Case number: 3:23-bk-00643 - M & J Dump Trucking, LLC - Tennessee Middle Bankruptcy Court

Case Information
  • Case title

    M & J Dump Trucking, LLC

  • Court

    Tennessee Middle (tnmbke)

  • Chapter

    11

  • Judge

    Charles M Walker

  • Filed

    02/23/2023

  • Last Filing

    09/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, OPENAP



U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:23-bk-00643

Assigned to: Charles M Walker
Chapter 11
Voluntary
Asset


Date filed:  02/23/2023
Plan confirmed:  10/10/2023
341 meeting:  03/24/2023

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

Trustee

GLEN COY WATSON

WATSON LAW GROUP PLLC
PO BOX 121950
NASHVILLE, TN 37212
615-823-4680

represented by
GLEN COY WATSON

WATSON LAW GROUP PLLC
PO BOX 121950
NASHVILLE, TN 37212
615-823-4680
Fax : 615-301-6557
Email: glen@watsonpllc.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

Latest Dockets

Date Filed#Docket Text
09/04/2025120BNC Certificate of Notice. (RE: related document(s)[119] Notice of Preliminary Hearing) Notice Date 09/04/2025. (Admin.)
09/02/2025119Notice of Preliminary Hearing and Prehearing Order. Movant: HANNAH CUSTOM HOMES, LLC. Respondent: M&J DUMP TRUCKING, LLC and GLEN COY WATSON, Trustee. Hearing scheduled 10/1/2025 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. (RE: related document(s)[117]) (leq)
08/28/2025117Motion for Relief from Stay Fee Amount is $199.00. Certificate of Service mailed on 08.28.2025. Filed on the behalf of: Interested Party Hannah Custom Homes, LLC. (Vos, Hayley)
01/21/2025Adversary Case 3:23-ap-90024 Closed . (anm)
01/05/2024115Notice of In-Firm Substitution - Attorney Steven L. Lefkovitz terminated. Attorney Jay R. Lefkovitz added to case . Filed by: rmw (Entered: 01/09/2024)
01/05/2024Notice of In-Firm Substitution - Attorney Steven L. Lefkovitz terminated. Attorney Jay R. Lefkovitz added to case . Filed by: rmw
11/18/2023114BNC Certificate of Notice. (RE: related document(s)113 Compensation - Order) Notice Date 11/18/2023. (Admin.) (Entered: 11/18/2023)
11/16/2023113 First Application and Order Granting Motion for Compensation and Reimbursement of Expenses for Attorney for Debtor for STEVEN L LEFKOVITZ, fees awarded: $16672.00, expenses awarded: $224.00. (RE: Ref Doc # 107). BY THE COURT: Judge Charles M. Walker. (anm) (Entered: 11/16/2023)
11/15/2023112BNC Certificate of Notice. (RE: related document(s)110 Compensation - Trustee - Order) Notice Date 11/15/2023. (Admin.) (Entered: 11/15/2023)
11/13/2023111Submitted Order Granting Debtor's Motion for Compensation for Lefkovitz & Lefkovitz, PLLC. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)107, 108). (LEFKOVITZ, STEVEN) (Entered: 11/13/2023)