|
Assigned to: Charles M Walker Chapter 11 Voluntary Asset |
|
Debtor Serenity Homes of TN LLC
103 Hwy 259 Portland, TN 37148 SUMNER-TN Tax ID / EIN: 84-2646275 |
represented by |
Denis Graham (Gray) Waldron
Dunham Hildebrand, PLLC 2416 21st Avenue South Suite 303 NASHVILLE, TN 37212 629-777-6519 Email: [email protected] |
Trustee MICHAEL GEOFFREY ABELOW
SHERRARD ROE VOIGT & HARBISON PLC 150 THIRD AVENUE SOUTH STE 1100 NASHVILLE, TN 37201 615-742-4532 |
represented by |
MICHAEL G ABELOW
Sherrard Roe Voigt & Harbison, PLC 150 3rd Avenue South Suite 1100 NASHVILLE, TN 37201 615 742-4532 Fax : 615 742-4539 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 |
REBECCA JO YIELDING
USTP 701 BROADWAY STE 318 NASHVILLE, TN 37203 615-736-2258 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/10/2024 | 71 | Docket Text BNC Certificate of Notice. (RE: related document(s)70 Compensation - Order) Notice Date 03/10/2024. (Admin.) (Entered: 03/11/2024) |
03/08/2024 | 70 | Docket Text Order Granting Motion for Compensation and Reimbursement of Expenses of Subchapter V Trustee for MICHAEL G ABELOW, fees awarded: $935.00, expenses awarded: $38.43. (RE: Ref Doc # 68). BY THE COURT: Judge Charles M. Walker. (anm) (Entered: 03/08/2024) |
03/01/2024 | 69 | Docket Text Submitted Agreed Order Granting SubChapter V Trustee's Motion for Fees. Filed on the behalf of: Trustee MICHAEL GEOFFREY ABELOW (RE: related document(s)[68]). (ABELOW, MICHAEL) |
01/30/2024 | 68 | Docket Text Subchapter V Trustee's Application for Allowance of Compensation and REimbursement of Expenses - Motion for Compensation of Law Firm Sherrard Roe Voigt & Harbison, PLC (SRVH) for MICHAEL G ABELOW, Trustee, Period: 3/27/2023 to 1/30/2024, Fee: $1089.50, Expenses: $38.43. If timely response hearing will be held on 2/28/2024 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 2/20/2024. Certificate of Service mailed on 01/30/24. Filed on the behalf of: Attorney MICHAEL G ABELOW. (ABELOW, MICHAEL) |
09/20/2023 | 67 | Docket Text BNC Certificate of Notice. (RE: related document(s)[64] Confirming Chapter 11 Plan - BK Order (SA)) Notice Date 09/20/2023. (Admin.) |
09/20/2023 | 66 | Docket Text BNC Certificate of Notice. (RE: related document(s)[63] Resolving - SA Order) Notice Date 09/20/2023. (Admin.) |
09/20/2023 | 65 | Docket Text BNC Certificate of Notice. (RE: related document(s)[62] Resolving - SA Order) Notice Date 09/20/2023. (Admin.) |
09/18/2023 | 64 | Docket Text Order Confirming Chapter 11 Plan of Reorganization. (RE: Related Doc#: [31], [37]). Signed on 9/18/2023. (anm) |
09/18/2023 | 63 | Docket Text Agreed Order Resolving Objection to Confirmation Filed by EF Mortgage LLC. (RE: Related Doc#: [39]). Signed on 9/18/2023. (anm) |
09/18/2023 | 62 | Docket Text Agreed Order Resolving Objection to Confirmation Filed by EF Mortgage LLC. (RE: Related Doc#: [54]). Signed on 9/18/2023. (anm) |