Welcome to BusinessBankruptcies.com!

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

Tellico Lake Properties, L.P.

COURT
Tennessee Eastern Bankruptcy Court
CASE NUMBER
3:12-bk-34034
TYPE / CHAPTER
Involuntary / 7

Filed

10-5-12

Updated

4-11-22

Last Checked

4-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2015
Last Entry Filed
Nov 10, 2015

Docket Entries by Year

There are 164 older docket entries.

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

login purchase single case subscribe now

May 9, 2013 159 Order, that 1) The 141 Objection filed by Trustee John P. Newton to Motion for Relief from Automatic Stay filed by Athena of S.C. LLC and the 142 Objection filed by Creditor Robert T. Stooksbury to Motion for Relief from Automatic Stay filed by Athena of S.C. LLC are Sustained. 2) 135 Motion for Relief From Stay and Abandonment filed by Creditor Athena of S.C. LLC is Denied, without prejudice to the right of Athena S.C. LLC to refile the Motion upon dissolution of the injunction imposed upon it in the Memorandum and Order issued by the United States District Court for the Eastern District of Tennessee on August 1, 2012, in Civil Action No. 3:09-CV-498, styled Robert T. Stooksbury, Jr. v. Micheal L. Ross, et al. (vmg) (Entered: 05/09/2013)
May 12, 2013 160 BNC Certificate of Notice. (RE: related document(s)159 Order (Generic)) No. of Notices: 12. Notice Date 05/11/2013. (Admin.) (Entered: 05/12/2013)
May 15, 2013 161 Report of Sale of 2001 Chevy Venture; 2004 Lincoln Aviator; and 2005 Mercedes Filed by John P. Newton Jr. on behalf of Trustee John P. Newton Jr.. (Attachments: # 1 Exhibit Settlement Statement) (Newton, John) (Entered: 05/15/2013)
May 15, 2013 162 Application for Compensation for Auction held for Kenny Phillips, Auctioneer, Period: to, Fee: $1960, Expenses: $200. Filed by Attorney John P. Newton Jr. Hearing scheduled 6/13/2013 at 09:00 AM at Ctrm 1C Baker Crths Knoxville, TN. (Attachments: # 1 Exhibit Settlment Statement/Invoices # 2 Index mailing matrix # 3 Proposed Order to pay auctioneer) (Newton, John) (Entered: 05/15/2013)
May 22, 2013 163 Adversary case 3:13-ap-03046. Complaint by Citizens Bank of Blount County against Tellico Lake Properties, L.P., John P. Newton, First American Title Insurance Company, Breton Equity Company Corp., Athena of S.C., LLC, Tennessee Land and Lakes, LLC, William H Worley, Rebecca A Worley, Bill Worley Construction Co., Inc., Robert T Stooksbury, Jr., Deere Credit, Inc., APAC-Atlantic, Inc., RL Regi-TN Oak, LLC, Terry G. Vann, LTR Properties, Inc., Vonore Properties, WFD Company, Inc., Michael L Ross, Evelyn Ross, The State of Tennessee, Dept. of Revenue, United States of America. Fee Amount $293 (Attachments: # 1 Exhibit a # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I) Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)),(91 (Declaratory judgment))(Conner, Christopher) (Entered: 05/22/2013)
Jun 13, 2013 164 Hearing Held. (RE: Doc #162; Trustee's Application for Compensation and Expenses for Powell Auction & Realty Company ) Application approved. Order tendered. (rhh) (Appearances: R. Mayer; P. Foster ) (Entered: 06/13/2013)
Jun 14, 2013 165 Order Granting Application For Compensation (Related Doc # 162) for Auctioneer, Kenny Phillips, fees awarded: $1960.00, expenses awarded: $200.00 (nah) (Entered: 06/14/2013)
Jun 17, 2013 166 BNC Certificate of Notice. (RE: related document(s)165 Order on Application for Compensation) No. of Notices: 11. Notice Date 06/16/2013. (Admin.) (Entered: 06/17/2013)
Aug 22, 2013 167 Notice of Appearance and Request for Notice Filed by William F. McCormick on behalf of Creditor Tennessee Department of Revenue. (McCormick, William) (Entered: 08/22/2013)
Sep 17, 2013 168 Notice of District Court Memorandum and Order Filed by James R. Moore on behalf of Creditor Robert T. Stooksbury Jr.. (Moore, James) (Entered: 09/17/2013)
Show 10 more entries
Apr 22, 2015 179 Order Denying Motion For Relief From Stay without prejudice (Related Doc # 177) (nah) (Entered: 04/22/2015)
Apr 24, 2015 180 Motion for Relief from Stay Pursuant to District Court Order. Fee Amount $176, Filed by Christopher W. Conner on behalf of Creditor Citizens Bank of Blount County Objections due by 05/8/2015. (Attachments: # 1 Exhibit 1 - District Court Order # 2 Proposed Order) (Conner, Christopher) (Entered: 04/24/2015)
Apr 24, 2015 181 Receipt of Motion for Relief From Stay(3:12-bk-34034) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 13912173. Fee amount 176.00. (re: Doc# 180) (U.S. Treasury) (Entered: 04/24/2015)
Apr 25, 2015 182 BNC Certificate of Notice. (RE: related document(s)179 Order on Motion For Relief From Stay) No. of Notices: 11. Notice Date 04/24/2015. (Admin.) (Entered: 04/25/2015)
Apr 29, 2015 183 Trustee's Interim Report period ending 03/31/2015.. (Newton, John) (Entered: 04/29/2015)
May 12, 2015 184 Order Granting Motion For Relief From Stay (Related Doc # 180) (nah) (Entered: 05/12/2015)
May 12, 2015 185 Certificate of Service (Amended) Filed by Christopher W. Conner on behalf of Creditor Citizens Bank of Blount County (RE: related document(s)180 Motion for Relief From Stay). (Conner, Christopher) (Entered: 05/12/2015)
May 15, 2015 186 BNC Certificate of Notice. (RE: related document(s)184 Order on Motion For Relief From Stay) No. of Notices: 11. Notice Date 05/14/2015. (Admin.) (Entered: 05/15/2015)
Jul 14, 2015 Disposition of Adversary 3:13-ap-3046 (vmg) (Entered: 07/14/2015)
Jul 14, 2015 187 Adversary Case 3:13-ap-3046 Closed (vmg) (Entered: 07/14/2015)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Tennessee Eastern Bankruptcy Court
Case number
3:12-bk-34034
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Suzanne H. Bauknight
Chapter
7
Filed
Oct 5, 2012
Type
involuntary
Terminated
Feb 16, 2018
Updated
Apr 11, 2022
Last checked
Apr 18, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Tellico Lake Properties, L.P.
    2624 Carpenters Road
    Maryville, TN 37801
    BLOUNT-TN
    Tax ID / EIN: xx-xxx4509

