GMS HOLDINGS, LLC
11
Charles M Walker
09/27/2024
04/06/2025
Yes
v
Assigned to: Charles M Walker Chapter 11 Voluntary Asset |
|
Debtor GMS HOLDINGS, LLC
1690 MALLORY LANE Brentwood, TN 37027 WILLIAMSON-TN Tax ID / EIN: 46-5211524 |
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 |
MEGAN REED SELIBER
US Trustee's Office 701 Broadway Suite 318 Nashville, TN 37203 615-736-2254 Email: megan.seliber@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/06/2025 | 58 | BNC Certificate of Notice. (RE: related document(s)[57] Order on Motion to Dismiss Case Section 1112(b) - BK Order) Notice Date 04/06/2025. (Admin.) |
04/04/2025 | 57 | Order Granting Debtor's Motion To Dismiss Case under Section 1112(b) Voluntarily for Debtor GMS HOLDINGS, LLC. (Ref Doc [52]) BY THE COURT: Judge Charles M. Walker. (jtd) |
03/21/2025 | 56 | Debtor's Motion for Compensation of Law Firm Lefkovitz & Lefkovitz, PLLC for Jay Lefkovitz, Attorney, Period: 1/22/2025 to 3/20/2025, Fee: $3,195, Expenses: $45. If timely response hearing will be held on 4/23/2025 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 4/11/2025. (Attachments: # (1) Proposed Order # (2) Supplement Timesheet # (3) Supplement Mailing Matrix) Certificate of Service mailed on 3-21-2025. Filed on the behalf of: Attorney Jay Lefkovitz. (Lefkovitz, Jay) |
03/19/2025 | 55 | Notice of Withdrawal of Debtor's Chapter 11 Plan & Disclosure Statement. (Related Document(s): [29] Chapter 11 Plan Liquidating filed by Debtor GMS HOLDINGS, LLC, [30] Disclosure Statement filed by Debtor GMS HOLDINGS, LLC). Filed on the behalf of: Debtor GMS HOLDINGS, LLC (RE: related document(s)[29], [30]). (Lefkovitz, Jay) |
03/13/2025 | 54 | BNC Certificate of Notice. (RE: related document(s)[53] Notice of Hearing) Notice Date 03/13/2025. (Admin.) |
03/11/2025 | 53 | Notice of Hearing on Motion to Dismiss Case under Section 1112(b) - BK Motion. Hearing scheduled 4/2/2025 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. (RE: related document(s)[52]) (leq) |
03/10/2025 | 52 | Debtor's Motion to Dismiss Case under Section 1112(b). (Attachments: # (1) Supplement Mailing Matrix) Certificate of Service mailed on 3-11-2025. Filed on the behalf of: Debtor GMS HOLDINGS, LLC (RE: related document(s)[48], [51]). (Lefkovitz, Jay) |
03/10/2025 | 51 | Statement of Sale. (Attachments: # (1) Supplement Settlement Statement) Filed on the behalf of: Debtor GMS HOLDINGS, LLC (RE: related document(s)[48]). (Lefkovitz, Jay) |
02/15/2025 | 50 | BNC Certificate of Notice. (RE: related document(s)48 Order on Sale of Real Property - BK Order (SA)) Notice Date 02/15/2025. (Admin.) (Entered: 02/15/2025) |
02/15/2025 | 49 | BNC Certificate of Notice. (RE: related document(s)47 Compensation - Order) Notice Date 02/15/2025. (Admin.) (Entered: 02/15/2025) |