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

    04/25/2026

  • 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
04/25/202697BNC Certificate of Notice. (RE: related document(s)[95] Agreed Order for Turnover of Property to Estate by Wells Fargo Bank, N.A. The payment must be made within 45 days of entry of this order. (RE: related document(s)[94] Motion For Agreed Order filed by Trustee M. Aaron Spencer) (mdt)) No. of Notices: 5. Notice Date 04/24/2026. (Admin.)
04/22/202696Notice of Appearance and Request for Notice Filed by Charles E Nugent on behalf of Interested Party WELLS FARGO BANK NA. (Nugent, Charles)
04/22/202695Agreed Order for Turnover of Property to Estate by Wells Fargo Bank, N.A. The payment must be made within 45 days of entry of this order. (RE: related document(s)[94] Motion For Agreed Order filed by Trustee M. Aaron Spencer) (mdt)
04/21/202694Motion For Agreed Order for Turnover of Property to Estate by Wells Fargo Bank, N.A. Filed by M. Aaron Spencer on behalf of Trustee M. Aaron Spencer (Attachments: # (1) Proposed Agreed Order for Turnover of Property with Wells Fargo Bank, N.A.) (Spencer, M.)
02/21/202693BNC Certificate of Notice. (RE: related document(s)92 Order Granting Motion for Turnover of Property (Related Doc 87) (mdt)) No. of Notices: 5. Notice Date 02/21/2026. (Admin.) (Entered: 02/22/2026)
02/19/202692Order Granting Motion for Turnover of Property (Related Doc # 87) (mdt) (Entered: 02/19/2026)
02/19/202691Hearing Held (related document(s): 87 Motion by Trustee for Turnover of Property to Estate) Motion granted. Order to be tendered. (hhc) (Appearances: A. Spencer; T. DiIorio) **Modified on 2/19/2026 to correct docket text** (MDT). (Entered: 02/19/2026)
02/15/202690BNC Certificate of Notice. (RE: related document(s)89 Order Granting Trustee's Ex Parte Motion to Shorten Time to Hear Motion for Turnover of Property to the Estate. (Related Doc 88) (kao)) No. of Notices: 2. Notice Date 02/15/2026. (Admin.) (Entered: 02/16/2026)
02/13/202689Order Granting Trustee's Ex Parte Motion to Shorten Time to Hear Motion for Turnover of Property to the Estate. (Related Doc # 88) (kao) (Entered: 02/13/2026)
02/12/202688Motion to Shorten Time To Seven (7) Days Notice to hear Motion for Turnover of Property to Estate Filed by M. Aaron Spencer on behalf of Trustee M. Aaron Spencer (Attachments: # 1 Proposed Order Granting Motion for Turnover of Property to Estate) (Spencer, M.) (Entered: 02/12/2026)