GMS HOLDINGS, LLC
11
Charles M Walker
09/27/2024
03/21/2025
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 |
---|---|---|
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) |
02/13/2025 | 48 | Agreed Order Authorizing Private Sale of Real Property Pursuant to 11 USC § 363, Free and Clear of All Liens, Claims and Encumberances or with the Consent of any Junior Lienholder whose Lien is not fully satisfied to Sell Real Estate (7116 Moores Lane, Brentwood, Tennessee 37027). (RE: Related Doc#: 37, 45). Signed on 2/13/2025. (jtd) (Entered: 02/13/2025) |
02/13/2025 | 47 | Order Granting Motion for Compensation (Second Interim Motion) and Reimbursement of Expenses for Attorney for Debtor for Jay Lefkovitz, fees awarded: $6030.00, expenses awarded: $244.00. (RE: Ref Doc # 42). BY THE COURT: Judge Charles M. Walker. (jtd) (Entered: 02/13/2025) |