Case number: 2:22-bk-50900 - The Andersen Firm, P.C. - Tennessee Eastern Bankruptcy Court

Case Information
  • Case title

    The Andersen Firm, P.C.

  • Court

    Tennessee Eastern (tnebke)

  • Chapter

    7

  • Judge

    Suzanne H. Bauknight

  • Filed

    09/13/2022

  • Last Filing

    04/24/2025

  • Asset

    No

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
Eastern District of Tennessee (Greeneville)
Bankruptcy Petition #: 2:22-bk-50900-SHB

Assigned to: Judge Suzanne H. Bauknight
Chapter 7
Voluntary
No asset

Date filed:  09/13/2022
341 meeting:  10/12/2022

Debtor

The Andersen Firm, P.C.

3901 Bristol Highway
Suite 201
Johnson City, TN 37601
WASHINGTON-TN
Tax ID / EIN: 62-1551879
fka
The Andersen Firm, A Professional Corporation


represented by
Mark S. Dessauer

Hunter, Smith & Davis
1212 North Eastman Road
P. O. Box 3740
Kingsport, TN 37664
(423) 378-8840
Fax : (423) 378-8801
Email: dessauer@hsdlaw.com

Trustee

Douglas L Payne

401 West Irish Street
Greeneville, TN 37743
(423) 639-2220

 
 
U.S. Trustee

United States Trustee

800 Market Street, Suite 114
Howard H. Baker Jr. U.S. Courthouse
Knoxville, TN 37902
 
 

Latest Dockets

Date Filed#Docket Text
04/24/2025146BNC Certificate of Notice. (RE: related document(s)145 Order Granting Application For Compensation (Related Doc 134) for Edward J. Shultz, fees awarded: $7245.00, expenses awarded: $127.42 (slm)) No. of Notices: 39. Notice Date 04/24/2025. (Admin.) (Entered: 04/25/2025)
04/22/2025145Order Granting Application For Compensation (Related Doc # 134) for Edward J. Shultz, fees awarded: $7245.00, expenses awarded: $127.42 (slm) (Entered: 04/22/2025)
04/05/2025144BNC Certificate of Notice. (RE: related document(s)142 Order Granting Motion For Authority to Abandon Property (Related Doc 131) (slm)) No. of Notices: 39. Notice Date 04/05/2025. (Admin.) (Entered: 04/06/2025)
04/05/2025143BNC Certificate of Notice. (RE: related document(s)141 Order Granting Motion to Increase Accountant's Hourly Rate of Compensation (Related Doc 132) (slm)) No. of Notices: 39. Notice Date 04/05/2025. (Admin.) (Entered: 04/06/2025)
04/03/2025142Order Granting Motion For Authority to Abandon Property (Related Doc # 131) (slm) (Entered: 04/03/2025)
04/03/2025141Order Granting Motion to Increase Accountant's Hourly Rate of Compensation (Related Doc # 132) (slm) (Entered: 04/03/2025)
04/03/2025140Hearing Held (related document(s): 132 Motion by Trustee to Increase Accountant's Hourly Rate Retroactive to 1/1/25) Motion granted. Order tendered. (hhc) (Appearances: E. Shultz; D. Payne (telephonically); T. DiIorio) (Entered: 04/03/2025)
04/03/2025139Hearing Held (related document(s): 131 Motion by Trustee for Authority to Abandon Property) Motion granted. Order tendered. (hhc) (Appearances: E. Shultz; D. Payne (telephonically); T. DiIorio) (Entered: 04/03/2025)
04/01/2025138Notice of Telephonic Appearance by Chapter 7 Trustee Filed by Edward J. Shultz on behalf of Trustee Douglas L Payne. (Shultz, Edward) (Entered: 04/01/2025)
03/22/2025137BNC Certificate of Notice. (RE: related document(s)135 Attorney Edward J. Shultz must satisfy the deficiency noted on the rejected order. (RE: related document(s)134 Application for Compensation filed by Trustee Douglas L Payne). The order is rejected because the Certificate of Service fails to accurately identify the filed and served document. An amended certificate of service must be filed and a replacement order uploaded within 5 days. Deadline to correct the deficiency is 3/25/2025. (slm) filed by Trustee Attorney Edward J. Schultz) No. of Notices: 1. Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025)