New Century Development, LLC
Debtor: New Century Development, LLC
Us Trustee: US TRUSTEE
Trustee: GLEN COY WATSON
Case Number: 3:2024bk00738
Filed: March 5, 2024
Court: U.S. Bankruptcy Court for the Middle District of Tennessee
Presiding Judge: Randal S Mashburn
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 22, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 22, 2024 Filing 47 Certificate of Service mailed on 04/22/2024 Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#44). (KING, NANCY)
April 20, 2024 Filing 46 BNC Certificate of Notice. (RE: related document(s)#44 Order Scheduling Hearing) Notice Date 04/20/2024. (Admin.)
April 20, 2024 Filing 45 Certificate of Service mailed on 04/19/2024 Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#40, #44). (KING, NANCY)
April 18, 2024 Opinion or Order Filing 44 Order Scheduling Hearing - Establishing Confirmation Procedures and Setting Hearing on Debtor's Plan of Reorganization. (RE: Related Doc#: #40, #41). Hearing scheduled 5/21/2024 at 09:30 AM, Courtroom 1 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Objections due by 5/15/2024. Signed on 4/18/2024. (skb)
April 18, 2024 Filing 43 Meeting of Creditors Held as scheduled on April 11, 2024 for New Century Development, LLC (RE: related document(s)#11). (GRASL, JEFFREY).
April 18, 2024 Filing 42 Expedited Submitted Order Establishing Confirmation Procedures and Setting Hearing on Debtor's Plan of Reorganization. Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#40, #41). (GONZALES, ROBERT)
April 18, 2024 Filing 41 Expedited Motion for Entry of Order Establishing Confirmation Procedures and Setting Confirmation Hearing on Debtor's Plan of Reorganization. Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#40). (GONZALES, ROBERT)
April 18, 2024 Filing 40 Chapter 11 Small Business Subchapter V Plan. (Attachments: #1 Exhibit A - Budget #2 Exhibit B - Liquidation Analysis #3 Exhibit C - Auction Procedures Motion)Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#1). (GONZALES, ROBERT)
April 17, 2024 Filing 39 BNC Certificate of Notice. (RE: related document(s)#36 Application to Employ - BK Order) Notice Date 04/17/2024. (Admin.)
April 17, 2024 Filing 38 BNC Certificate of Notice. (RE: related document(s)#35 Order on Generic Motion - BK Order) Notice Date 04/17/2024. (Admin.)
April 17, 2024 Filing 37 BNC Certificate of Notice. (RE: related document(s)#34 Resolving - SA Order) Notice Date 04/17/2024. (Admin.)
April 15, 2024 Filing 36 Expedited Order Granting /Authorizing Debtor's Application to Employ McLemore Auction Company, LLC as Auctioneer. (RE: Ref Doc #21) ( Related Doc #24), BY THE COURT: Judge Randal S. Mashburn. (las)
April 15, 2024 Filing 35 Expedited Order Granting /Approving Expedited Motion for Entry of an Order Approving (1) Auction and Sale Procedures; (2) the Form and Manner of Notices; (III) the Form APA; (IV) Compensation of the Auctioneer; and (V) Other Related Relief. (RE: Ref Doc #19) (Related Doc #23, #30, #31), BY THE COURT: Judge Randal S. Mashburn. (las)
April 15, 2024 Filing 34 Agreed Order Resolving Maine Drilling & Blasting, Inc.'s Limited Objection to Debtor's Expedited Motion for Entry of an Order Approving (1) Auction and Sale Procedures; (2) the Form and Manner of Notices; (III) the Form APA; (IV) Compensation of the Auctioneer; and (V) Other Related Relief. (RE: Related Doc#: #19, #23, #30). Signed on 4/15/2024. (las)
April 15, 2024 Filing 33 Expedited Submitted Order Authorizing Debtor to Employ McLemore Auction Company, LLC as Auctioneer. Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#21, #24). (GONZALES, ROBERT)
April 15, 2024 Filing 32 Expedited Submitted Order Approving Expedited Motion for Entry of an Order Approving (1) Auction and Sale Procedures; (2) the Form and Manner of Notices; (III) the Form APA; (IV) Compensation of the Auctioneer; and (V) Other Related Relief. Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#19, #23, #30, #31). (GONZALES, ROBERT)
