Case number: 1:25-bk-11660 - Apperson Crump PLC - Tennessee Western Bankruptcy Court

Case Information
  • Case title

    Apperson Crump PLC

  • Court

    Tennessee Western (tnwbke)

  • Chapter

    11

  • Judge

    Jimmy L Croom

  • Filed

    12/01/2025

  • Last Filing

    03/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, PrimBusDebts, DsclsDue, FMHELD, DISMISSED



U.S. Bankruptcy Court
Western District of Tennessee (Jackson)
Bankruptcy Petition #: 25-11660

Assigned to: Jimmy L Croom
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/01/2025
Debtor dismissed:  02/17/2026
341 meeting:  01/05/2026
Deadline for filing claims:  04/06/2026
Deadline for filing claims (govt.):  06/01/2026

Debtor

Apperson Crump PLC

6000 Poplar Ave
Suite 150
Memphis, TN 38119
SHELBY-TN
Tax ID / EIN: 62-0292839

represented by
C. Jerome Teel, Jr.

Teel & Gay, PLC
79 Stonebridge Blvd.
Ste B
Jackson, TN 38305
731-424-3315
Fax : 731-424-3501
Email: bankruptcy@tennesseefirm.com

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
One Memphis Place
200 Jefferson Avenue, Suite 400
Memphis, TN 38103
represented by
Carrie Ann Rohrscheib

Office of the United States Trustee
200 Jefferson Ave., Ste. 400
Memphis, TN 38103
901-544-3251
Fax : 901-544-4138
Email: carrie.a.rohrscheib@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/26/2026148BNC Certificate of Mailing (related document(s)[143] Filing Deficiency Notice) Notice Date 03/26/2026. (Admin.)
03/26/2026147BNC Certificate of Mailing (related document(s)[142] Filing Deficiency Notice) Notice Date 03/26/2026. (Admin.)
03/26/2026146BNC Certificate of Mailing (related document(s)[143] Filing Deficiency Notice) Notice Date 03/26/2026. (Admin.)
03/26/2026145BNC Certificate of Mailing (related document(s)[142] Filing Deficiency Notice) Notice Date 03/26/2026. (Admin.)
03/26/2026144Creditor's Notice of Filing of File-Stamped State Court Document and Notice of American Express National Bank Fraud Investigation by Randel Edward Page Jr. . (tmb)
03/24/2026143Notice of Required Filing Fee and/or Deficient Filing. Issued to Randel Edward Page, Jr., Due to: Case Dismissed 02/17/2026. (related document(s)[139] Supplemental Affidavit of Randel Edward Page, JR. in Support of Motion to Reopen Case and Request for Investigation of Rico Enterprise and Continental Casualty Company Proof of Claim. Filed by Creditor Randel Edward Page Jr. . (tmb)) (ana)
03/24/2026142Notice of Required Filing Fee and/or Deficient Filing. Issued to Randel Edward Page. Jr., Due to: Case Dismissed 02/17/2026. (related document(s)[138] Affidavit Of Randel Edward Page, JR. Regarding Witness Intimidation, Targeted Communication Referencing Elder Abuse Claim of Mary Page, and Interference with Federal Investigation by Collierville Police Chief Dale Lane and FBI Agent Joe Herman. Filed by Creditor Randel Edward Page Jr. (related document(s)[81] Motion). (tmb)) (ana)
03/19/2026141BNC Certificate of Mailing (related document(s)[137] Notice Of Deficient Claim) Notice Date 03/19/2026. (Admin.)
03/19/2026140BNC Certificate of Mailing (related document(s)[137] Notice Of Deficient Claim) Notice Date 03/19/2026. (Admin.)
03/19/2026139Supplemental Affidavit of Randel Edward Page, JR. in Support of Motion to Reopen Case and Request for Investigation of Rico Enterprise and Continental Casualty Company Proof of Claim. Filed by Creditor Randel Edward Page Jr. . (tmb)