Tennessee Eastern Bankruptcy Court

Case number: 1:17-bk-15187 - Jones Printing LLC - Tennessee Eastern Bankruptcy Court

Case Information
Case title
Jones Printing LLC
Chapter
11
Judge
Shelley D. Rucker
Filed
11/10/2017
Last Filing
06/24/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DEBN-YES, NTCAPR




United States Bankruptcy Court
Eastern District of Tennessee (Chattanooga)
Bankruptcy Petition #: 1:17-bk-15187-SDR

Assigned to: Judge Shelley D. Rucker
Chapter 11
Voluntary
Asset


Date filed:  11/10/2017
341 meeting:  12/15/2017
Deadline for filing claims:  03/15/2018
Deadline for filing claims (govt.):  05/09/2018

Debtor

Jones Printing LLC

1907 Crutchfield St.
Chattanooga, TN 37406
HAMILTON-TN
Tax ID / EIN: 47-3517541
fdba
Jones Solutions LLC


represented by
David J. Fulton

Scarborough & Fulton
620 Lindsay Street
Suite 240
Chattanooga, TN 37403
423- 648-1880
Fax : (423) 648-1881
Email: [email protected]

U.S. Trustee

United States Trustee

Historic U.S. Courthouse
31 E. Eleventh Street
Fourth Floor
Chattanooga, TN 37402
(423) 752-5153
represented by
David Holesinger

Office of the United States Trustee
Historic U. S. Courthouse
31 East 11th Street, 4th Floor
Chattanooga, TN 37402
423-752-5562
Email: [email protected]

Kimberly C. Swafford

Office of the United States Trustee
31 East 11th Street
Fourth Floor
Chattanooga, TN 37402
423- 752-5157
Fax : 423-752-5161
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/24/2019305Docket Text
BANKRUPTCY CASE CLOSED. (krc)
02/24/2019304Docket Text
BNC Certificate of Notice. (RE: related document(s)[300] Order Granting Application For Compensation (Related Doc [298]) for David J. Fulton, fees awarded: $45,302.50, expenses awarded: $1,231.69 (kjm)) No. of Notices: 140. Notice Date 02/24/2019. (Admin.)
02/24/2019303Docket Text
BNC Certificate of Notice. (RE: related document(s)[302] Order Granting Motion to Dismiss Case (Related Doc [245]) (kjm)) No. of Notices: 140. Notice Date 02/24/2019. (Admin.)
02/22/2019302Docket Text
Order Granting Motion to Dismiss Case (Related Doc # [245]) (kjm)
02/22/2019300Docket Text
Order Granting Application For Compensation (Related Doc # [298]) for David J. Fulton, fees awarded: $45,302.50, expenses awarded: $1,231.69 (kjm)
02/21/2019301Docket Text
Hearing Held (related document(s): [245] Motion to Dismiss Case filed by United States Trustee. Motion granted; case to be dismissed. (tde)
01/31/2019299Docket Text
Notice FIRST AND FINAL APPLICATION FOR ALLOWANCE OF COMPENSATION AND EXPENSES BY DAVID J. FULTON, ATTORNEY FOR THE DEBTOR, FOR THE PERIOD FROM NOVEMBER 10, 2017 THROUGH DECEMBER 31, 2018 Filed by David J. Fulton on behalf of Debtor Jones Printing LLC. (Attachments: # (1) Index) (Fulton, David)
01/31/2019298Docket Text
Application for Compensation for David J. Fulton, Attorney, Period: 11/10/2017 to 12/31/2018, Fee: $45302.50, Expenses: $1231.69. Filed by Attorney David J. Fulton Objections to applications for compensation due by 2/21/2019. (Attachments: # (1) Exhibit "A" # (2) Proposed Order) (Fulton, David)
01/27/2019297Docket Text
BNC Certificate of Notice. (RE: related document(s)[296] Order Granting Motion For Agreed Order Resolving Dispute Over Attorney Fees For Change Capital Partners Funds I, LLC (RE: related document(s)[295] Motion For Agreed Order filed by U.S. Trustee United States Trustee). (krc)) No. of Notices: 11. Notice Date 01/27/2019. (Admin.)
01/25/2019296Docket Text
Order Granting Motion For Agreed Order Resolving Dispute Over Attorney Fees For Change Capital Partners Funds I, LLC (RE: related document(s)[295] Motion For Agreed Order filed by U.S. Trustee United States Trustee). (krc)