Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Everlast Epoxy Systems, Inc.

COURT
Tennessee Middle Bankruptcy Court
CASE NUMBER
1:2024bk02261
TYPE / CHAPTER
Voluntary / 11V

Filed

6-20-24

Updated

9-1-24

Last Checked

6-21-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 21, 2024
Last Entry Filed
Jun 20, 2024

Docket Entries by Week of Year

Jun 20 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount is $1738.00. Chapter 11 Plan Small Business Subchapter V Due by 09/18/2024. (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 2 Receipt of Voluntary Petition (Chapter 11)( 1:24-bk-02261) [misc,volp11] (1738.00). Receipt number A18682388. Fee amount $ 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 06/20/2024)
Jun 20 3 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 4 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (KING, NANCY) (Entered: 06/20/2024)
Jun 20 5 Affidavit Re:Company Profile and Declaration of David Linton In Support of First Day Motions and Chapter 11 Filing. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 6 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: U.S. Trustee US TRUSTEE. (GRASL, JEFFREY) (Entered: 06/20/2024)
Jun 20 7 Expedited Motion for Joint Administration under FRBP 1015. Certificate of Service mailed on 06/21/2024. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 8 Expedited Motion and Notice to Transfer Bankruptcy Case to Another Division Nashville. Certificate of Service mailed on 06/21/2024. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 9 Expedited Motion for Authority to Use Cash Collateral. Certificate of Service mailed on 06/21/2024. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 10 Expedited Motion to Reject Lease or Executory Contract. Certificate of Service mailed on 06/21/2024. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (GONZALES, ROBERT) (Entered: 06/20/2024)
Show 1 more entries
Jun 20 12 Expedited Motion for Order Authorizing and Directing Payment of Preconfirmation Escrow Funds for Benefit of Subchapter V Trustee. Certificate of Service mailed on 06/21/2024. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 13 Expedited Motion to Provide Adequate Assurance to Utilities. Certificate of Service mailed on 06/21/2024. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 14 Notice of Appointment of Subchapter V Trustee. GLEN COY WATSON added to the case. (GRASL, JEFFREY). (Entered: 06/20/2024)
Jun 20 15 Notice of Filing Financial Statements Pursuant to 11 U.S.C. 1187. (Attachments: # 1 Everlast Epoxy Systems, Inc. 2022 Taxes # 2 Everlast Epoxy Flooring Company 2022 Taxes # 3 Joint Petition 2022 Taxes) Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 16 Expedited Motion and Notice to Sell Property Free and Clear of Liens under Section 363(f) - Property description: Lake City Florida Real Property. Fee Amount is $199.00.. (Attachments: # 1 Exhibit A - Purchase Contract # 2 Exhibit B) Certificate of Service mailed on 06/21/2024. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 17 Expedited Motion to Schedule Hearing Regarding Chapter 11 First Day Motions to Set Mandatory Status Conference. Certificate of Service mailed on 06/21/2024. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 18 Expedited Motion to Schedule Hearing Regarding Chapter 11 First Day Motions. Certificate of Service mailed on 06/21/2024. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc.. (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 19 Expedited Submitted Order Setting an Expedited Hearing on First Day Motions. Filed on the behalf of: Debtor Everlast Epoxy Systems, Inc. (RE: related document(s)18). (GONZALES, ROBERT) (Entered: 06/20/2024)
Jun 20 20 Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f) - BK Motion( 1:24-bk-02261) [motion,msellpro] ( 199.00). Receipt number A18683257. Fee amount $ 199.00. (re:Doc# 16) (U.S. Treasury) (Entered: 06/20/2024)
Jun 20 21 Expedited Order Setting Expedited Hearing on First Day Motions. (RE: Related Doc#: 7, 8, 9, 10, 11, 12, 13, 16, 17, 18). Hearing scheduled 6/27/2024 at 10:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Signed on 6/20/2024. (leq) (Entered: 06/20/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Tennessee Middle Bankruptcy Court
Case number
1:2024bk02261
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles M Walker
Chapter
11V
Filed
Jun 20, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jun 21, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1105 Media, Inc.
    Adams and Reese, LLP
    American Express
    Arropol Chemicals
    Athens Paper
    Atlanta, GA 30338
    Brandi L. Linton
    Capital One
    Charles Linton
    Columbia Industrial Properties, LLC
    Construct Connect
    Cowley Container Corporation
    Culligan Water
    David J. Linton
    David Joseph Linton
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Everlast Epoxy Systems, Inc.
    803 South Garden Street, Ste 300
    Columbia, TN 38401
    MAURY-TN
    Tax ID / EIN: xx-xxx0096
    fka Everlast Epoxy of Tennessee
    fka Everlast Epoxy

    Represented By

    ROBERT JAMES GONZALES
    EmergeLaw, PLLC
    4235 Hillsboro Pike
    Suite 300
    37215
    NASHVILLE, TN 37215
    615-815-1535
    Email: robert@emerge.law
    NANCY B KING
    EmergeLaw, PLLC
    4235 Hillsboro Pike
    Ste 350
    NASHVILLE, TN 37215
    615-815-1535
    Email: nancy@emerge.law

    Trustee

    GLEN COY WATSON
    WATSON LAW GROUP PLLC
    PO BOX 121950
    NASHVILLE, TN 37212
    615-823-4680

    U.S. Trustee

    US TRUSTEE
    OFFICE OF THE UNITED STATES TRUSTEE
    701 BROADWAY STE 318
    NASHVILLE, TN 37203-3966
    615 736-2254

    Represented By

    JEFFREY S GRASL
    DEPT OF JUSTICE OFFICE OF US TRUSTEE
    701 BROADWAY SUITE 318
    NASHVILLE, TN 37203
    615-736-5485
    Email: jeffrey.s.grasl@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 16 Asgard Craft Brewing, Inc 7 1:2024bk03118
    Jun 20 Everlast Epoxy Flooring Company 11V 1:2024bk02262
    Jun 9 Blair and Eric Garner 11V 1:2024bk02110
    Jun 7 Short Services Group Lanscaping, LLC 11V 1:2024bk02092
    Jun 26, 2023 Coalesce Media, LLC 11V 1:2023bk02259
    Jun 26, 2023 Mulehouse Group, Inc. 11V 1:2023bk02258
    May 30, 2019 Tennstar, LLC 7 1:2019bk03461
    Oct 26, 2015 Wholesale Tire Store of Tullahoma, Inc. 7 1:15-bk-07690
    Dec 18, 2014 New Creations Construction, LLC 7 3:14-bk-09869
    Aug 13, 2014 Special Touch of Middle Tennessee 11 1:14-bk-06446
    Dec 3, 2012 STEPHENS TRUCKING, LLC 11 1:12-bk-11036
    Jul 13, 2012 Shouse Building Center, LLC 7 1:12-bk-06419
    Feb 1, 2012 Friendship Missionary Baptist Church of Coliumbia, 11 1:12-bk-00977
    Dec 28, 2011 SRM Construction, Inc. 7 1:11-bk-12687
    Nov 21, 2011 COLUMBIA PANEL PRODUCTS, LLC 11 1:11-bk-11662