Tennessee Middle Bankruptcy Court

Case number: 3:20-bk-03561 - LIVINGSCAPES, LLC - Tennessee Middle Bankruptcy Court

Case Information
Case title
LIVINGSCAPES, LLC
Chapter
11
Judge
Marian F Harrison
Filed
07/29/2020
Last Filing
01/05/2024
Asset
Yes
Vol
v
Docket Header

SmBus




U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:20-bk-03561

Assigned to: Marian F Harrison
Chapter 11
Voluntary
Asset


Date filed:  07/29/2020
Plan confirmed:  12/14/2022
341 meeting:  08/27/2020

Debtor

LIVINGSCAPES, LLC

PO BOX 91047
Nashville, TN 37209
DAVIDSON-TN
Tax ID / EIN: 47-4773861

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]

U.S. Trustee

US TRUSTEE

OFFICE OF THE UNITED STATES TRUSTEE
701 BROADWAY STE 318
NASHVILLE, TN 37203-3966
615 736-2254
represented by
JEFFREY S GRASL

DEPT OF JUSTICE OFFICE OF US TRUSTEE
701 BROADWAY SUITE 318
NASHVILLE, TN 37203
615-736-5485
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/05/2024241Docket Text
Notice of In-Firm Substitution - Attorney Steven L. Lefkovitz terminated. Attorney Jay R. Lefkovitz added to case . Filed by: rmw
12/16/2022240Docket Text
BNC Certificate of Notice. (RE: related document(s)238 Confirming Chapter 11 Plan - BK Order (SA)) Notice Date 12/16/2022. (Admin.) (Entered: 12/16/2022)
12/16/2022239Docket Text
BNC Certificate of Notice. (RE: related document(s)237 Order on Objection for Claim) Notice Date 12/16/2022. (Admin.) (Entered: 12/16/2022)
12/14/2022238Docket Text
Order Confirming Chapter 11 Plan of Reorganization. (RE: Related Doc#: 203). Signed on 12/14/2022. (jlm) (Entered: 12/14/2022)
12/14/2022237Docket Text
Agreed Order Resolving Debtor's Objection and Notice of Objection to Claim(s) 7 filed by Claimant Milessa Thomas. (Ref Doc # 83) (RE: Related Doc#: 109). BY THE COURT: Judge Marian F. Harrison. (jlm) (Entered: 12/14/2022)
12/11/2022236Docket Text
Notice of Withdrawal of . (Related Document(s): 92 Objection to Confirmation of the Plan (Creditor) filed by Creditor Cassie Burton). Filed on the behalf of: Creditor Cassie Burton (RE: related document(s)92). (ATWOOD, GREGORY) (Entered: 12/11/2022)
12/10/2022235Docket Text
BNC Certificate of Notice. (RE: related document(s)231 Order on Objection for Claim) Notice Date 12/10/2022. (Admin.) (Entered: 12/10/2022)
12/09/2022234Docket Text
Submitted Order Confirming Chapter 11 Plan. Filed on the behalf of: Debtor LIVINGSCAPES, LLC (RE: related document(s)203). (LEFKOVITZ, STEVEN) (Entered: 12/09/2022)
12/09/2022233Docket Text
Submitted Agreed Order Resolving Debtor's Objection to Proof of Claim Filed by Milessa Thomas. Filed on the behalf of: Debtor LIVINGSCAPES, LLC (RE: related document(s)78). (LEFKOVITZ, STEVEN) (Entered: 12/09/2022)
12/09/2022232Docket Text
Notice of Withdrawal of Objection to Debtor's Ch. 11 Plan of Reorganization. (Related Document(s): 119 Objection filed by Creditor Milessa Thomas). Filed on the behalf of: Creditor Milessa Thomas (RE: related document(s)119). (CAMPBELL, JUSTIN) (Entered: 12/09/2022)