Tennessee Eastern Bankruptcy Court

Case number: 1:18-bk-12972 - The Strauss Company, Inc. - Tennessee Eastern Bankruptcy Court

Case Information
Case title
The Strauss Company, Inc.
Chapter
11
Judge
Nicholas W. Whittenburg
Filed
07/06/2018
Last Filing
11/11/2023
Asset
Yes
Vol
i
Docket Header

CONVERTED, DSCLSDUE, PLNDUE, NTCAPR




United States Bankruptcy Court
Eastern District of Tennessee (Chattanooga)
Bankruptcy Petition #: 1:18-bk-12972-SDR

Assigned to: Judge Shelley D. Rucker
Chapter 11
Previous chapter 7
Original chapter 7
Involuntary
Asset


Date filed:  07/06/2018
Date converted:  08/14/2018
341 meeting:  10/22/2018
Deadline for filing claims:  01/22/2019
Deadline for filing claims (govt.):  02/10/2019

Debtor

The Strauss Company, Inc.

415 Tremont Street
Chattanooga, TN 37405
HAMILTON-TN
Tax ID / EIN: 62-1419470

represented by
Jerrold D. Farinash

Farinash & Stofan
100 West ML King Blvd., Suite 816
Chattanooga, TN 37402
423- 805-3100
Fax : 423-805-3101
Email: [email protected]

Amanda M. Stofan

Farinash & Stofan
100 West MLK Suite 816
Chattanooga, TN 37402-2553
(423) 805-3100
Fax : 423-805-3101
Email: [email protected]

Petitioning Creditor

Truitt Ellis

102 Woodmont Boulevard, Suite 200
Nashville, TN 37205

represented by
R. Mark Donnell, Jr.

Waypoint Law PLLC
346 21st Avenue North
Nashville, TN 37203
6152097485
Email: [email protected]

Robert J. Mendes

Waypoint Law PLLC
346 21st Ave N
Nashville, TN 37203
615-209-7480
Email: [email protected]

Petitioning Creditor

Carrie C. Ellis

102 Woodmont Boulevard
Suite 200
Nashville, TN 37205

represented by
R. Mark Donnell, Jr.

(See above for address)

Robert J. Mendes

(See above for address)

Petitioning Creditor

Kathleen E. Pennington

102 Woodmont Boulevard
Suite 200
Nashville, TN 37205

represented by
R. Mark Donnell, Jr.

(See above for address)

Robert J. Mendes

(See above for address)

Petitioning Creditor

VanBuren, LLC

c/o Steve Schwartz, Manager
619 Edgewood Avenue, Suite 200
Atlanta, GA 30312

represented by
R. Mark Donnell, Jr.

(See above for address)

Robert J. Mendes

(See above for address)

William J Sheppard

James-Bates-Brannan-Groover, LLP
3399 Peachtree Road NE, Ste. 1700
Atlanta, GA 30326
(404) 997-6026
Email: [email protected]

Petitioning Creditor

Germantown Hammer, LLC

c/o Gene Rice, Manager
619 Edgewood Avenue, Suite 200
Atlanta, GA 30312

represented by
R. Mark Donnell, Jr.

(See above for address)

Robert J. Mendes

(See above for address)

William J Sheppard

(See above for address)

U.S. Trustee

United States Trustee

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

represented by
Nicholas B. Foster

Office of the U. S. Trustee
Historic U. S. Courthouse
31 East 11th Street
Chattanooga, TN 37402
(423) 752-5153
Email: [email protected]

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]

Creditor Committee

Committee of Unsecured Creditors
represented by
R. Mark Donnell, Jr.

(See above for address)

Latest Dockets
Date Filed#Docket Text
11/02/2018100Docket Text
Notice of Intent to Sell Debtor's Personal Property Filed by Jerrold D. Farinash on behalf of Debtor The Strauss Company, Inc.. Objections due by 11/23/2018. (Attachments: # 1 Proposed Order) (Farinash, Jerrold) (Entered: 11/02/2018)
11/02/201899Docket Text
Returned Mail: Mail originally sent on 10/14/2018 returned as undeliverable. Could not mail Form pdfoGM to: Stovehouse Properties, LLC 3414 Governors Dr Huntsville, AL 35805-3655. (adiuser crt) (Entered: 11/02/2018)
10/26/201898Docket Text
Creditor Request for Notices Filed by Creditor Ketom Construction Co., Inc. (krc) (Entered: 10/29/2018)
10/22/201897Docket Text
Amended Schedules filed: Schedule E/F, Purpose of Amendment is to Update Creditor Addresses. Filed by Jerrold D. Farinash on behalf of Debtor The Strauss Company, Inc.. (Attachments: # 1 Notice of Amendment) (Farinash, Jerrold) (Entered: 10/22/2018)
10/22/201896Docket Text
Section 341 Meeting Held on 10/22/2018. Filed by U.S. Trustee United States Trustee. (Holesinger, David) (Entered: 10/22/2018)
10/19/201895Docket Text
Creditor Request for Notices Filed by Creditor Austermiller, Inc. (krc) (Entered: 10/22/2018)
10/16/201894Docket Text
Notice of Change of Creditor Address Filed by Jerrold D. Farinash on behalf of Debtor The Strauss Company, Inc.. (Farinash, Jerrold) (Entered: 10/16/2018)
10/16/201893Docket Text
Notice of Change of Creditor Address Filed by Jerrold D. Farinash on behalf of Debtor The Strauss Company, Inc.. (Farinash, Jerrold) (Entered: 10/16/2018)
10/16/201892Docket Text
Notice of Change of Creditor Address Filed by Jerrold D. Farinash on behalf of Debtor The Strauss Company, Inc.. (Farinash, Jerrold) (Entered: 10/16/2018)
10/16/201891Docket Text
Notice of Appearance and Request for Notice Filed by Timothy H. Nichols on behalf of Creditor Mid South Floor Systems, Inc.. (Nichols, Timothy) (Entered: 10/16/2018)