
U.S. Trustee US TRUSTEE
OFFICE OF THE UNITED STATES TRUSTEE 701 BROADWAY STE 318 NASHVILLE, TN 37203-3966 615 736-2254 |
represented by |
REBECCA JO YIELDING
USTP 701 BROADWAY STE 318 NASHVILLE, TN 37203 615-736-2258 Email: Rebecca.J.Yielding@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/15/2025 | 48 | BNC Certificate of Notice. (RE: related document(s)47 Order Dismissing Case - BK Order (SA)) Notice Date 01/15/2025. (Admin.) (Entered: 01/15/2025) |
01/13/2025 | 47 | Agreed Order Dismissing Case for Debtor Ashland City Properties, LLC. (RE: Related Doc#: 46). Signed on 1/13/2025. (rww) (Entered: 01/13/2025) |
01/10/2025 | 46 | Joint Motion for Approval of Agreed Order of Dismissal. (Attachments: # 1 Proposed Order Proposed Agreed Order of Dismissal) Filed on the behalf of: Interested Party First Avenue Funding, LLC. (MURPHY, MATTHEW) (Entered: 01/10/2025) |
12/19/2024 | 45 | Notice of Withdrawal of First Amended Chapter 11 Plan of Liquidation and First Amended Disclosure Statement. (Related Document(s): 34 Chapter 11 Plan Liquidating filed by Debtor Ashland City Properties, LLC, 35 Amended Disclosure Statement filed by Debtor Ashland City Properties, LLC). Filed on the behalf of: Debtor Ashland City Properties, LLC (RE: related document(s)34, 35). (Lefkovitz, Jay) (Entered: 12/19/2024) |
12/04/2024 | 44 | Order Continuing Hearing Re: (RE: related document(s) 40 Order Approving Disclosure Statement and Fixing Time - BK Order (SA), 35 Amended Disclosure Statement). Hearing has been rescheduled for 12/18/2024 at 11:00 AM , Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. (leq) (Entered: 12/04/2024) |
10/13/2024 | 43 | BNC Certificate of Notice. (RE: related document(s)40 Order Approving Disclosure Statement and Fixing Time - BK Order (SA)) Notice Date 10/13/2024. (Admin.) (Entered: 10/13/2024) |
10/12/2024 | 42 | BNC Certificate of Notice. (RE: related document(s)39 Order on Generic Motion - BK Order) Notice Date 10/12/2024. (Admin.) (Entered: 10/12/2024) |
10/11/2024 | 41 | Certificate of Service mailed on 10/11/2024 (Attachments: # 1 Executed Order # 2 Matrix) Filed on the behalf of: Debtor Ashland City Properties, LLC (RE: related document(s)34, 35, 40). (Lefkovitz, Jay) (Entered: 10/11/2024) |
10/11/2024 | 40 | Order Approving Disclosure Statement and Fixing Time for Filing Acceptances or Rejections of Plan with Notice (First Amended Disclosure Statement; First Amended Plan Combined with Notice Thereof). (RE: Related Doc#: 35). Last day to Object to Confirmation 11/12/2024. Hearing scheduled 12/4/2024 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Signed on 10/11/2024. (rww). Related document(s) 34 Chapter 11 Plan Liquidating filed by Debtor Ashland City Properties, LLC. Modified on 10/11/2024 to edit linkage (cdw). (Entered: 10/11/2024) |
10/10/2024 | 39 | Agreed Order Granting Motion Authorizing Payments Pursuant to 11 U.S.C. 362(d)(3). (RE: Ref Doc #30), BY THE COURT: Judge Charles M. Walker. (rww) (Entered: 10/10/2024) |