Case number: 3:26-bk-30472 - Uncle Nearest Real Estate Holdings, LLC - Tennessee Eastern Bankruptcy Court

Case Information
  • Case title

    Uncle Nearest Real Estate Holdings, LLC

  • Court

    Tennessee Eastern (tnebke)

  • Chapter

    11

  • Judge

    Suzanne H. Bauknight

  • Filed

    03/17/2026

  • Last Filing

    03/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PLNDUE, DSM_DBT, APPEAL



United States Bankruptcy Court
Eastern District of Tennessee (Knoxville)
Bankruptcy Petition #: 3:26-bk-30472-SHB

Assigned to: Judge Suzanne H. Bauknight
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/17/2026
Debtor dismissed:  03/19/2026
Deadline for filing claims (govt.):  09/14/2026

Debtor

Uncle Nearest Real Estate Holdings, LLC

3125 Highway 231 N
Shelbyville, TN 37160-7333
BEDFORD-TN
Tax ID / EIN: 84-3413208

represented by
Kelli Danielle Holmes

Tarpy, Cox, Fleishmann, & Leveille, PLLC
1111 N. Northshore Dr
Ste N-290
Knoxville, TN 37919
865-588-1096
Email: kholmes@tcflattorneys.com

Thomas Lynn Tarpy

Tarpy, Cox, Fleishman & Leveille, PLLC
1111 Northshore Drive
Landmark Tower North
Suite N-290
Knoxville, TN 37919
(865) 588-1096
Fax : (865) 588-1171
Email: ltarpy@tcflattorneys.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
03/20/202639Receipt of Notice of Appeal( 3:26-bk-30472-SHB) [appeal,ntcapl] ( 298.00) Filing Fee. Receipt number A25729141. Fee amount 298.00. (re: Doc# 38) (U.S. Treasury) (Entered: 03/20/2026)
03/20/202638Notice of Appeal . Fee Amount $298 Filed by Kelli Danielle Holmes on behalf of Debtor Uncle Nearest Real Estate Holdings, LLC (RE: related document(s)37 Order on Motion to Dismiss Case, Order on Motion to Dismiss Case). Appellant Designation due by 04/3/2026. (Holmes, Kelli) (Entered: 03/20/2026)
03/19/202637Order directing that this Chapter 11 bankruptcy case is DISMISSED (Related Doc # 8), (Related Doc # 25). (tlf) (Entered: 03/19/2026)
03/19/202636Order Granting Motion for Emergency/Expedited Hearing on FCMA's Motion to Dismiss Bankruptcy Cases or, in the Alternative, Appoint Phillip G. Young, Jr. as Chapter 11 Trustee (Related Doc # 26). (tlf) (Entered: 03/19/2026)
03/19/202635Order Granting Motion for Demetra Liggins To Appear pro hac vice (Related Doc # 24) (tlf) (Entered: 03/19/2026)
03/19/202634Order Granting Motion To Expedite Hearing on Motion to Employ Kenneth A. Welt as Chief Restructuring Officer (RE: Related Doc # 21) (tlf) (Entered: 03/19/2026)
03/19/202633Hearing Held (related document(s): 6 Motion by Debtor to Employ Kenneth A. Welt as Chief Restructuring Officer) Motion moot. (hhc) (Appearances: K. Holmes; L. Tarpy; J. Campbell; P. Young; E. Barnes; D. Liggins; T. DiIorio) (Entered: 03/19/2026)
03/19/202632Hearing Held (related document(s): 4 Motion by Uncle Nearest, Inc., Nearest Green Distillery, Inc. and Uncle Nearest Real Estate Holdings, LLC for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief) Motion moot. (hhc) (Appearances: K. Holmes; L. Tarpy; J. Campbell; P. Young; E. Barnes; D. Liggins; T. DiIorio) (Entered: 03/19/2026)
03/19/202631Hearing Held (related document(s): 25 Motion by Farm Credit Mid-America PCA to Dismiss Cases or Appoint Phillip G. Young, Jr. as Chapter 11 Trustee) Motion granted. Case dismissed. Decision delivered from the bench. Order by the Court. (hhc) (Appearances: K. Holmes; L. Tarpy; J. Campbell; P. Young; E. Barnes; D. Liggins; T. DiIorio) (Entered: 03/19/2026)
03/19/202630Hearing Held (related document(s): 8 Expedited Motion filed by Phillip G. Young, Jr., the Duly-Appointed Receiver for Debtors to Dismiss Cases or Recognize Receiver as Authorized Representative of the Debtors) Motion granted. Case dismissed. Decision delivered from the bench. Order by the Court. (hhc) (Appearances: K. Holmes; L. Tarpy; J. Campbell; P. Young; E. Barnes; D. Liggins; T. DiIorio) (Entered: 03/19/2026)