M & J Dump Trucking, LLC
M & J Dump Trucking, LLC |
US TRUSTEE |
GLEN COY WATSON |
3:2023bk00643 |
February 23, 2023 |
U.S. Bankruptcy Court for the Middle District of Tennessee |
Charles M Walker |
Other |
Docket Report
This docket was last retrieved on April 23, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 68 BNC Certificate of Notice. (RE: related document(s)#67 Order on Motion For Relief From Stay - BK Order) Notice Date 04/23/2023. (Admin.) |
Filing 67 Agreed Order Granting Fountain Equipment Finance, LLC 's Motion for Relief from Stay. (RE: Ref Doc #34) (Related Doc #59), BY THE COURT: Judge Charles M. Walker. (anm) |
Filing 66 Debtor's Objection to Motion for Relief from Stay of PNC Bank, National Association. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#50, #52). (LEFKOVITZ, STEVEN) |
Filing 65 Submitted Agreed Order Granting Relief from Stay. Filed on the behalf of: Creditor Fountain Equipment Finance LLC (RE: related document(s)#34). (NORTON, WILLIAM) |
Filing 64 Prehearing Statement. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#34, #43, #63). (LEFKOVITZ, STEVEN) |
Filing 63 Prehearing Statement. Filed on the behalf of: Creditor Fountain Equipment Finance LLC (RE: related document(s)#43). (TARPY, THOMAS) |
Filing 62 BNC Certificate of Notice. (RE: related document(s)#61 Order on Generic Motion - BK Order) Notice Date 04/16/2023. (Admin.) |
Filing 61 Agreed Order Granting Debtor's Expedited Motion for Authority to Sell Certain Equipment. (RE: Ref Doc #30) (Related Doc #44), BY THE COURT: Judge Charles M. Walker. (rww) |
Filing 60 BNC Certificate of Notice. (RE: related document(s)#57 Order on Generic Motion - BK Order) Notice Date 04/13/2023. (Admin.) |
Filing 59 Debtor's Objection to Motion for Relief from Stay. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#34, #43). (LEFKOVITZ, STEVEN) |
Filing 58 Submitted Agreed Order Authorizing Sale of Two Volvo Dump Trucks. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#30, #32, #44). (LEFKOVITZ, STEVEN) |
Filing 57 Agreed Order Resolving Debtor's Expedited Motion for Authority to Sell Equipment. (RE: Ref Doc #32) (Related Doc #44), BY THE COURT: Judge Charles M. Walker. (anm) |
Filing 56 Certificate of Service mailed on 4/10/2023 (Attachments: #1 Exhibit Notice of Preliminary Hearing #2 Mailing List Matrix) Filed on the behalf of: Creditor PNC Bank, National Association, successor to PNC Equipment Finance, LLC (RE: related document(s)#52). (FERRARO, VICTORIA) |
Filing 55 BNC Certificate of Notice. (RE: related document(s)#52 Notice of Preliminary Hearing) Notice Date 04/09/2023. (Admin.) |
Filing 54 Submitted Agreed Order Resolving Debtor's Expedited Motion to Sell a Mack Dump Truck. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#32, #38). (LEFKOVITZ, STEVEN) |
Filing 53 Receipt of Amended Schedule(s)(# 3:23-bk-00643) [misc,amdsch] ( 32.00). Receipt number A18031803. Fee amount $ 32.00. (re:Doc#48) (U.S. Treasury) |
Filing 52 Notice of Preliminary Hearing and Prehearing Order. Movant: PNC Bank, National Association, successor to PNC Equipment Finance, LLC. Respondent: M & J DUMP TRUCKING, LLC. Hearing scheduled 5/3/2023 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. (RE: related document(s)#50) (leq) |
Filing 51 Receipt of Motion for Relief From Stay - BK Motion(# 3:23-bk-00643) [motion,mrlfsty] ( 188.00). Receipt number A18029792. Fee amount $ 188.00. (re:Doc#50) (U.S. Treasury) |
Filing 50 Motion for Relief from Stay 2021 Diamond 84" Rotary Cutter bearing S/N Serial No. 33588 Fee Amount is $188.00. Certificate of Service mailed on 4/6/23. Filed on the behalf of: Creditor PNC Bank, National Association, successor to PNC Equipment Finance, LLC. (FERRARO, VICTORIA) |
Filing 49 Notice of Amendment to Schedule B & D. (Attachments: #1 Supplement Amended B & D) Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#48). (LEFKOVITZ, STEVEN) |
Filing 48 Amended Schedule(s) Schedule A/BSchedule D. Fee Amount is $32.00. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (LEFKOVITZ, STEVEN) |
Filing 47 BNC Certificate of Notice. (RE: related document(s)#43 Notice of Preliminary Hearing) Notice Date 04/01/2023. (Admin.) |
Filing 46 BNC Certificate of Notice. (RE: related document(s)#38 Order Setting Expedited Hearing) Notice Date 03/31/2023. (Admin.) |
Filing 45 BNC Certificate of Notice. (RE: related document(s)#37 Order Setting Expedited Hearing) Notice Date 03/31/2023. (Admin.) |
