Tennessee Middle Bankruptcy Court

Case number: 3:18-bk-06603 - Synergy Partners, Inc. - Tennessee Middle Bankruptcy Court

Case Information
Case title
Synergy Partners, Inc.
Chapter
7
Judge
Charles M Walker
Filed
10/01/2018
Last Filing
05/25/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED, JNTADMN, LEAD, OPENAP




U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:18-bk-06603

Assigned to: Charles M Walker
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/01/2018
Date converted:  02/19/2019
341 meeting:  03/18/2019

Debtor

Synergy Partners, Inc.

813 Park Drive
Goodlettsville, TN 37072
SUMNER-TN
Tax ID / EIN: 46-4331685

represented by
STEVEN L LEFKOVITZ

LEFKOVITZ AND LEFKOVITZ, PLLC
908 Harpeth Valley Place
NASHVILLE, TN 37221
615 256-8300
Fax : 615 255-4516
Email: [email protected]

Trustee

DAVID G. ROGERS

PO BOX 1227
FRANKLIN, TN 37065-1227
(615)472-8570

represented by
DAVID ROGERS

PO BOX 1227
FRANKLIN, TN 37065-1227
615-472-8570
Email: [email protected],

PHILLIP G YOUNG

Thompson Burton PLLC
One Franklin Park
6100 Tower Circle, Suite 200
FRANKLIN, TN 37067
615-465-6008
Fax : 931-381-0058
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
NATALIE M. COX

US DEPT OF JUSTICE
OFFICE OF THE US TRUSTEE
701 BROADWAY, STE 318
NASHVILLE, TN 37203
615-736-2259
Fax : 615-736-2260
Email: [email protected]

MEGAN REED SELIBER

US Trustee's Office
701 Broadway
Suite 318
Nashville, TN 37203
615-736-2254
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/25/2023328Docket Text
Final Decree Issued. Chapter 7 case is closed. The estate of the debtor(s) in this case has been fully administered. The Chapter 7 Trustee is discharged as trustee of this estate and any bond required is cancelled. Signed on 5/25/2023. (jtd)
04/21/2023327Docket Text
Chapter 7 Trustee's Report of No Distribution: I, DAVID G. ROGERS, having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $410.12. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 51 months. Assets Abandoned (without deducting any secured claims): $ 30500.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 711134.58, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $711134.58. (ROGERS, DAVID)
12/15/2022326Docket Text
BNC Certificate of Notice. (RE: related document(s)[325] Compensation - Order) Notice Date 12/15/2022. (Admin.)
12/13/2022325Docket Text
Order Granting Motion for Compensation for Rodefer Moss & Company PLLC, fees awarded: $1200.00, expenses awarded: $0.00. (RE: Ref Doc [323]). BY THE COURT: Judge Charles M. Walker. (jtd)
12/08/2022324Docket Text
Submitted Order Awarding Compensation to CPA. Filed on the behalf of: Trustee DAVID G. ROGERS (RE: related document(s)[323]). (ROGERS, DAVID)
11/15/2022323Docket Text
Motion for Compensation for Rodefer Moss & Company PLLC, Accountant, Period: 2/26/2019 to 11/15/2022, Fee: $1200.00, Expenses: $0.00. If timely response hearing will be held on 12/21/2022 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 12/7/2022. Certificate of Service mailed on November 15, 2022. Filed on the behalf of: Accountant Rodefer Moss & Company PLLC. (ROGERS, DAVID)
10/28/2022322Docket Text
BNC Certificate of Notice. (RE: related document(s)[321] Compensation - Order) Notice Date 10/28/2022. (Admin.)
10/26/2022321Docket Text
First and Final Order Granting Motion for Compensation for Thompson Burton PLLC, fees awarded: $11666.67, expenses awarded: $0.00. (RE: Ref Doc [316]). BY THE COURT: Judge Charles M. Walker. (anm)
10/25/2022320Docket Text
Submitted Order (First and Final) Awarding Compensation. Filed on the behalf of: Attorney Thompson Burton PLLC (RE: related document(s)[316]). (YOUNG, PHILLIP)
10/13/2022319Docket Text
BNC Certificate of Notice. (RE: related document(s)[318] Order on Motion to Abandon - BK Order) Notice Date 10/13/2022. (Admin.)