Case number: 2:20-bk-03734 - J AND H CONSTRUCTION OF COOKEVILLE INC - Tennessee Middle Bankruptcy Court

Case Information
  • Case title

    J AND H CONSTRUCTION OF COOKEVILLE INC

  • Court

    Tennessee Middle (tnmbke)

  • Chapter

    7

  • Judge

    Charles M Walker

  • Filed

    08/11/2020

  • Last Filing

    03/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, APCLOSED



U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Cookeville)
Bankruptcy Petition #: 2:20-bk-03734

Assigned to: Charles M Walker
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/11/2020
Date converted:  03/16/2021
341 meeting:  04/19/2021
Deadline for filing claims:  06/22/2021

Debtor

J AND H CONSTRUCTION OF COOKEVILLE INC

4580 JEFFERSON AVE SOUTH
COOKEVILLE, TN 38501
PUTNAM-TN
Tax ID / EIN: 62-1326845

represented by
LEFKOVITZ AND LEFKOVITZ, PLLC

618 CHURCH ST STE 410
NASHVILLE, TN 37219
615 256-8300
Fax : 615 255-4516
Email: slefkovitz@lefkovitz.com

Trustee

JOHN C. MCLEMORE

LAW OFFICE OF JOHN C. McLEMORE, PLLC
2000 RICHARD JONES RD., STE. 250
NASHVILLE, TN 37215
615 383-9495

represented by
JOHN C. MCLEMORE

LAW OFFICE OF JOHN C. McLEMORE, PLLC
2000 RICHARD JONES RD., STE. 250
NASHVILLE, TN 37215
615 383-9495
Fax : 615 292-9848
Email: gmyecfkr@gmylaw.com

PHILLIP G YOUNG

Thompson Burton PLLC
One Franklin Park
6100 Tower Circle, Suite 200
FRANKLIN, TN 37067
615-465-6008
Fax : 931-381-0058
Email: phillip@thompsonburton.com

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: Rebecca.J.Yielding@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/22/2024318Bill of Costs - JOHN C. MCLEMORE, Trustee - $ 188.00 - Motion to Sell Property Free & Clear of Liens Under Sec 363(f) (Related document(s): [170]) (dm)
01/05/2024Notice of In-Firm Substitution - Attorney Steven L. Lefkovitz terminated. Attorney Jay R. Lefkovitz added to case . Filed by: rmw
12/28/2023316BNC Certificate of Notice. (RE: related document(s)[315] Compensation - Order) Notice Date 12/28/2023. (Admin.)
12/26/2023315Third and Final Order Granting Motion for Compensation for Accountant to the Trustee for KRAFT & COMPANY PLLC, fees awarded: $776.50, expenses awarded: $2696.50. (RE: Ref Doc # [313]). BY THE COURT: Judge Charles M. Walker. (anm)
12/21/2023314Submitted Order Third and Final Order Awarding Compensation to Kraft & Company, PLLC, Accountant to the Trustee. Filed on the behalf of: Accountant KRAFT & COMPANY PLLC (RE: related document(s)[313]). (MCLEMORE, JOHN)
11/29/2023313Trustee's Third and Final Motion for Compensation for KRAFT & COMPANY PLLC, Accountant, Period: 10/9/2022 to 10/23/2023, Fee: $776.50, Expenses: $2696.50. If timely response hearing will be held 1/10/2024 at 09:30 AM, Joint Hearing Courtroom (CKV); (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 12/20/2023. Certificate of Service mailed on 11/29/2023. (MCLEMORE, JOHN)
11/18/2023312BNC Certificate of Notice. (RE: related document(s)[311] Compensation - Order) Notice Date 11/18/2023. (Admin.)
11/16/2023311Third and Final Order Granting Motion for Compensation to Counsel to the Trustee for Thompson Burton PLLC, fees awarded: $5422.50, expenses awarded: $96.00. (RE: Ref Doc # [308]). BY THE COURT: Judge Charles M. Walker. (anm)
11/13/2023310Submitted Order Granting Third and Final Motion for Compensation. Filed on the behalf of: Attorney Thompson Burton PLLC (RE: related document(s)[308]). (YOUNG, PHILLIP)
10/31/2023309Trustee's Interim Report period ending 9/30/2023. (MCLEMORE, JOHN)