M & J Dump Trucking, LLC
11
Charles M Walker
02/23/2023
05/28/2023
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Charles M Walker Chapter 11 Voluntary Asset |
|
Debtor M & J Dump Trucking, LLC
1240 Liberty Lane Gallatin, TN 37066 SUMNER-TN Tax ID / EIN: 45-5637882 fdba M & J Trucking, LLC |
represented by |
STEVEN L LEFKOVITZ
LEFKOVITZ AND LEFKOVITZ, PLLC 908 Harpeth Valley Place NASHVILLE, TN 37221 615 256-8300 Fax : 615 255-4516 Email: slefkovitz@lefkovitz.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 |
MEGAN REED SELIBER
US Trustee's Office 701 Broadway Suite 318 Nashville, TN 37203 615-736-2254 Email: megan.seliber@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/28/2023 | 88 | BNC Certificate of Notice. (RE: related document(s)[87] Order on Generic Motion - BK Order) Notice Date 05/28/2023. (Admin.) |
05/26/2023 | 87 | Agreed Order Resolving Debtor's Expedited Motion for Authority to Sell Equipment. (RE: Ref Doc #[70]), BY THE COURT: Judge Charles M. Walker. (anm) |
05/25/2023 | 86 | BNC Certificate of Notice. (RE: related document(s)[83] Order Scheduling Hearing) Notice Date 05/25/2023. (Admin.) |
05/25/2023 | 85 | Submitted Agreed Order Resolving Expedited Motion for Authority to Sell Certain Equipment. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)[70], [72]). (LEFKOVITZ, STEVEN) |
05/23/2023 | 84 | Certificate of Service mailed on 5/23/2023 Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)[81], [83]). (LEFKOVITZ, STEVEN) |
05/23/2023 | 83 | Order Establishing Confirmation Procedures, Setting Deadlines, Approving Form of Ballots and Order Scheduling Hearing. (RE: Related Doc#: [81]). Hearing scheduled 6/28/2023 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Objections due by 6/23/2023. Signed on 5/23/2023. (anm) |
05/19/2023 | 82 | Submitted Order Establishing Confirmation Procedures as to Chapter 11 Plan. (Attachments: # (1) Exhibit A - Blank Ballot) Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)[81]). (LEFKOVITZ, STEVEN) |
05/19/2023 | 81 | Debtor's Chapter 11 Small Business Subchapter V Plan. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)[1]). (LEFKOVITZ, STEVEN) |
05/16/2023 | 80 | Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) April 2023. Filed on the behalf of: Debtor M & J Dump Trucking, LLC. (LEFKOVITZ, STEVEN) |
05/07/2023 | 79 | BNC Certificate of Notice. (RE: related document(s)[76] Order on Motion For Relief From Stay - BK Order) Notice Date 05/07/2023. (Admin.) |