Tennessee Middle Bankruptcy Court

Case number: 3:10-bk-03050 - MIDSOUTH UTILITY GROUP, INC. - Tennessee Middle Bankruptcy Court

Case Information
Case title
MIDSOUTH UTILITY GROUP, INC.
Chapter
11
Judge
Keith M Lundin
Filed
03/22/2010
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:10-bk-03050

Assigned to: Keith M Lundin
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/22/2010
Date terminated:  06/22/2012
Plan confirmed:  02/03/2012
341 meeting:  04/23/2010

Debtor

MIDSOUTH UTILITY GROUP, INC.

PO BOX 2849
Lebanon, TN 37088
WILSON-TN
Tax ID / EIN: 46-0499241

represented by
BYRON M GILL

ROCHELLE MCCULLOCH & AULDS PLLC
109 NORTH CASTLE HEIGHTS AVENUE
LEBANON, TN 37087
615-443-8773
Fax : 615-443-8775

STEVEN L. LEFKOVITZ

LAW OFFICES LEFKOVITZ & LEFKOVITZ
618 CHURCH ST STE 410
NASHVILLE, TN 37219
615 256-8300
Fax : 615 255-4516
Email: [email protected]

U.S. Trustee

US TRUSTEE

OFFICE OF THE UNITED STATES TRUSTEE
701 BROADWAY STE 318
NASHVILLE, TN 37203-3966
615 736-2254
represented by
JESSAMY KATE THOMISON

US TRUSTEE OFFICE
701 BROADWAY ROOM 318
NASHVILLE, TN 37203
615 736-2254
Fax : 615 736-2260
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/08/2013326Docket Text
Notice of Change of Address Filed on the behalf of: Creditor CNH Capital America LLC. (FERRARO, VICTORIA) (Entered: 02/08/2013)
06/22/2012325Docket Text
Final Decree Issued. Chapter 11 case is closed. IT IS ORDERED that the trustee, if one was appointed, is discharged as trustee of this estate. Signed on 6/22/2012. (bmp) (Entered: 06/22/2012)
06/06/2012324Docket Text
BNC Certificate of Notice - PDF Document. Notice Date 06/06/2012. (Admin.) (Entered: 06/07/2012)
06/04/2012323Docket Text
Order GrantingDebtor-in-PossessionMotion For Final Decree (Related Doc # 321) BY THE COURT: Judge Keith M. Lundin (bmp) (Entered: 06/04/2012)
05/31/2012322Docket Text
Submitted OrderGranting Debtor's Motion to Close and Deem Case CompleteFiled on the behalf of: Debtor MIDSOUTH UTILITY GROUP, INC. (RE: related document(s) 321). (LEFKOVITZ, STEVEN) (Entered: 05/31/2012)
05/08/2012321Docket Text
Debtor'sMotion for Final Decreeand to Deem Case Substantially ClosedIf timely response hearing will be held on 6/12/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203.
Responses due by 5/29/2012.
Certificate of Service Mailed on May 8, 2012. Filed on the behalf of: Debtor MIDSOUTH UTILITY GROUP, INC.. (LEFKOVITZ, STEVEN) (Entered: 05/08/2012)
04/29/2012320Docket Text
BNC Certificate of Notice - PDF Document. Notice Date 04/29/2012. (Admin.) (Entered: 04/30/2012)
04/27/2012319Docket Text
AgreedOrder Granting Motion To Modify Plan (Related Doc # 317)between CNH Capital America LLC and Debtor.BY THE COURT: Judge Keith M. Lundin (bmp) (Entered: 04/27/2012)
04/26/2012318Docket Text
Submitted Agreed Order Filed on the behalf of: Creditor CNH Capital America LLC (RE: related document(s) 317). (FERRARO, VICTORIA) (Entered: 04/26/2012)
03/30/2012317Docket Text
Motion to Modify Plan(Entry of Agreed Order).If timely response hearing will be held on 5/9/2012 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203.
Responses due by 4/20/2012.
(Attachments: # 1Proposed Order) Certificate of Service Mailed on 3/30/12. Filed on the behalf of: Creditor CNH Capital America LLC. (FERRARO, VICTORIA) (Entered: 03/30/2012)