Tennessee Eastern Bankruptcy Court

Case number: 3:20-bk-31787 - Shale Farms, LLC - Tennessee Eastern Bankruptcy Court

Case Information
Case title
Shale Farms, LLC
Chapter
11
Judge
Suzanne H. Bauknight
Filed
07/29/2020
Last Filing
06/01/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, DSCLSDUE, DEBN-YES, NTCAPR




United States Bankruptcy Court
Eastern District of Tennessee (Knoxville)
Bankruptcy Petition #: 3:20-bk-31787-SHB

Assigned to: Judge Suzanne H. Bauknight
Chapter 11
Voluntary
Asset


Date filed:  07/29/2020
Plan confirmed:  02/05/2021
341 meeting:  09/02/2020
Deadline for filing claims:  10/07/2020
Deadline for filing claims (govt.):  01/25/2021

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]

Latest Dockets
Date Filed#Docket Text
06/01/2023183Docket 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)
04/21/2023182Docket 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)
04/04/2023181Docket 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)
01/07/2022180Docket 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)
01/05/2022179Docket 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)
12/10/2021178Docket 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)
08/18/2021177Docket 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)
08/16/2021176Docket 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)
08/16/2021175Docket 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)
08/16/2021174Docket 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)