Case number: 3:24-bk-03462 - JJJ Contracting LLC - Tennessee Middle Bankruptcy Court

Case Information
  • Case title

    JJJ Contracting LLC

  • Court

    Tennessee Middle (tnmbke)

  • Chapter

    11

  • Judge

    Charles M Walker

  • Filed

    09/09/2024

  • Last Filing

    02/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:24-bk-03462

Assigned to: Charles M Walker
Chapter 11
Voluntary
Asset


Date filed:  09/09/2024
341 meeting:  10/10/2024
Deadline for filing claims:  11/18/2024
Deadline for filing claims (govt.):  03/10/2025

Debtor

JJJ Contracting LLC

6844 Burkitt Road
Antioch, TN 37013
DAVIDSON-TN
Tax ID / EIN: 86-3460460
fdba
JJ Contracting TN LLC

fdba
JJ Contracting LLC


represented by
Henry E. Hildebrand

Dunham Hildebrand Payne Waldron, PLLC
9020 Overlook Blvd.
Suite 316
Brentwood, TN 37027
615-933-5850
Email: ned@dhnashville.com

R. Alex Payne

Dunham Hildebrand Payne Waldron, PLLC
9020 Overlook Blvd.
Suite 316
Brentwood, TN 37027
629-777-6529
Email: alex@dhnashville.com

Trustee

GLEN COY WATSON

WATSON LAW GROUP PLLC
PO BOX 121950
NASHVILLE, TN 37212
615-823-4680

 
 
U.S. Trustee

US TRUSTEE

OFFICE OF THE UNITED STATES TRUSTEE
701 BROADWAY STE 318
NASHVILLE, TN 37203-3966
615 736-2254
represented by
JEFFREY S GRASL

DEPT OF JUSTICE OFFICE OF US TRUSTEE
701 BROADWAY SUITE 318
NASHVILLE, TN 37203
615-736-5485
Email: jeffrey.s.grasl@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/202576Order Confirming Chapter 11 Plan of Reorganization. (RE: Related Doc#: 56). Signed on 2/3/2025. (jlm) (Entered: 02/03/2025)
01/31/202575BNC Certificate of Notice. (RE: related document(s)72 Compensation - Order) Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025)
01/31/202574Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Creditor TN Dept of Revenue. (MCCORMICK, WILLIAM) (Entered: 01/31/2025)
01/31/202573Order Rejected: The uploaded Order will not be signed and entered for the reason stated in the referenced document. Signed on 1/31/2025. (leq) (Entered: 01/31/2025)
01/29/202572Order Granting Motion for Compensation (Second Interim Application) and Reimbursement of Expenses to Dunham Hildebrand Payne Waldron, PLLC as Counsel for the Debtor for R. Alex Payne, fees awarded: $12035.00, expenses awarded: $830.69. (RE: Ref Doc # 66). BY THE COURT: Judge Charles M. Walker. (anm) (Entered: 01/29/2025)
01/28/202571Chapter 11 Ballots Tabulation and Certification of Voting - Amended. Filed on the behalf of: Debtor JJJ Contracting LLC (RE: related document(s)56, 57, 58, 70). (Payne, R.) (Entered: 01/28/2025)
01/28/202570Chapter 11 Ballots Tabulation and Certification of Voting. Filed on the behalf of: Debtor JJJ Contracting LLC (RE: related document(s)56, 57, 58). (Payne, R.) (Entered: 01/28/2025)
01/25/202569BNC Certificate of Notice. (RE: related document(s)67 Compensation - Trustee - Order) Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)
01/23/202568Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) 12/31/2024. Filed on the behalf of: Debtor JJJ Contracting LLC. (Payne, R.) (Entered: 01/23/2025)
01/23/202567Order Granting Subchapter V Trustee's Motion for Compensation for GLEN COY WATSON, fees awarded: $3060.00, expenses awarded: $0.00. (RE: Ref Doc #65), BY THE COURT: Judge Charles M. Walker. (jlm) (Entered: 01/23/2025)