Tennessee Eastern Bankruptcy Court

Case number: 1:19-bk-11975 - LoanSpot, LLC - Tennessee Eastern Bankruptcy Court

Case Information
Case title
LoanSpot, LLC
Chapter
11
Judge
Shelley D. Rucker
Filed
05/13/2019
Last Filing
04/24/2020
Asset
Yes
Vol
v
Docket Header

DEBN-YES, PLNDUE, DSCLSDUE, NTCAPR, CLOSED, DSM_DBT




United States Bankruptcy Court
Eastern District of Tennessee (Chattanooga)
Bankruptcy Petition #: 1:19-bk-11975-SDR

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/13/2019
Date terminated:  04/24/2020
Debtor dismissed:  02/10/2020
341 meeting:  06/20/2019

Debtor

LoanSpot, LLC

2288 Gunbarrel Rd, No. 154-169
Chattanooga, TN 37421
HAMILTON-TN
Tax ID / EIN: 26-3235623

represented by
Jeffrey W Maddux

Chambliss, Bahner & Stophel, P.C.
Liberty Tower - Suite 1700
605 Chestnut Street
Chattanooga, TN 37450
(423) 757-0296
Fax : 423-508-1296
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]

Latest Dockets
Date Filed#Docket Text
04/24/202033Docket Text
BANKRUPTCY CASE CLOSED. (dlt) (Entered: 04/24/2020)
03/04/202032Docket Text
BNC Certificate of Notice. (RE: related document(s)31 Order Granting Motion to Dismiss Case (Related Doc 30) **Reference Lead Case 19-11976 Chattanooga Motors, LLC document #146** (dlt)) No. of Notices: 27. Notice Date 03/04/2020. (Admin.) (Entered: 03/05/2020)
02/10/202031Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 30) **Reference Lead Case 19-11976 Chattanooga Motors, LLC document #146** (dlt) (Entered: 03/02/2020)
01/07/202030Docket Text
Motion to Dismiss Case Filed by David Holesinger on behalf of U.S. Trustee United States Trustee. **Reference Lead Case 19-11976 Chattanooga Motors, LLC document #137** (dlt) (Entered: 03/02/2020)
07/12/201929Docket Text
Notice of Appearance and Request for Notice Filed by Brad Baldwin on behalf of Creditor Ameris Bank. (Baldwin, Brad) (Entered: 07/12/2019)
06/20/201928Docket Text
Section 341 Meeting Held on 06/20/2019. Filed by U.S. Trustee United States Trustee. (Holesinger, David) (Entered: 06/20/2019)
06/19/201927Docket Text
Amended Document (related documents 23 Summary of Assets and Liabilities filed by Debtor LoanSpot, LLC) Filed by Jeffrey W Maddux on behalf of Debtor LoanSpot, LLC (RE: related document(s)23 Summary of Assets and Liabilities). (Maddux, Jeffrey) (Entered: 06/19/2019)
06/19/201926Docket Text
Equity Security Holders Filed by Jeffrey W Maddux on behalf of Debtor LoanSpot, LLC. (Maddux, Jeffrey) (Entered: 06/19/2019)
06/17/201925Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Jeffrey W Maddux on behalf of Debtor LoanSpot, LLC. (Maddux, Jeffrey) (Entered: 06/17/2019)
06/17/201924Docket Text
Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Jeffrey W Maddux on behalf of Debtor LoanSpot, LLC (RE: related document(s)17 Schedule A/B: Property, 18 Schedule D - Creditors Having Claims Secured by Property, 19 Schedule E/F: Creditors Who Have Unsecured Claims, 20 Schedule G: Executory Contracts and Unexpired Leases, 21 Schedule H: - Codebtors, 23 Summary of Assets and Liabilities). (Maddux, Jeffrey) (Entered: 06/17/2019)