Sonador Capital Partners, LLC
11
Randal S Mashburn
05/01/2020
Yes
v
DISMISSED, CLOSED, SmBus |
Assigned to: Randal S Mashburn Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Sonador Capital Partners, LLC
131 Alton Park Lane Franklin, TN 37069 WILLIAMSON-TN Tax ID / EIN: 46-3746975 |
represented by |
STEVEN L LEFKOVITZ
LEFKOVITZ & LEFKOVITZ 618 CHURCH ST, #410 NASHVILLE, TN 37219 615-256-8300 Fax : 615-255-4516 Email: SLEFKOVITZ@LEFKOVITZ.COM LEFKOVITZ AND LEFKOVITZ, PLLC
618 CHURCH ST STE 410 NASHVILLE, TN 37219 615 256-8300 Fax : 615 255-4516 Email: slefkovitz@lefkovitz.com ROBIN MARIE MCNABB
WISE & REEVES, PLLC 625 S GAY STREET SUITE 160 KNOXVILLE, TN 37902 865 544-1199 Fax : 865 544-1198 Email: robin@wiseandreeves.com TERMINATED: 03/25/2021 |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/13/2021 | 75 | Final Decree Issued. Chapter 11 case is closed. IT IS ORDERED that the trustee, if one was appointed, is discharged as trustee of this estate. Signed on 7/13/2021. (slw) (Entered: 07/13/2021) |
06/24/2021 | 74 | BNC Certificate of Notice. (RE: related document(s) 73 Order on Motion to Dismiss Case Section 1112(b) - BK Order) Notice Date 06/24/2021. (Admin.) (Entered: 06/24/2021) |
06/22/2021 | 73 | Order Granting Debtor's Motion To Dismiss Case under Section 1112(b) and Resolving Debtor's Motion to Dismiss Case for Debtor Sonador Capital Partners, LLC. (Ref Doc # 65) BY THE COURT: Judge Randal S. Mashburn. (slw) (Entered: 06/22/2021) |
06/18/2021 | 72 | Submitted Order Filed on the behalf of: Debtor Sonador Capital Partners, LLC (RE: related document(s) 65). (LEFKOVITZ AND LEFKOVITZ, PLLC) (Entered: 06/18/2021) |
04/12/2021 | 71 | Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending)March Filed on the behalf of: Debtor Sonador Capital Partners, LLC. (LEFKOVITZ AND LEFKOVITZ, PLLC) (Entered: 04/12/2021) |
03/27/2021 | 70 | BNC Certificate of Notice. (RE: related document(s) 67 Notice of Hearing) Notice Date 03/27/2021. (Admin.) (Entered: 03/27/2021) |
03/25/2021 | 69 | Remark - Notification to the Filer re DE 46: at the time the Submitted Agreed Order Resolving Motion for Relief from Stay and Establishing Deadlines was filed, the Filer executing the event made an erroneous Party association which showed Robin M McNabb as Attorney for Debtor. To avoid confusion on the record, the Clerk has corrected the Party record to show the parties previously listed. The Filer is directed to ECF Procedure 5, Consequences of Electronic Filing, for future errors and deficiencies when committing transactions in ECF. (RE: related document(s) 46 Submitted Order) (rmw) (Entered: 03/25/2021) |
03/25/2021 | 67 | Notice of Hearing on Motion to Dismiss Case under Section 1112(b) - BK Motion. Hearing scheduled 4/20/2021 at 09:30 AM Telephonically. The call-in number is 1-888-363-4749; Access Code is 8979228# for Judge Mashburn. (RE: related document(s) 65) (las) (Entered: 03/25/2021) |
03/24/2021 | 66 | Post Confirmation Report for Filing Period March 12, 2021 for Foreclosure Sale Filed on the behalf of: Creditor First Volunteer Bank (RE: related document(s) 48 ). (MCNABB, ROBIN) (Entered: 03/24/2021) |
03/23/2021 | 65 | Debtor's Motion to Dismiss Case under Section 1112(b) (Voluntarily) Certificate of Service mailed on 3/23/2021. Filed on the behalf of: Debtor Sonador Capital Partners, LLC. (LEFKOVITZ AND LEFKOVITZ, PLLC) (Entered: 03/23/2021) |