Tennessee Middle Bankruptcy Court

Case number: 3:23-bk-00643 - M & J Dump Trucking, LLC - Tennessee Middle Bankruptcy Court

Case Information
Case title
M & J Dump Trucking, LLC
Chapter
11
Judge
Charles M Walker
Filed
02/23/2023
Last Filing
01/05/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, OPENAP




U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:23-bk-00643

Assigned to: Charles M Walker
Chapter 11
Voluntary
Asset


Date filed:  02/23/2023
Plan confirmed:  10/10/2023
341 meeting:  03/24/2023

Debtor

M & J Dump Trucking, LLC

1240 Liberty Lane
Gallatin, TN 37066
SUMNER-TN
Tax ID / EIN: 45-5637882
fdba
M & J Trucking, LLC


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

GLEN COY WATSON

WATSON LAW GROUP PLLC
PO BOX 121950
NASHVILLE, TN 37212
615-823-4680

represented by
GLEN COY WATSON

WATSON LAW GROUP PLLC
PO BOX 121950
NASHVILLE, TN 37212
615-823-4680
Fax : 615-301-6557
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
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
01/05/2024115Docket Text
Notice of In-Firm Substitution - Attorney Steven L. Lefkovitz terminated. Attorney Jay R. Lefkovitz added to case . Filed by: rmw (Entered: 01/09/2024)
01/05/2024Docket Text
Notice of In-Firm Substitution - Attorney Steven L. Lefkovitz terminated. Attorney Jay R. Lefkovitz added to case . Filed by: rmw
11/18/2023114Docket Text
BNC Certificate of Notice. (RE: related document(s)113 Compensation - Order) Notice Date 11/18/2023. (Admin.) (Entered: 11/18/2023)
11/16/2023113Docket Text
First Application and Order Granting Motion for Compensation and Reimbursement of Expenses for Attorney for Debtor for STEVEN L LEFKOVITZ, fees awarded: $16672.00, expenses awarded: $224.00. (RE: Ref Doc # 107). BY THE COURT: Judge Charles M. Walker. (anm) (Entered: 11/16/2023)
11/15/2023112Docket Text
BNC Certificate of Notice. (RE: related document(s)110 Compensation - Trustee - Order) Notice Date 11/15/2023. (Admin.) (Entered: 11/15/2023)
11/13/2023111Docket Text
Submitted Order Granting Debtor's Motion for Compensation for Lefkovitz & Lefkovitz, PLLC. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)107, 108). (LEFKOVITZ, STEVEN) (Entered: 11/13/2023)
11/13/2023110Docket Text
Order Granting SubChapter V Trustee's Motion for Compensation for GLEN COY WATSON, fees awarded: $3740.00, expenses awarded: $0.00. (RE: Ref Doc #106), BY THE COURT: Judge Charles M. Walker. (anm) (Entered: 11/13/2023)
11/08/2023109Docket Text
Submitted Order Awarding Subchapter V Trustee Compensation. Filed on the behalf of: Trustee GLEN COY WATSON (RE: related document(s)106). (WATSON, GLEN) (Entered: 11/08/2023)
10/26/2023108Docket Text
Notice of Amended Billing Statement Regarding Application for Compensation for Lefkovitz & Lefkovitz, PLLC. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)107). (LEFKOVITZ, STEVEN) (Entered: 10/26/2023)
10/19/2023107Docket Text
Debtor's Motion for Compensation of Law Firm Lefkovitz & Lefkovitz, PLLC for STEVEN L LEFKOVITZ, Attorney, Period: 2/24/2023 to 10/19/2023, Fee: $16672, Expenses: $224. If timely response hearing will be held on 12/6/2023 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203.
Responses due by 11/9/2023.
(Attachments: # 1 Exhibit Billing Statement # 2 Supplement Mailing Matrix) Certificate of Service mailed on 10-19-2023. Filed on the behalf of: Attorney STEVEN L LEFKOVITZ. (LEFKOVITZ, STEVEN) (Entered: 10/19/2023)