    Represented By

    Tellico Lake Properties, L.P.
    PRO SE

    Petitioning Creditor

    Breton Equity Company Corp.
    19202 Cloister Lake Lane
    Boca Raton, FL 33498

    Represented By

    Mark E. Brown
    Menefee & Brown, LLP
    9724 Kingston Pike
    Suite 206
    Knoxville, TN 37922
    (865) 357-9800
    Email: mbrown@menefeebrown.com
    Gary A. Goldstein
    Gary A. Goldstein PA
    111 S. Calvert Street, 27th Floor
    Baltimore, MD 21201
    410-385-5238
    Email: gagpa@aol.com

    Trustee

    John P. Newton, Jr.
    Law Offices of Mayer & Newton
    1111 Northshore Drive
    Suite S-570
    Knoxville, TN 37919
    865- 588-5111

    Represented By

    John P. Newton, Jr.
    Law Offices of Mayer & Newton
    1111 Northshore Drive
    Suite S-570
    Knoxville, TN 37919
    865- 588-5111
    Fax : 865-588-6143
    Email: mayerandnewton@mayerandnewton.com
    John P. Newton, Jr.
    Law Offices of Mayer & Newton
    1111 Northshore Drive
    Suite S-570
    Knoxville, TN 37919
    865- 588-5111
    Fax : 865-588-6143
    Email: tn27@ecfcbis.com

    U.S. Trustee

    United States Trustee
    800 Market Street, Suite 114
    Howard H. Baker Jr. U.S. Courthouse
    Knoxville, TN 37902

    Represented By

    Patricia Foster
    Attorney for U.S. Trustee
    Howard H. Baker, Jr. US Courthouse
    800 Market Street, Suite 114
    Knoxville, TN 37929
    865- 545-4324
    Fax : 865-545-4325

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 7, 2020 RT Michigan Franchise, LLC parent case 11 1:2020bk12470
    Oct 7, 2020 RT West Palm Beach Franchise, LP parent case 11 1:2020bk12469
    Oct 7, 2020 RT Detroit Franchise, LLC parent case 11 1:2020bk12468
    Oct 7, 2020 RT Tampa Franchise, LP parent case 11 1:2020bk12467
    Oct 7, 2020 RT Michiana Franchise, LLC parent case 11 1:2020bk12466
    Oct 7, 2020 RT Denver Franchise, L.P. parent case 11 1:2020bk12465
    Oct 7, 2020 RT Long Island Franchise, LLC parent case 11 1:2020bk12464
    Oct 7, 2020 RT of Carroll County, LLC parent case 11 1:2020bk12462
    Oct 7, 2020 RTBD, LLC parent case 11 1:2020bk12461
    Dec 4, 2018 Arrow Graphics, Inc. 7 3:2018bk33681
    Nov 23, 2015 Viper Tech Inc. 7 3:15-bk-33488
    Jan 14, 2015 Ivens Properties, Inc. 11 3:15-bk-30094
    Jul 3, 2013 Ivens Properties, Inc. 11 3:13-bk-32471
    Apr 8, 2013 East Tennessee Infusion & Respiratory, Inc. 11 1:13-bk-10770
    May 30, 2012 AG Venures, LLC dba Marble Slab Creamery 7 3:12-bk-32234