Case number: 3:24-bk-03719 - GMS HOLDINGS, LLC - Tennessee Middle Bankruptcy Court

Case Information
  • Case title

    GMS HOLDINGS, LLC

  • Court

    Tennessee Middle (tnmbke)

  • Chapter

    11

  • Judge

    Charles M Walker

  • Filed

    09/27/2024

  • Last Filing

    04/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:24-bk-03719

Assigned to: Charles M Walker
Chapter 11
Voluntary
Asset


Date filed:  09/27/2024
341 meeting:  10/25/2024
Deadline for filing claims:  01/23/2025

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

Latest Dockets

Date Filed#Docket Text
04/06/202558BNC 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.)
04/04/202557Order 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)
03/21/202556Debtor'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)
03/19/202555Notice 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)
03/13/202554BNC Certificate of Notice. (RE: related document(s)[53] Notice of Hearing) Notice Date 03/13/2025. (Admin.)
03/11/202553Notice 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)
03/10/202552Debtor'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)
03/10/202551Statement of Sale. (Attachments: # (1) Supplement Settlement Statement) Filed on the behalf of: Debtor GMS HOLDINGS, LLC (RE: related document(s)[48]). (Lefkovitz, Jay)
02/15/202550BNC 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)
02/15/202549BNC Certificate of Notice. (RE: related document(s)47 Compensation - Order) Notice Date 02/15/2025. (Admin.) (Entered: 02/15/2025)