Filing 44 US Trustee's Notice of Resolved Objection to Creditor's Attorney Fees in Debtor's Expedited Motions for Authority to Sell. Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)#30, #32). (SELIBER, MEGAN) |
Filing 43 Notice of Preliminary Hearing and Prehearing Order. Movant: FOUNTAIN EQUIPMENT FINANCE, LLC. Respondent: M&J DUMP TRUCKING, LLC. Hearing scheduled 4/20/2023 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. (RE: related document(s)#34) (leq) |
Filing 42 Certificate of Service mailed on 3-29-2023 on Expedited Motion to Sell Certain Equipment & Order Setting Hearing Thereon (Attachments: #1 Supplement Mailing Matrix) Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#32, #38). (LEFKOVITZ, STEVEN) |
Filing 41 Certificate of Service mailed on 3-29-2023 on Expedited Motion to Sell Certain Equipment & Order Setting Hearing Thereon (Attachments: #1 Supplement Mailing Matrix) Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#30, #37). (LEFKOVITZ, STEVEN) |
Filing 40 BNC Certificate of Notice. (RE: related document(s)#29 Notice of Bar Date) Notice Date 03/29/2023. (Admin.) |
Filing 39 Debtor's Pre-Status Conference Report for CH 11 Subchapter V. (Attachments: #1 Exhibit A - Claims Register) Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#9). (LEFKOVITZ, STEVEN) |
Filing 38 Expedited Order Setting Expedited Hearing on Expedited Motion for Authority to Sell Equipment. (RE: Related Doc#: #32). Hearing scheduled 4/5/2023 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Signed on 3/28/2023. (lwj) |
Filing 37 Expedited Order Setting Expedited Hearing on Expedited Motion for Authority to Sell Equipment. (RE: Related Doc#: #30). Hearing scheduled 4/5/2023 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Signed on 3/28/2023. (lwj) |
Filing 36 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Attorney Lynn Tarpy. (NORTON, WILLIAM) |
Filing 35 Receipt of Motion for Relief From Stay - BK Motion(# 3:23-bk-00643) [motion,mrlfsty] ( 188.00). Receipt number A18013646. Fee amount $ 188.00. (re:Doc#34) (U.S. Treasury) |
Filing 34 Motion for Relief from Stay Fee Amount is $188.00. (Attachments: #1 Proposed Order) Certificate of Service mailed on 3/28/2023. Filed on the behalf of: Creditor Fountain Equipment Finance LLC. (NORTON, WILLIAM) |
Filing 33 Expedited Submitted Order Setting Hearing on Debtor's Expedited Motion for Authority to Sell a Mack Dump Truck. (Attachments: #1 Supplement Mailing Matrix) Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#32). (LEFKOVITZ, STEVEN) |
Filing 32 Expedited Motion for Authority to Sell a Mack Dump Truck. (Attachments: #1 Supplement Bill of Sale #2 Supplement Mailing Matrix) Certificate of Service mailed on 3-29-2023. Filed on the behalf of: Debtor M & J Dump Trucking, LLC. (LEFKOVITZ, STEVEN) |
Filing 31 Expedited Submitted Order Setting Hearing on Expedited Motion for Authority to Sell 2 Volvo Dump Trucks. (Attachments: #1 Supplement Mailing Matrix) Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#30). (LEFKOVITZ, STEVEN) |
Filing 30 Expedited Motion for Authority to Sell 2 Volvos. (Attachments: #1 Supplement Bill of Sale #2 Supplement Bill of Sale #3 Supplement Mailing Matrix) Certificate of Service mailed on 3-29-2023. Filed on the behalf of: Debtor M & J Dump Trucking, LLC. (LEFKOVITZ, STEVEN) |
Filing 29 Notice of Bar Date for all creditors. Deadline to file Proof of Claim is 6/5/2023. (tca) |
Filing 28 BNC Certificate of Notice. (RE: related document(s)#26 Order on Motion to Appear Pro Hac Vice - BK Order) Notice Date 03/26/2023. (Admin.) |
Filing 27 Meeting of Creditors Held as scheduled on 3/24/23 for M & J Dump Trucking LLC (RE: related document(s)#3). (SELIBER, MEGAN). |
Filing 26 Order Granting Motion to Appear Pro Hac Vice adding LYNN TARPY for Fountain Equipment Finance, LLC. (RE: Ref Doc #23), BY THE COURT: Judge Charles M. Walker. (mlh) |
Filing 25 Submitted Order Granting Motion for Pro Hac Vice for Lynn Tarpy. Filed on the behalf of: Attorney William L Norton III (RE: related document(s)#23). (NORTON, WILLIAM) |
Filing 24 Clerk's Remark - The related document has the following defect(s): Order not submitted under separate filing. (RE: related document(s)#23 Motion for Lynn Tarpy to Appear pro hac vice. ) (leq) |
Filing 23 Motion for Lynn Tarpy to Appear pro hac vice. (Attachments: #1 Exhibit A #2 Proposed Order) Certificate of Service mailed on 3/22/23. Filed on the behalf of: Attorney William L Norton III. (NORTON, WILLIAM) |
