Trousdale Living Communities, Inc.
7
Charles M Walker
12/18/2025
03/29/2026
No
v
| PlnDue, CONVERTED |
Assigned to: Charles M Walker Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Trousdale Living Communities, Inc.
485 Central Avenue, NE Cleveland, TN 37311 BRADLEY-TN Tax ID / EIN: 30-1103971 fka Senior Living Support Services, Inc. |
represented by |
Hannah Lynn Berny
EmergeLaw, PLC 4235 Hillsboro Pike Suite 300 Nashville, TN 37215 615-574-1250 Email: hannah@emerge.law ROBERT JAMES GONZALES
EmergeLaw, PLC 4235 Hillsboro Pike Suite 300 Nashville, TN 37215 615-815-1535 Email: robert@emerge.law |
Trustee WILLIAM TIMOTHY STONE
NEWPOINT ADVISORS CORPORATION 750 OLD HICKORY BLVD, BUILDING TWO SUITE 150 BRENTWOOD, TN 37027 615-440-8273 TERMINATED: 02/05/2026 |
| |
Trustee EVA M LEMEH
Eva M. Lemeh, Chapter 7 Trustee 380 Spring Creek Road Lebanon, TN 37087 615-498-5162 |
| |
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 |
|---|---|---|
| 02/19/2026 | 39 | Original Schedule(s) Schedule A/B Schedule D Schedule E/F Schedule G Schedule H., Statement of Financial Affairs for Non-Individual. Filed on the behalf of: Debtor Trousdale Living Communities, Inc. (GONZALES, ROBERT) (Entered: 02/19/2026) |
| 02/19/2026 | 38 | Order for 2004 Examination and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedures 2004. (RE: Related Doc#: 30, 31). Signed on 2/19/2026. (jlm) (Entered: 02/19/2026) |
| 02/17/2026 | 37 | Objection to (36 Objection and Notice of Objection for Claim) Certificate of Service mailed on February 17, 2026. Hearing will be held on 4/22/2026 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Filed on the behalf of: Creditor Donna Smith, as Personal Representative of the Estate of Mary Dooley (RE: related document(s)36). (Anthony, John) (Entered: 02/17/2026) |
| 02/16/2026 | 36 | Objection and Notice of: Objection to Claim 2 by Claimant Donna Smith, as Personal Representative of the Estate of Mary Dooley in the amount of $5,250,000. Filed By: ROBERT JAMES GONZALES on behalf of Trousdale Living Communities, Inc.. If timely response hearing will be held on 4/22/2026 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 3/23/2026. (GONZALES, ROBERT) (Entered: 02/16/2026) |
| 02/11/2026 | 35 | BNC Certificate of Notice. (RE: related document(s)34 Notice of Hearing) Notice Date 02/11/2026. (Admin.) (Entered: 02/11/2026) |
| 02/09/2026 | 34 | Notice of Hearing on Response. Debtor's Response to Motion to Compel Rule 2004 Examination. Filed on the behalf of: Debtor Trousdale Living Communities, Inc Hearing scheduled 2/18/2026 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. (RE: related document(s)31) (leq) (Entered: 02/09/2026) |
| 02/07/2026 | 33 | BNC Certificate of Notice. (RE: related document(s)28 Order on Motion to Convert Case Section 1112(b) - BK Order) Notice Date 02/07/2026. (Admin.) (Entered: 02/07/2026) |
| 02/07/2026 | 32 | BNC Certificate of Notice. (RE: related document(s)29 Convert Case) Notice Date 02/07/2026. (Admin.) (Entered: 02/07/2026) |
| 02/06/2026 | 31 | Debtor's Response to Motion to Compel Rule 2004 Examination. Filed on the behalf of: Debtor Trousdale Living Communities, Inc. (RE: related document(s)30). (GONZALES, ROBERT) (Entered: 02/06/2026) |
| 02/05/2026 | 30 | Motion for Rule 2004 Examination of Trousdale Living Communities, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) Certificate of Service mailed on February 5, 2026. Filed on the behalf of: Creditor Donna Smith, as Personal Representative of the Estate of Mary Dooley. (Anthony, John) (Entered: 02/05/2026) |