Case number: 3:23-bk-02264 - Saffire Vapor Retail, LLC - Tennessee Middle Bankruptcy Court

Case Information
  • Case title

    Saffire Vapor Retail, LLC

  • Court

    Tennessee Middle (tnmbke)

  • Chapter

    11

  • Judge

    Randal S Mashburn

  • Filed

    06/26/2023

  • Last Filing

    09/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:23-bk-02264

Assigned to: Randal S Mashburn
Chapter 11
Voluntary
Asset

Date filed:  06/26/2023
341 meeting:  07/20/2023
Deadline for filing claims:  09/05/2023
Deadline for filing claims (govt.):  12/26/2023

Debtor

Saffire Vapor Retail, LLC

5215 Linbar Dr.
Suite 204
Nashville, TN 37211
DAVIDSON-TN
Tax ID / EIN: 47-2013451
dba
DBA Saffire Vapor

dba
DBA D8 Deliver


represented by
ROBERT JAMES GONZALES

EmergeLaw, PLLC
4235 Hillsboro Pike
Ste 350
NASHVILLE, TN 37215
615-815-1535
Email: robert@emerge.law

NANCY B KING

EmergeLaw, PLLC
4235 Hillsboro Pike
Ste 350
NASHVILLE, TN 37215
615-815-1535
Email: nancy@emerge.law

Trustee

GLEN COY WATSON

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

 
 
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
09/18/2025100BNC Certificate of Notice. (RE: related document(s)[99] Order on Motion to Modify Plan (Post Confirmation) - BK Order) Notice Date 09/18/2025. (Admin.)
09/16/202599Order Granting Debtors' Motion To Modify Plan on First Amended Joint Plan of Reorganization. (RE: Ref Doc # [97]) ( Related Doc#: [55], [76]). BY THE COURT: Judge Randal S. Mashburn. (jlm)
08/22/202598Certificate of Service mailed on August 22, 2025 RE: Docket No. 97 Motion to Modify Plan. Filed on the behalf of: Debtor Saffire Vapor Retail, LLC (RE: related document(s)[97]). (GONZALES, ROBERT)
08/22/202597Motion to Modify Plan. If timely response hearing will be held on 9/23/2025 at 09:30 AM, Courtroom 1 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 9/15/2025. Filed on the behalf of: Debtor Saffire Vapor Retail, LLC. (RE: related document(s)[76]). (GONZALES, ROBERT)
05/29/202596BNC Certificate of Notice. (RE: related document(s)[95] Compensation - Trustee - Order) Notice Date 05/29/2025. (Admin.)
05/27/202595Order Granting Subchapter V Trustee's Motion for Compensation for GLEN COY WATSON, fees awarded: $2210.00, expenses awarded: $13.14. (RE: Ref Doc #[94]), BY THE COURT: Judge Randal S. Mashburn. (jlm)
05/02/202594Third Trustee Motion for Compensation for GLEN COY WATSON, Trustee, Period: 10/13/2024 to 5/2/2025, Fee: $2210.00, Expenses: $13.14. If timely response hearing will be held on 6/3/2025 at 09:30 AM, Courtroom 1 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 5/23/2025. Certificate of Service mailed on May 2, 2025. (WATSON, GLEN)
11/08/202493BNC Certificate of Notice. (RE: related document(s)[92] Compensation - Trustee - Order) Notice Date 11/08/2024. (Admin.)
11/06/202492Order Granting Subchapter V Trustee's Motion for Compensation for GLEN COY WATSON, fees awarded: $1232.50, expenses awarded: $14.73. (RE: Ref Doc #[91]), BY THE COURT: Judge Randal S. Mashburn. (jlm)
10/12/202491Second Trustee Motion for Compensation for GLEN COY WATSON, Trustee, Period: 4/30/2024 to 10/12/2024, Fee: $1232.50, Expenses: $14.73. If timely response hearing will be held on 11/19/2024 at 09:30 AM, Courtroom 1 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 11/2/2024. Certificate of Service mailed on October 12, 2024. (WATSON, GLEN)