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

    03/21/2025

  • 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
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)
02/13/202548Agreed 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)
02/13/202547Order 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)