Saffire Vapor Retail, LLC
11
Randal S Mashburn
06/26/2023
09/18/2025
Yes
v
| Subchapter_V |
Assigned to: Randal S Mashburn Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/18/2025 | 100 | BNC Certificate of Notice. (RE: related document(s)[99] Order on Motion to Modify Plan (Post Confirmation) - BK Order) Notice Date 09/18/2025. (Admin.) |
| 09/16/2025 | 99 | Order 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) |
| 08/22/2025 | 98 | Certificate 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) |
| 08/22/2025 | 97 | Motion 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) |
| 05/29/2025 | 96 | BNC Certificate of Notice. (RE: related document(s)[95] Compensation - Trustee - Order) Notice Date 05/29/2025. (Admin.) |
| 05/27/2025 | 95 | Order 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) |
| 05/02/2025 | 94 | Third 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) |
| 11/08/2024 | 93 | BNC Certificate of Notice. (RE: related document(s)[92] Compensation - Trustee - Order) Notice Date 11/08/2024. (Admin.) |
| 11/06/2024 | 92 | Order 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) |
| 10/12/2024 | 91 | Second 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) |