April 15, 2024 Filing 31 Submitted Agreed Order Resolving Maine Drilling & Blasting, Inc.'s Limited Objection to Debtor's Expedited Motion for Entry of an Order Approving (1) Auction and Sale Procedures; (2) the Form and Manner of Notices; (III) the Form APA; (IV) Compensation of the Auctioneer; and (V) Other Related Relief. Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#19, #23, #30). (GONZALES, ROBERT)
April 15, 2024 Email Judge Randal S. Mashburn of Late Filed Matter. Submitted Agreed Order Resolving Maine Drilling & Blasting, Inc.'s Limited Objection to Debtor's Expedited Motion for Entry of an Order Approving (1) Auction and Sale Procedures; (2) the Form and Manner of Notices; (III) the Form APA; (IV) Compensation of the Auctioneer; and (V) Other Related Relief. Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#31). (GONZALES, ROBERT)
April 10, 2024 Filing 30 Limited Objection to Expedited Motion for Entry of Order Approving (I) Auction and Sale Procedure; (II) the Form and Manner of Notices; (III) the Form APA; (IV) Compensation of the Auctioneer; and (V) Other Related Relief. Filed on the behalf of: Creditor Maine Drilling & Blasting, Inc. (RE: related document(s)#19). (BARNES, ERIKA)
April 7, 2024 Filing 29 Pre-Status Conference Report for CH 11 Subchapter V. Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#14). (GONZALES, ROBERT)
April 3, 2024 Filing 28 BNC Certificate of Notice. (RE: related document(s)#27 Application to Employ - BK Order) Notice Date 04/03/2024. (Admin.)
April 1, 2024 Opinion or Order Filing 27 Order Granting Application to Employ And Retention of Emergelaw, PLC as Counsel for Debtor. (RE: Ref Doc #6), BY THE COURT: Judge Randal S. Mashburn. (mlh)
March 31, 2024 Filing 26 Submitted Order Approving Employment and Retention of EmergeLaw, PLC. Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#6). (KING, NANCY)
March 27, 2024 Filing 25 Certificate of Service mailed on 03/27/2024 Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#19, #21, #23, #24). (KING, NANCY)
March 27, 2024 Filing 24 Expedited Order Reducing Time for Objections and Setting Expedited Hearing if Objections are Timely Filed (Deadline for Objections is April 12, 2024). (RE: Related Doc#: #21). Hearing scheduled 4/16/2024 at 09:30 AM, Courtroom 1 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Signed on 3/27/2024. (skb)
March 27, 2024 Filing 23 Expedited Order Reducing Time for Objections and Setting Expedited Hearing if Objections are Timely Filed (Deadline for Objections is April 12, 2024). (RE: Related Doc#: #19). Hearing scheduled 4/16/2024 at 09:30 AM, Courtroom 1 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Signed on 3/27/2024. (skb)
March 26, 2024 Filing 22 Expedited Submitted Order Reducing Time for Objections and Setting Expedited Hearing if Objections are Timely Filed to Debtor's Application to Employ Auctioneer. Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#21). (GONZALES, ROBERT)
March 26, 2024 Filing 21 Expedited Application and Notice to Employ McLemore Auction Company, LLC as Auctioneer. Filed on the behalf of: Debtor New Century Development, LLC. (GONZALES, ROBERT)
March 26, 2024 Filing 20 Expedited Submitted Order Reducing Time for Objections and Setting Expedited Hearing if Objections are Timely Filed to Debtor's Motion for Entry of Order Approving (I) Auction and Sale Procedures; (II) the Form and Manner of Notices; (III) the Form APA; (IV) Compensation of the Auctioneer; and (V) Other Related Relief. Filed on the behalf of: Debtor New Century Development, LLC (RE: related document(s)#19). (GONZALES, ROBERT)
March 26, 2024 Filing 19 Debtor's Expedited Motion for Entry of Order Approving (I) Auction and Sale Procedures; (II) the Form and Manner of Notices; (III) the Form APA; (IV) Compensation of the Auctioneer; and (V) Other Related Relief. Filed on the behalf of: Debtor New Century Development, LLC. (GONZALES, ROBERT)
March 18, 2024 Filing 18 Statement of Financial Affairs for Non-Individual., Original Schedule(s)Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,., Summary of Assets and Liabilities Schedules for Non-Individual. Filed on the behalf of: Debtor New Century Development, LLC (GONZALES, ROBERT)
March 12, 2024 Filing 17 Notice - Debtor(s) Initial Conference will be held on Tuesday, March 19, 2024 at 2:00 P.M. (GRASL, JEFFREY).
