|
Assigned to: Charles M Walker Chapter 11 Voluntary No asset |
|
Debtor JCF Panama Clara North, LLC
2210 Spedale Court Spring Hill, TN 37174 WILLIAMSON-TN Tax ID / EIN: 86-3025241 |
represented by |
R. Alex Payne
Dunham Hildebrand, PLLC 2416 21st Avenue South Suite 303 NASHVILLE, TN 37212 629-777-6529 Fax : 615-777-3765 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 |
---|---|---|
03/27/2024 | 66 | Docket Text Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f) - BK Motion( 3:23-bk-04057) [motion,msellpro] ( 199.00). Receipt number A18558196. Fee amount $ 199.00. (re:Doc# 65) (U.S. Treasury) (Entered: 03/27/2024) |
03/27/2024 | 65 | Docket Text Motion and Notice to Sell Property Free and Clear of Liens under Section 363(f) - Property description: Undeveloped real property (Panama City Beach, FL). Fee Amount is $199.00.. If timely response hearing will be held on 4/24/2024 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 4/17/2024. Certificate of Service mailed on 3/27/2024. Filed on the behalf of: Debtor JCF Panama Clara North, LLC. (Payne, R.) (Entered: 03/27/2024) |
03/24/2024 | 64 | Docket Text BNC Certificate of Notice. (RE: related document(s)60 Confirming Chapter 11 Plan - BK Order (SA)) Notice Date 03/24/2024. (Admin.) (Entered: 03/24/2024) |
03/24/2024 | 63 | Docket Text BNC Certificate of Notice. (RE: related document(s)59 Compensation - Order) Notice Date 03/24/2024. (Admin.) (Entered: 03/24/2024) |
03/22/2024 | 62 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024. Filed on the behalf of: Debtor JCF Panama Clara North, LLC. (Payne, R.) (Entered: 03/22/2024) |
03/22/2024 | 61 | Docket Text Notice to Strike Motion for an Order Substantively Consolidating Cases. Filed on the behalf of: Debtor JCF Panama Clara North, LLC (RE: related document(s)4, 25). (Payne, R.) (Entered: 03/22/2024) |
03/22/2024 | 60 | Docket Text Order Confirming Chapter 11 Plan of Liquidation as Amended. (RE: Related Doc#: 38, 55). Signed on 3/22/2024. (anm) (Entered: 03/22/2024) |
03/22/2024 | 59 | Docket Text Order Granting Motion for Compensation (First Application) and Reimbursement of Expenses to Dunham Hildebrand, PLLC as Counsel for the Debtors for R. Alex Payne, fees awarded: $22020.00, expenses awarded: $566.57. (RE: Ref Doc # 41). BY THE COURT: Judge Charles M. Walker. (anm) (Entered: 03/22/2024) |
03/20/2024 | 58 | Docket Text Submitted Order Granting First Application for Allowance of Compensation and Reimbursement of Expenses to Dunham Hildebrand, PLLC as Counsel for the Debtors. Filed on the behalf of: Debtor JCF Panama Clara North, LLC (RE: related document(s)41). (Payne, R.) (Entered: 03/20/2024) |
03/20/2024 | 57 | Docket Text Submitted Order Confirming Debtor's Chapter 11 Plan of Liquidation as Amended. Filed on the behalf of: Debtor JCF Panama Clara North, LLC (RE: related document(s)38, 55). (Payne, R.) (Entered: 03/20/2024) |