Welcome to BusinessBankruptcies.com!

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

Woodtex of New York, LLC

COURT
Tennessee Middle Bankruptcy Court
CASE NUMBER
3:2020bk01342
TYPE / CHAPTER
Voluntary / 7

Filed

3-2-20

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 28, 2023

Docket Entries by Quarter

There are 6 older docket entries.

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

login purchase single case subscribe now

Mar 3, 2020 Meeting of Creditors Continued - Debtor(s) Counsel shall file Certificate of Service for all creditors who have not supplied an email address to the Clerk of the Bankruptcy Court. Meeting of Creditors to be held on 4/27/2020 at 12:00 PM at Customs House, 701 Broadway, Room 100, Nashville, TN 37203. (US TRUSTEE). (Entered: 03/03/2020)
Mar 5, 2020 5 Notice of Rescheduling of the Meeting of Creditors Filed on the behalf of: Debtor Woodtex of New York, LLC. (BUCY, G.) (Entered: 03/05/2020)
Mar 6, 2020 6 BNC Certificate of Notice. (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) Notice Date 03/05/2020. (Admin.) (Entered: 03/06/2020)
Mar 6, 2020 7 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Michael Catausan. (ANTHONY, DAVID) (Entered: 03/06/2020)
Mar 6, 2020 8 Motion for Rule 2004 Examination of Franklin Synergy and Pinnacle Financial Partners (Attachments: # 1 Exhibit A # 2 Exhibit B) Filed on the behalf of: Creditor Michael Catausan. (ANTHONY, DAVID) (Entered: 03/06/2020)
Mar 6, 2020 9 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Debtor Woodtex of New York, LLC. (KNIGHT, LINDA) (Entered: 03/06/2020)
Mar 9, 2020 10 Order for 2004 Examination of Franklin Synergy and Pinnacle Financial Partners to Produce Documents as Specified in Exhibits A and B of the Motion. (RE: Related Doc#: 8). Signed on 3/9/2020. (jjk) (Entered: 03/09/2020)
Mar 10, 2020 11 Certificate of Service mailed on 3/6/2020 Certificate of Mailing of Notice of Rescheduling of the Meeting of Creditors Filed on the behalf of: Debtor Woodtex of New York, LLC (RE: related document(s)5). (BUCY, G.) (Entered: 03/10/2020)
Mar 12, 2020 12 BNC Certificate of Notice. (RE: related document(s)10 Order on Motion for 2004 Examination - BK Order (SA)) Notice Date 03/11/2020. (Admin.) (Entered: 03/12/2020)
Mar 13, 2020 13 Certificate of Service mailed on 03/12/2020 SERVED ON FRANKLIN SYNERGY BANK Filed on the behalf of: Creditor Michael Catausan. (ANTHONY, DAVID) (Entered: 03/13/2020)
Show 10 more entries
Mar 29, 2020 24 BNC Certificate of Notice. (RE: related document(s)22 Trustee's Notice of Assets) Notice Date 03/29/2020. (Admin.) (Entered: 03/29/2020)
Apr 1, 2020 25 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Darrel Clark. (RUSNAK, JOSEPH) (Entered: 04/01/2020)
Apr 8, 2020 26 Submitted Order to employ attorney for trustee Filed on the behalf of: Trustee MICHAEL GIGANDET (RE: related document(s)15). (GIGANDET, MICHAEL) (Entered: 04/08/2020)
Apr 8, 2020 27 Submitted Order to limit size of original mailing matrix Filed on the behalf of: Trustee MICHAEL GIGANDET (RE: related document(s)16). (GIGANDET, MICHAEL) (Entered: 04/08/2020)
Apr 10, 2020 28 Order Granting Trustee's Application to Employ Michael Gigandet as Attorney. (RE: Ref Doc #15), BY THE COURT: Judge Marian F. Harrison (ko) (Entered: 04/10/2020)
Apr 10, 2020 29 Order Granting Trustee's Motion to Limit Notice / Size of Original Mailing Matrix. (RE: Ref Doc #16), BY THE COURT: Judge Marian F. Harrison (ko) (Entered: 04/10/2020)
Apr 12, 2020 30 BNC Certificate of Notice. (RE: related document(s)28 Application to Employ - BK Order) Notice Date 04/12/2020. (Admin.) (Entered: 04/12/2020)
Apr 12, 2020 31 BNC Certificate of Notice. (RE: related document(s)29 Order on Motion to Limit Notice - BK Order) Notice Date 04/12/2020. (Admin.) (Entered: 04/12/2020)
Apr 14, 2020 32 Response to Trustee's Motion to Consolidate. Filed on the behalf of: Creditor Conklin Web Properties, LLC (RE: related document(s)21). (anm) (Entered: 04/14/2020)
Apr 20, 2020 33 COVID-19 Notice re MOC: Meeting of Creditors will be held via teleconference. Please call or access at 866-857-7562 and enter code 9705924#. The meeting of creditors will be conducted on 4/27/2020 at 12 Noon. (US TRUSTEE) (Entered: 04/20/2020)

