Case number: 3:24-bk-31792 - 12230 NW CT LLC - Tennessee Eastern Bankruptcy Court

Case Information
  • Case title

    12230 NW CT LLC

  • Court

    Tennessee Eastern (tnebke)

  • Chapter

    7

  • Judge

    Suzanne H. Bauknight

  • Filed

    10/15/2024

  • Last Filing

    07/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADDCHG, DEFER



United States Bankruptcy Court
Eastern District of Tennessee (Knoxville)
Bankruptcy Petition #: 3:24-bk-31792-SHB

Assigned to: Judge Suzanne H. Bauknight
Chapter 7
Voluntary
Asset


Date filed:  10/15/2024
341 meeting:  02/11/2025
Deadline for filing claims:  03/05/2025

Debtor

12230 NW CT LLC

1201 SE 2nd Street, Unit 106
Fort Lauderdale, FL 33301
SEVIER-TN
Tax ID / EIN: 85-4246212
dba
12230 NW 22 CT, LLC


represented by
Richard M. Mayer

Law Offices of Mayer & Newton
8351 E. Walker Springs Lane
Suite 100
Knoxville, TN 37923
865-588-5111
Fax : 865-588-6143
Email: mayerandnewton@mayerandnewton.com

John P. Newton, Jr.

Law Offices of Mayer & Newton
8351 E. Walker Springs Lane
Suite 100
Knoxville, TN 37923
865- 588-5111
Fax : 865-588-6143
Email: mayerandnewton@mayerandnewton.com

Trustee

M. Aaron Spencer

P. O. Box 900
Knoxville, TN 37901
865-215-1000

represented by
M. Aaron Spencer

Woolf, McClane, Bright, Allen & Carpente
900 S. Gay Street, 9th Floor
Knoxville, TN 37902-1810
865-215-1000
Fax : 865-215-1015
Email: aspencer@wmbac.com

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
07/21/202585Monthly Operating Report for Filing Period 06/30/2025 Filed by M. Aaron Spencer on behalf of Trustee M. Aaron Spencer. (Spencer, M.)
07/21/202584Monthly Operating Report for Filing Period 05/31/2025 Filed by M. Aaron Spencer on behalf of Trustee M. Aaron Spencer. (Spencer, M.)
07/21/202583Monthly Operating Report for Filing Period 04/30/2025 Filed by M. Aaron Spencer on behalf of Trustee M. Aaron Spencer. (Spencer, M.)
07/21/202582Monthly Operating Report for Filing Period 03/31/2025 Filed by M. Aaron Spencer on behalf of Trustee M. Aaron Spencer. (Spencer, M.)
07/21/202581Monthly Operating Report for Filing Period 02/28/2025 Filed by M. Aaron Spencer on behalf of Trustee M. Aaron Spencer. (Spencer, M.)
07/06/202580BNC Certificate of Notice. (RE: related document(s)[79] Agreed Order of Abandonment and Granting Relief from the Automatic Stay in favor of Pantheon Capital Advisors, Inc. and Obelisk Enterprises, LLC (RE: related document(s)[78] Motion For Agreed Order filed by Trustee M. Aaron Spencer) (mdt)) No. of Notices: 7. Notice Date 07/05/2025. (Admin.)
07/03/202579Agreed Order of Abandonment and Granting Relief from the Automatic Stay in favor of Pantheon Capital Advisors, Inc. and Obelisk Enterprises, LLC (RE: related document(s)[78] Motion For Agreed Order filed by Trustee M. Aaron Spencer) (mdt)
07/02/202578Motion For Agreed Order of Abandonment and Granting Relief from the Automatic Stay in Favor of Pantheon Capital Advisors, Inc. and Obelisk Enterprises, LLC Filed by M. Aaron Spencer on behalf of Trustee M. Aaron Spencer (Attachments: # (1) Proposed Agreed Order of Abandonment and Stay Relief) (Spencer, M.)
05/23/202577BNC Certificate of Notice. (RE: related document(s)76 Order Approving Motion To Sell Free & Clear of Liens and Notice of Sale. (Related Doc 71) The motion is granted conditional on the second mortgage holder's approval of the sale in writing with a lien release provided. (mdt)) No. of Notices: 16. Notice Date 05/23/2025. (Admin.) (Entered: 05/24/2025)
05/21/202576Order Approving Motion To Sell Free & Clear of Liens and Notice of Sale. (Related Doc # 71) The motion is granted conditional on the second mortgage holder's approval of the sale in writing with a lien release provided. (mdt) (Entered: 05/21/2025)