March 10, 2024 Filing 16 BNC Certificate of Notice. (RE: related document(s)#14 CH 11 Subchapter V Status Conference - BK Order (SA)) Notice Date 03/10/2024. (Admin.)
March 10, 2024 Filing 15 BNC Certificate of Notice. (RE: related document(s)#11 Meeting of Creditors Chapter 11 Subchapter V) Notice Date 03/10/2024. (Admin.)
March 8, 2024 Opinion or Order Filing 14 Order and Notice for CH 11 Small Business Subchapter V Status Conference Set. (Voluntary Petition (Chapter 11)) (RE: Related Doc#: #1). CH 11 Subchapter V Status Conference scheduled 4/23/2024 at 09:30 AM, Courtroom 1 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Pre-Status Report Due By 4/9/2024. Signed on 3/8/2024. (skb)
March 8, 2024 Filing 13 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Creditor Maine Drilling & Blasting, Inc.. (BARNES, ERIKA)
March 8, 2024 Filing 12 Debtor's Notice of 1187 Filings. Filed on the behalf of: Debtor New Century Development, LLC. (KING, NANCY)
March 7, 2024 Filing 11 Meeting of Creditors to be held on 4/11/2024 at 10:00 AM via 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 6/10/2024. Deadline to file Proof of Claim is 5/14/2024. Deadline to file Government Proof of Claim is 9/3/2024. (GRASL, JEFFREY).
March 7, 2024 Filing 10 Original Creditor Matrix. Filed on the behalf of: Debtor New Century Development, LLC (GONZALES, ROBERT)
March 7, 2024 Filing 9 Notice of Appointment of Subchapter V Trustee. GLEN COY WATSON added to the case. (GRASL, JEFFREY).
March 6, 2024 Filing 8 Remark - Notification to Filer re the case opening deficiency. The Mailing List of Creditors has not been uploaded in this case. For creditors and parties-in-interest to receive notice, the Filer must upload the mailing list using the ECF event upload list of creditors file. The file should be in a.txt format. Please note, once the original Notice of Bankruptcy Case/Meeting of Creditors is mailed through the BNC, no second meeting of creditors is sent out by the Clerk. The debtor is responsible for ensuring all creditors get notice of the original Notice of Bankruptcy Case/Meeting of Creditors. See, LBR 2002-1(a) and ECF Procedure 4, Consequences of Electronic Filing. (RE: related document(s)#1 Voluntary Petition (Chapter 11)) (rmw)
March 5, 2024 Filing 7 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Creditor First National Bank of Middle Tennessee. (LAWLESS, THOMAS)
March 5, 2024 Filing 6 Debtor's Application and Notice to Employ EmergeLaw, PLC as Attorney. If timely response hearing will be held on 4/9/2024 at 09:30 AM, Courtroom 1 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 3/29/2024. Filed on the behalf of: Debtor New Century Development, LLC. (GONZALES, ROBERT)
March 5, 2024 Filing 5 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Debtor New Century Development, LLC. (GONZALES, ROBERT)
March 5, 2024 Filing 4 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Debtor New Century Development, LLC. (KING, NANCY)
March 5, 2024 Filing 3 Receipt of Voluntary Petition (Chapter 11)(# 3:24-bk-00738) [misc,volp11] (1738.00). Receipt number A18527146. Fee amount $ 1738.00. (re:Doc#1) (U.S. Treasury)
March 5, 2024 Filing 2 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: U.S. Trustee US TRUSTEE. (GRASL, JEFFREY)
March 5, 2024 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount is $1738.00. Incomplete Filings due by 03/19/2024. Chapter 11 Plan Small Business Subchapter V Due by 06/3/2024. (GONZALES, ROBERT)

Search for this case: New Century Development, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: New Century Development, LLC
Represented By: ROBERT JAMES GONZALES
Represented By: NANCY B KING
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: US TRUSTEE
Represented By: JEFFREY S GRASL
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: GLEN COY WATSON
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?