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

The docket for this case is updated every week.

Case Information

Court
Tennessee Middle Bankruptcy Court
Case number
3:2020bk01342
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Randal S Mashburn
Chapter
7
Filed
Mar 2, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply Company, Inc.
    Addabbo, Dawn
    Adelizi, David
    Advantage Pest Control
    Alexander Thompson Arnold
    American Coradius Int.
    Apple Outdoor Supply
    Baker, Margie
    Benjamin Lapp
    Benton Ridge Trusses
    Bestway of New York
    Bichholz, Suzanne
    Bill Hampton
    Blacks Building
    Bobo, Scott
    There are 200 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Woodtex of New York, LLC
    G. Rhea Bucy
    Gullett Sanford Robinson & Martin, PLLC
    150 Third Avenue South, Suite 1700
    Nashville, TN 37201
    WILLIAMSON-TN
    Tax ID / EIN: xx-xxx2878

    Represented By

    G. RHEA BUCY
    GULLETT, SANFORD, ROBINSON, MARTIN
    150 Third Avenue South, Suite 1700
    NASHVILLE, TN 37201
    615 244-4994
    Fax : 615 256-6339
    Email: Rbucy@GSRM.com
    LINDA W. KNIGHT
    GULLETT SANFORD ROBINSON & MARTIN
    150 Third Avenue South, Suite 1700
    NASHVILLE, TN 37201
    615 244-4994
    Fax : 615 256-6339
    Email: LKNIGHT@GSRM.COM

    Trustee

    JEANNE ANN BURTON
    Jeanne Ann Burton PLLC
    4117 Hillsboro Pk
    Suite 103-116
    NASHVILLE, TN 37215
    615 678-6960
    TERMINATED: 03/03/2020

    Trustee

    MICHAEL GIGANDET
    LAW OFFICE OF MICHAEL GIGANDET
    208 CENTRE ST
    PLEASANT VIEW, TN 37146
    615 746-4949

    Represented By

    MICHAEL GIGANDET
    LAW OFFICE OF MICHAEL GIGANDET
    208 CENTRE ST
    PLEASANT VIEW, TN 37146
    615 746-4949
    Fax : 615 746-4950
    Email: mg@trustesolutions.net

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 29, 2023 MURFREESBORO PLATINUM, LLC 11 3:2023bk03599
    Sep 29, 2023 VMV, LLC 11 3:2023bk03598
    Sep 29, 2023 PLATINUM GATEWAY II, LLC 11 3:2023bk03597
    Sep 29, 2023 DESTIN PLATINUM, LLC 11 3:2023bk03596
    Sep 29, 2023 LEBANON PLATINUM, LLC 11 3:2023bk03592
    Sep 29, 2023 COOKEVILLE PLATINUM, LLC 11 2:2023bk03589
    Mar 25, 2020 H C Barns, LLC 7 3:2020bk01868
    Mar 2, 2020 Woodtex of Tennessee, LLC 7 3:2020bk01356
    Mar 2, 2020 Woodtex of Texas, LLC 7 3:2020bk01336
    Mar 2, 2020 Woodtex, LLC 7 3:2020bk01335
    Oct 22, 2018 THIEL AUDIO PRODUCTS COMPANY, LLC 7 3:2018bk07103
    Dec 31, 2013 New Life International 11 3:13-bk-10974
    Jul 16, 2013 Holt Development Co., LLC 11 3:13-bk-06154
    Dec 18, 2012 Danner Distribution, Inc. 7 3:12-bk-11508
    Dec 4, 2011 Broadway Entertainment Group, LLC 7 3:11-bk-12038