Speidel Construction, Inc.
11
Charles M Walker
04/24/2023
07/03/2024
Yes
v
Subchapter_V, SmBus |
Assigned to: Charles M Walker Chapter 11 Voluntary Asset |
|
Debtor Speidel Construction, Inc.
7445 John Bragg Hwy Murfreesboro, TN 37127 RUTHERFORD-TN Tax ID / EIN: 54-1150397 dba Speidel Airfield Marking |
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 TERMINATED: 01/05/2024 Jay Lefkovitz
908 Harpeth Valley Place Nashville, TN 37221 615-256-8300 Email: jlefkovitz@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 |
JEFFREY S GRASL
DEPT OF JUSTICE OFFICE OF US TRUSTEE 701 BROADWAY SUITE 318 NASHVILLE, TN 37203 615-736-5485 Email: jeffrey.s.grasl@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/19/2024 | 64 | Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) December. Filed on the behalf of: Debtor Speidel Construction, Inc.. (Lefkovitz, Jay) (Entered: 01/19/2024) |
01/05/2024 | 63 | Notice of In-Firm Substitution - Attorney Steven L. Lefkovitz terminated. Attorney Jay R. Lefkovitz added to case . Filed by: rmw (Entered: 01/09/2024) |
11/16/2023 | 62 | Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) October. Filed on the behalf of: Debtor Speidel Construction, Inc.. (LEFKOVITZ, STEVEN) (Entered: 11/16/2023) |
11/15/2023 | 61 | BNC Certificate of Notice. (RE: related document(s)60 Compensation - Trustee - Order) Notice Date 11/15/2023. (Admin.) (Entered: 11/15/2023) |
11/13/2023 | 60 | Order Granting Trustee's Motion for Compensation for GLEN COY WATSON, fees awarded: $1487.50, expenses awarded: $0.00 (Subchapter V). (RE: Ref Doc #58), BY THE COURT: Judge Charles M. Walker. (rww) (Entered: 11/13/2023) |
11/08/2023 | 59 | Submitted Order Awarding Subchapter V Trustee Compensation. Filed on the behalf of: Trustee GLEN COY WATSON (RE: related document(s)58). (WATSON, GLEN) (Entered: 11/08/2023) |
10/17/2023 | 58 | First Trustee Motion for Compensation for GLEN COY WATSON, Trustee, Period: 4/25/2023 to 10/17/2023, Fee: $1487.50, Expenses: $0.00. If timely response hearing will be held on 11/15/2023 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 11/7/2023. (Attachments: # 1 Exhibit A (Timesheet Report) # 2 Proposed Order # 3 Mailing List) Certificate of Service mailed on October 17, 2023. (WATSON, GLEN) (Entered: 10/17/2023) |
10/13/2023 | 57 | Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) September. Filed on the behalf of: Debtor Speidel Construction, Inc.. (LEFKOVITZ, STEVEN) (Entered: 10/13/2023) |
09/11/2023 | 56 | Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) August. Filed on the behalf of: Debtor Speidel Construction, Inc.. (LEFKOVITZ, STEVEN) (Entered: 09/11/2023) |
08/30/2023 | 55 | Withdrawal of Claim(s): 5 Filed By: ROBERT MARTIN on behalf of Donna Pringle, Thomas Walmer. (MARTIN, ROBERT) (Entered: 08/30/2023) |