Tennessee Middle Bankruptcy Court

Case number: 3:19-bk-05324 - Zeier Real Estate, LLC - Tennessee Middle Bankruptcy Court

Case Information
Case title
Zeier Real Estate, LLC
Chapter
11
Judge
Marian F Harrison
Filed
08/19/2019
Last Filing
03/11/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:19-bk-05324

Assigned to: Marian F Harrison
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/19/2019
Date terminated:  03/11/2020
Debtor dismissed:  02/19/2020
341 meeting:  10/03/2019

Debtor

Zeier Real Estate, LLC

330 Franklin Road, Ste 135A-593
Brentwood, TN 37027
WILLIAMSON-TN
Tax ID / EIN: 80-0412986

represented by
LEFKOVITZ AND LEFKOVITZ, PLLC

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
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
03/11/202047Docket 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 3/11/2020. (mlh) (Entered: 03/11/2020)
02/21/202046Docket Text
BNC Certificate of Notice. (RE: related document(s) 45 Order on Motion to Dismiss Case Section 1112(b) - BK Order) Notice Date 02/21/2020. (Admin.) (Entered: 02/22/2020)
02/19/202045Docket Text
Agreed Order Granting U.S. Trustee's Motion To Dismiss Case under Section 1112(b) for Debtor Zeier Real Estate, LLC. (Ref Doc # 41) BY THE COURT: Judge Marian F. Harrison (mlh) (Entered: 02/19/2020)
02/15/202044Docket Text
Submitted Agreed Order Dismissing Case Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s) 41). (SELIBER, MEGAN) (Entered: 02/15/2020)
01/29/202043Docket Text
BNC Certificate of Notice. (RE: related document(s) 42 Notice of Hearing) Notice Date 01/29/2020. (Admin.) (Entered: 01/30/2020)
01/27/202042Docket Text
Notice of Hearing on Motion to Dismiss Case under Section 1112(b) - BK Motion- Hearing scheduled 2/18/2020 at 09:00 AM at Courtroom 3, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. (RE: related document(s) 41) (ccm) (Entered: 01/27/2020)
01/26/202041Docket Text
US Trustee's Motion to Dismiss Case under Section 1112(b) Certificate of Service mailed on 1/26/20. Filed on the behalf of: U.S. Trustee US TRUSTEE. (SELIBER, MEGAN) (Entered: 01/26/2020)
01/22/202040Docket Text
Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: U.S. Trustee US TRUSTEE. (SELIBER, MEGAN) (Entered: 01/22/2020)
12/20/201939Docket Text
Notice of Default and Relief from the Automatic Stay Filed on the behalf of: Creditor Bay Mountain Fund I, LLC (RE: related document(s) 22). (MANGUM, DAVID) (Entered: 12/20/2019)
12/19/201938Docket Text
BNC Certificate of Notice. (RE: related document(s) 36 Notice of Hearing) Notice Date 12/19/2019. (Admin.) (Entered: 12/20/2019)