Filing 22 Receipt of Amended Schedule(s)(# 3:23-bk-00643) [misc,amdsch] ( 32.00). Receipt number A17989149. Fee amount $ 32.00. (re:Doc#15) (U.S. Treasury) |
Filing 21 BNC Certificate of Notice. (RE: related document(s)#20 Order Scheduling Hearing) Notice Date 03/12/2023. (Admin.) |
Filing 20 Order Scheduling Hearing on Debtor's Motion for Order Approving Pre-Confirmation Payment of Escrow Funds to Subchapter V Trustee. (RE: Related Doc#: #17). Hearing scheduled 5/3/2023 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Objections due by 3/30/2023. Signed on 3/10/2023. (anm) |
Filing 19 Submitted Order /Scheduling Order on Debtor's Motion for Order Approving Pre-Confirmation Payment of Escrow Funds to Subchapter V Trustee. (Attachments: #1 Supplement Mailing Matrix) Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#17, #18). (LEFKOVITZ, STEVEN) |
Filing 18 Notice of Mailing Matrix for Debtor's Motion for Order Approving Pre-Confirmation Payment of Escrow Funds to Subchapter V Trustee. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#17). (LEFKOVITZ, STEVEN) |
Filing 17 Debtor's Motion for Order Approving Pre-Confirmation Payment of Escrow Funds to Subchapter V Trustee. Certificate of Service mailed on 3-9-2023. Filed on the behalf of: Debtor M & J Dump Trucking, LLC. (LEFKOVITZ, STEVEN) |
Filing 16 Debtor's Notice of Amendment to Schedule F. (Attachments: #1 Supplement Amended Schedule F) Filed on the behalf of: Debtor M & J Dump Trucking, LLC (RE: related document(s)#15). (LEFKOVITZ, STEVEN) |
Filing 15 Amended Schedule(s) Schedule E/F. Fee Amount is $32.00. Filed on the behalf of: Debtor M & J Dump Trucking, LLC (LEFKOVITZ, STEVEN) |
Filing 14 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Creditor Volvo Financial Services, LLC, a division of VFS US LLC. (ADAMS, JAMES) |
Filing 13 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Creditor Volvo Financial Services, LLC, a division of VFS US LLC. (ROWLAND, JOHN) |
Filing 12 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Creditor Tri Star Energy, LLC. (MCMULLEN, AUSTIN) |
Filing 11 BNC Certificate of Notice. (RE: related document(s)#9 CH 11 Subchapter V Status Conference - BK Order (SA)) Notice Date 03/01/2023. (Admin.) |
Filing 10 Receipt of Voluntary Petition (Chapter 11)(# 3:23-bk-00643) [misc,volp11] (1738.00). Receipt number A17967845. Fee amount $ 1738.00. (re:Doc#1) (U.S. Treasury) |
Filing 9 Order and Notice for CH 11 Small Business Subchapter V Status Conference Set. CH 11 Subchapter V Status Conference scheduled 4/5/2023 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Pre-Status Report Due By 3/22/2023. Signed on 2/27/2023. (rww) |
Filing 8 BNC Certificate of Notice. (RE: related document(s)#3 Meeting of Creditors Chapter 11 Subchapter V) Notice Date 02/26/2023. (Admin.) |
Filing 7 Adversary case 3:23-ap-90024. Expedited Complaint by M & J Dump Trucking, LLC against BMO TRANSPORTATION FINANCE, BMO HARRIS BANK, N.A..(Expedited Complaint for Turnover of Vehicles) This Adversary is Being Filed On Behalf of the Debtor. M & J Dump Trucking, LLC. (Attachments: #1 Proof of Insurance) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) (LEFKOVITZ, STEVEN) |
Filing 6 US Trustee's Notice of Appointment of Subchapter V Trustee and Verified Statement of Trustee. GLEN COY WATSON added to the case. (SELIBER, MEGAN). |
Filing 5 Debtor's Application and Notice to Employ Lefkovitz & Lefkovitz, PLLC as Attorney. If timely response hearing will be held on 4/5/2023 at 09:00 AM, Joint Hearing Courtroom (NSH); (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 3/17/2023. (Attachments: #1 Supplement Verified Statement #2 Supplement Employment Agreement #3 Proposed Order) Certificate of Service mailed on 2-24-2023. Filed on the behalf of: Debtor M & J Dump Trucking, LLC. (LEFKOVITZ, STEVEN) |
Filing 4 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: U.S. Trustee US TRUSTEE. (SELIBER, MEGAN) |
Filing 3 Meeting of Creditors to be held on 3/24/2023 at 09:00 AM. Meeting held telephonically. Please call 877-934-2472 and enter code 8613356# to attend. Last day to File Complaint to Determine Dischargeability of Certain Debts is 5/23/2023. (SELIBER, MEGAN). |
Filing 2 Notice - Debtor(s) Initial Conference will be held on 3/3/23 at 1:30 P.M. (SELIBER, MEGAN). |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount is $1738.00. Chapter 11 Plan Small Business Subchapter V Due by 05/24/2023. (LEFKOVITZ, STEVEN) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.