JJJ Contracting LLC
11
Charles M Walker
09/09/2024
02/03/2025
Yes
v
Subchapter_V, PlnDue |
Assigned to: Charles M Walker Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/03/2025 | 76 | Order Confirming Chapter 11 Plan of Reorganization. (RE: Related Doc#: 56). Signed on 2/3/2025. (jlm) (Entered: 02/03/2025) |
01/31/2025 | 75 | BNC Certificate of Notice. (RE: related document(s)72 Compensation - Order) Notice Date 01/31/2025. (Admin.) (Entered: 01/31/2025) |
01/31/2025 | 74 | Notice 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) |
01/31/2025 | 73 | Order 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) |
01/29/2025 | 72 | Order 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) |
01/28/2025 | 71 | Chapter 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) |
01/28/2025 | 70 | Chapter 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) |
01/25/2025 | 69 | BNC Certificate of Notice. (RE: related document(s)67 Compensation - Trustee - Order) Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025) |
01/23/2025 | 68 | Debtor-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) |
01/23/2025 | 67 | Order 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) |