Case number: 2:24-bk-22305 - Hibbler Holdings, LLC - Tennessee Western Bankruptcy Court

Case Information
  • Case title

    Hibbler Holdings, LLC

  • Court

    Tennessee Western (tnwbke)

  • Chapter

    11

  • Judge

    Denise E Barnett

  • Filed

    05/15/2024

  • Last Filing

    01/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PrimBusDebts, FEESPAID, FMHELD, PRODIS



U.S. Bankruptcy Court
Western District of Tennessee (Memphis)
Bankruptcy Petition #: 24-22305

Assigned to: Denise E Barnett
Chapter 11
Voluntary
Asset


Date filed:  05/15/2024
Plan confirmed:  04/08/2025
341 meeting:  06/12/2024
Deadline for filing claims:  08/21/2024
Deadline for filing claims (govt.):  11/12/2024

Debtor

Hibbler Holdings, LLC

1217 Lemasa Drive
Cordova, TN 38018
SHELBY-TN
Tax ID / EIN: 87-2558119

represented by
Steven N. Douglass

Harris Shelton Hanover & Walsh, PLLC
40 S. Main Street
Ste 2210
Memphis, TN 38103
(901) 525-1455
Fax : (901) 526-4084
Email: snd@harrisshelton.com

Trustee

Craig M. Geno

Law Offices of Craig M. Geno, PLLC
601 Renaissance Way
Suite A
Ridgeland, MS 39157
601-427-0048

represented by
Craig M. Geno

Law Offices of Craig M. Geno, PLLC
601 Renaissance Way
Suite A
Ridgeland, MS 39157
601-427-0048
Fax : 601-427-0050
Email: cmgeno@cmgenolaw.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
Sean M. Haynes

Office of the United States Trustee
200 Jefferson Ave., Suite 400
Memphis, TN 38103
(901) 544-3251
Email: sean.m.haynes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/13/2026Minutes; Disposition: Conditionally Denied; Debtor shall File all outstanding Reports and Documents within 30 days from the entry of the Order. Prepare a single Order for ECF Nos.107 and 111. Order to be prepared by Sean M. Haynes on behalf of the United States Trustee. (related document(s)111 Objection to Filed by Debtor Hibbler Holdings, LLC (related document(s)107 Motion To Show Cause. Reason: Filed by Sean M. Haynes on behalf of U.S. Trustee ).). Order due by 1/27/2026. (tll ) Auto-docketed(CPA)
01/13/2026Minutes; Disposition: Conditionally Denied; Debtor shall File all outstanding Reports and Documents within 30 days from the entry of the Order. Prepare a single Order for ECF Nos.107 and 111. Order to be prepared by Sean M. Haynes on behalf of the United States Trustee. (related document(s)107 Motion To Show Cause. Reason: Filed by Sean M. Haynes on behalf of U.S. Trustee ). Order due by 1/27/2026. (tll ) Auto-docketed(CPA)
01/12/2026114Notice of Substantial Consummation. Certificate of Service is included. Filed by Steven N. Douglass on behalf of Hibbler Holdings, LLC (related document(s)[68] First Amended Chapter 11 Subchapter V Plan Filed by Debtor Hibbler Holdings, LLC (related document(s)[32] Chapter 11 Subchapter V Plan Filed by Debtor Hibbler Holdings, LLC.).). (Douglass, Steven)
01/10/2026113BNC Certificate of Mailing (related document(s)[112] Notice Of Hearing) Notice Date 01/10/2026. (Admin.)
01/08/2026112Notice Of Hearing; (related document(s)[111] Objection to Filed by Debtor Hibbler Holdings, LLC (related document(s)[107] Motion To Show Cause. Reason: Filed by Sean M. Haynes on behalf of U.S. Trustee ).) Hearing scheduled 1/13/2026 at 11:00 AM, Room 630, Memphis, TN. (tll)
01/07/2026REQUEST FOR CORRECTION BY FILER: (related document(s)[110] THIS ENTRY HAS BEEN VOIDED. INCORRECT PDF ATTACHED. Notice of Substantial Consummation. Certificate of Service is included. Filed by Steven N. Douglass on behalf of Hibbler Holdings, LLC (related document(s)[68] First Amended Chapter 11 Subchapter V Plan Filed by Debtor Hibbler Holdings, LLC (related document(s)[32] Chapter 11 Subchapter V Plan Filed by Debtor Hibbler Holdings, LLC.).). (Douglass, Steven) Modified on 1/7/2026 (ams).)
01/06/2026111Objection to Filed by Debtor Hibbler Holdings, LLC (related document(s)[107] Motion To Show Cause. Reason: Filed by Sean M. Haynes on behalf of U.S. Trustee ). (Douglass, Steven)
01/06/2026110Notice of Substantial Consummation. Certificate of Service is included. Filed by Steven N. Douglass on behalf of Hibbler Holdings, LLC (related document(s)[68] First Amended Chapter 11 Subchapter V Plan Filed by Debtor Hibbler Holdings, LLC (related document(s)[32] Chapter 11 Subchapter V Plan Filed by Debtor Hibbler Holdings, LLC.).). (Douglass, Steven)
12/05/2025109BNC Certificate of Mailing (related document(s)[108] Notice Of Hearing) Notice Date 12/05/2025. (Admin.)
12/03/2025108Notice Of Hearing; (related document(s)[107] Motion To Show Cause. Reason: Filed by Sean M. Haynes on behalf of U.S. Trustee ) Hearing scheduled 1/13/2026 at 11:00 AM, Room 630, Memphis, TN. Bar Date For Objections - 1/6/2026. (tll)