|
Assigned to: Judge Suzanne H. Bauknight Chapter 11 Voluntary Asset |
|
Debtor Shale Farms, LLC
P.O. Box 287 Bulls Gap, TN 37711 GREENE-TN Tax ID / EIN: 85-0638504 |
represented by |
James R. Moore
Moore & Brooks 6223 Highland Place Way, Ste 102 Knoxville, TN 37919 (865) 591-3432 Fax : 865-450-5455 Email: [email protected] |
Trustee M. Aaron Spencer
P. O. Box 900 Knoxville, TN 37901 865-215-1000 |
| |
U.S. Trustee United States Trustee
800 Market Street, Suite 114 Howard H. Baker Jr. U.S. Courthouse Knoxville, TN 37902 |
represented by |
Tiffany A. Diiorio
United States Trustee 800 Market St Suite 114 Knoxville, TN 37902 865-545-4324 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/01/2023 | 183 | Docket Text Notice of Termination of Automatic Stay of Section 362 (a) Filed by Paul J. Spina III on behalf of Creditor Kubota Credit Corporation. (Spina, Paul) (Entered: 06/01/2023) |
04/21/2023 | 182 | Docket Text Notice of Default Pursuant to Order of this Court dated December 10, 2020 Filed by Paul J. Spina III on behalf of Creditor Kubota Credit Corporation. (Spina, Paul) (Entered: 04/21/2023) |
04/04/2023 | 181 | Docket Text Notice of Substantial Consummation Certificate of Service Filed. Filed by James R. Moore on behalf of Debtor Shale Farms, LLC (RE: related document(s)139 Amended Chapter 11 Small Business Subchapter V Plan Filed by James R. Moore on behalf of Debtor Shale Farms, LLC. (Moore, James) **Modified on 12/23/2020 to add Amended** (vmg).). (Moore, James) (Entered: 04/04/2023) |
01/07/2022 | 180 | Docket Text BNC Certificate of Notice. (RE: related document(s)179 Order Granting Application For Compensation (Related Doc 178) for M. Aaron Spencer, Subchapter V Trustee, fees awarded: $4650.00. (vmg)) No. of Notices: 4. Notice Date 01/07/2022. (Admin.) (Entered: 01/08/2022) |
01/05/2022 | 179 | Docket Text Order Granting Application For Compensation (Related Doc # 178) for M. Aaron Spencer, Subchapter V Trustee, fees awarded: $4650.00. (vmg) (Entered: 01/05/2022) |
12/10/2021 | 178 | Docket Text Application for Compensation of Subchapter V Trustee for M. Aaron Spencer, Trustee Chapter 11, Period: 8/3/2020 to 2/5/2021, Fee: $4,650.00, Expenses: $0.00. Filed by Attorney M. Aaron Spencer Objections to applications for compensation due by 1/3/2022. (Attachments: # 1 Exhibit A - Invoice of Fees # 2 Mailing Matrix - Service via First Class Mail # 3 Proposed Order Granting Fee Application) (Spencer, M.) (Entered: 12/10/2021) |
08/18/2021 | 177 | Docket Text BNC Certificate of Notice. (RE: related document(s) 174 Order Granting Application For Compensation (Related Doc 172) for James R. Moore, fees awarded: $14138.00, expenses awarded: $173.10 (vmg)) No. of Notices: 27. Notice Date 08/18/2021. (Admin.) (Entered: 08/19/2021) |
08/16/2021 | 176 | Docket Text Statement/Report Chapter 11 Post-Confirmation Quarterly Report for quarter ended: June 2021 Filed by James R. Moore on behalf of Debtor Shale Farms, LLC. (Moore, James) (Entered: 08/16/2021) |
08/16/2021 | 175 | Docket Text Statement/Report Chapter 11 Post-Confirmation Quarterly Report for quarter ended: March 2021 Filed by James R. Moore on behalf of Debtor Shale Farms, LLC. (Moore, James) (Entered: 08/16/2021) |
08/16/2021 | 174 | Docket Text Order Granting Application For Compensation (Related Doc # 172) for James R. Moore, fees awarded: $14138.00, expenses awarded: $173.10 (vmg) (Entered: 08/16/2021) |