Docket Entries by Day
Mar 25 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount is $1738.00. Chapter 11 Plan Small Business Subchapter V Due by 06/23/2025. (SLOCUM, KEITH) (Entered: 03/25/2025) | |
---|---|---|---|
Mar 25 | 2 | Receipt of Voluntary Petition (Chapter 11)( 3:25-bk-01256) [misc,volp11] (1738.00). Receipt number A19162950. Fee amount $ 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 03/25/2025) | |
Mar 25 | 3 | Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: U.S. Trustee US TRUSTEE. (YIELDING, REBECCA) (Entered: 03/25/2025) | |
Mar 25 | 4 | Notice - Debtor(s) Initial Conference will be held on 04/01/25 at 1:30 P.M. (YIELDING, REBECCA). (Entered: 03/25/2025) | |
Mar 25 | 5 | Meeting of Creditors to be held on 4/24/2025 at 01:30 PM 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 6/23/2025. Deadline to file Proof of Claim is 6/3/2025. Deadline to file Government Proof of Claim is 9/22/2025. (YIELDING, REBECCA). (Entered: 03/25/2025) | |
Mar 26 | 6 | Notice of Appointment of Subchapter V Trustee. WILLIAM TIMOTHY STONE added to the case. (YIELDING, REBECCA) (Entered: 03/26/2025) | |
Mar 28 | 7 | BNC Certificate of Notice. (RE: related document(s)5 Meeting of Creditors Chapter 11 Subchapter V) Notice Date 03/28/2025. (Admin.) (Entered: 03/28/2025) |
Wals Transport, LLC
479 Baker Town Road
Antioch, TN 37013
DAVIDSON-TN
Tax ID / EIN: xx-xxx1427
KEITH DAVID SLOCUM
Slocum Law
370 Mallory Station Road Suite 504
Franklin, TN 37067
615-656-3344
Fax : 615-647-0651
Email: notice@keithslocum.com
WILLIAM TIMOTHY STONE
NEWPOINT ADVISORS CORPORATION
750 OLD HICKORY BLVD, BUILDING TWO
SUITE 150
BRENTWOOD, TN 37027
615-440-8273
US TRUSTEE
OFFICE OF THE UNITED STATES TRUSTEE
701 BROADWAY STE 318
NASHVILLE, TN 37203-3966
615 736-2254
REBECCA JO YIELDING
USTP
701 BROADWAY STE 318
NASHVILLE, TN 37203
615-736-2258
Email: Rebecca.J.Yielding@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 11, 2024 | CHC Companies, LLC | 11 | 9:2024bk90542 |
Nov 11, 2024 | CCS-CMGC Intermediate Holdings 2, Inc. | 11 | 9:2024bk90541 |
Nov 11, 2024 | CCS-CMGC Intermediate Holdings, Inc. | 11 | 9:2024bk90540 |
Nov 11, 2024 | Alpine CA Behavioral Health HoldCo, LLC | 11 | 9:2024bk90537 |
Nov 11, 2024 | CCS-CMGC Parent Holdings, LP | 11 | 9:2024bk90535 |
Nov 11, 2024 | CCS-CMGC Parent GP, LLC | 11 | 9:2024bk90534 |
Nov 11, 2024 | Wellpath Holdings, Inc. | 11 | 9:2024bk90533 |
Nov 11, 2024 | Physicians Network Association, Inc.. | 11 | 9:2024bk90532 |
Jun 26, 2023 |
VTC Delivery, LLC
![]() |
11V | 3:2023bk02270 |
Jun 26, 2023 |
Ovid Ventures, LLC
![]() |
11V | 3:2023bk02272 |
Jun 26, 2023 |
Emperor Augustus, LLC
![]() |
11V | 3:2023bk02271 |
Jun 26, 2023 |
Parapoint, LLC
![]() |
11V | 3:2023bk02269 |
Jun 26, 2023 |
Saffire Vapor Distributions, LLC
![]() |
11V | 3:2023bk02268 |
Jun 26, 2023 |
Saffire Vapor Holdings, LLC
![]() |
11V | 3:2023bk02266 |
Jun 26, 2023 | Saffire Vapor Retail, LLC | 11V | 3:2023bk02264 |