Tennessee Middle Bankruptcy Court

Case number: 3:19-bk-00389 - Parthenon Metal Works, LLC - Tennessee Middle Bankruptcy Court

Case Information
Case title
Parthenon Metal Works, LLC
Chapter
7
Judge
Marian F Harrison
Filed
12/10/2018
Last Filing
08/25/2022
Asset
Yes
Vol
v
Docket Header

TRANSIN




U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:19-bk-00389

Assigned to: Marian F Harrison
Chapter 7
Voluntary
Asset


Date filed:  12/10/2018
Date transferred:  01/23/2019
341 meeting:  05/24/2019
Deadline for filing claims:  12/24/2019
Deadline for objecting to discharge:  04/22/2019

Debtor

Parthenon Metal Works, LLC

127 Public Square Suite 5110
Cleveland, OH 44114
CUYAHOGA-OH
Tax ID / EIN: 00-0000000

represented by
Parthenon Metal Works, LLC

PRO SE



Petitioning Creditor

Kenwal Steel Corp.

8223 W. Warren Avenue
PO Box 4359
Dearborn, MI 48126

represented by
Anthony J. Kochis

Wolfson Bolton PLLC
3150 Livernois, Suite 275
Troy, MI 48083
248-247-7105
Fax : 248-247-7099
Email: [email protected]

Jean R. Robertson

Kaufman Drozdowski & Grendell LLC
29525 Chagrin Blvd. Suite 250
Pepper Pike, OH 44122
440-462-6220
Fax : 440-462-6504
Email: [email protected]

Scott A. Wolfson

Wolfson Bolton PLLC
3150 Livernois, Suite 275
Troy, MI 48083
248-247-7103
Fax : 248-247-7099
Email: [email protected]

Petitioning Creditor

Lee Steel Holdings LLC

1400 16th Street Suite 250
Oakbrook, IL 60523

 
 
Petitioning Creditor

Target Steel, Inc.

14601 Vreeland Road
Flat Rock, MI 48134

 
 
Petitioning Creditor

O'Neal Steel, LLC

744 41st Street North
Birmingham, AL 35222

 
 
Trustee

JOHN C. MCLEMORE

LAW OFFICE OF JOHN C. McLEMORE, PLLC
2000 RICHARD JONES RD., STE. 250
NASHVILLE, TN 37215
615 383-9495
represented by
THOMPSON BURTON PLLC

6100 TOWER CIRCLE SUITE 260
FRANKLIN, TN 37067

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]

Latest Dockets
Date Filed#Docket Text
09/30/201999Docket Text
ORDER by Judge Harrison : With regard to docket entry # 96, the Trustee's motion and notice for compromise and settlement includes an unavailable hearing date. Accordingly, if an objection is filed to the motion and notice for compromise and settlement, the hearing will be held on November 19, 2019, at 9:00 a.m., in Courtroom 3, Customs House, 701 Broadway, Nashville, TN 37203. (RE: related document(s) 96) (dll) (Entered: 09/30/2019)
09/28/201998Docket Text
BNC Certificate of Notice. (RE: related document(s) 95 Trustee's Notice of Assets) Notice Date 09/28/2019. (Admin.) (Entered: 09/28/2019)
09/27/201997Docket Text
First Interim Motion for Compensation of Law Firm for Thompson Burton PLLC, Attorney, Period: 1/28/2019 to 9/26/2019, Fee: $17634.50, Expenses: $348.25. If timely response hearing will be held on 10/29/2019 at 09:00 AM at Courtroom 3, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203.
Responses due by 10/18/2019.
(Attachments: # 1 Exhibit Invoice # 2 Appendix Mailing Matrix) Filed on the behalf of: Attorney Thompson Burton PLLC. (YOUNG, PHILLIP) (Entered: 09/27/2019)
09/27/201996Docket Text
Motion and Notice for Compromise and Settlement . If timely response hearing will be held on 10/29/2019 at 09:00 AM at Courtroom 3, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203.
Responses due by 10/18/2019.
(Attachments: # 1 Appendix Mailing Matrix) Filed on the behalf of: Trustee JOHN C. MCLEMORE. (YOUNG, PHILLIP) (Entered: 09/27/2019)
09/25/201995Docket Text
Trustee's Notice of Assets & Request for Notice to Creditors Deadline to file Proof of Claim is 12/24/2019.. (MCLEMORE, JOHN) (Entered: 09/25/2019)
08/05/201994Docket Text
Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party D&E Holdings, LLC d/b/a Stratus Building Solutions of Nashville. (ABELOW, MICHAEL) (Entered: 08/05/2019)
05/30/201993Docket Text
Meeting of Creditors Held as Scheduled. (MCLEMORE, JOHN) (Entered: 05/30/2019)
05/19/201992Docket Text
BNC Certificate of Notice. (RE: related document(s) 91 Order on Motion For Relief From Stay - BK Order) Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019)
05/17/201991Docket Text
Order Granting Motion for Relief from Stay as to Wilmington Trust, National Association. (RE: Ref Doc # 83), BY THE COURT: Judge Marian F. Harrison (rww) (Entered: 05/17/2019)
05/15/201990Docket Text
Submitted Order Granting Motion of Wilmington Trust National Association for Relief from Automatic Stay Filed on the behalf of: Creditor Wilmington Trust, National Association (RE: related document(s) 83). (TAUBE, EMILY) (Entered: 05/15/2019)