Welcome to BusinessBankruptcies.com!

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

B.R. McMillan & Associates, Inc.

COURT
Tennessee Middle Bankruptcy Court
CASE NUMBER
3:15-bk-08506
TYPE / CHAPTER
Voluntary / 7

Filed

11-25-15

Updated

9-13-23

Last Checked

1-6-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2016
Last Entry Filed
Jan 5, 2016

Docket Entries by Year

Nov 25, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount is $335.00. (NIARHOS, TIMOTHY) (Entered: 11/25/2015)
Nov 25, 2015 2 Receipt of Voluntary Petition (Chapter 7)(3:15-bk-08506) [misc,volp7] ( 335.00). Receipt number 12110247. Fee amount $ 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 11/25/2015)
Nov 25, 2015 3 First Meeting of Creditors and Notice of Appointment of Interim Trustee - Meeting on 12/21/2015 at 03:00 PM at Customs House, 701 Broadway, Room 100, Nashville, TN 37203. EVA MARIE LEMEH, is appointed Interim Trustee and designated to preside at the meeting of creditors unless the appointment is rejected within five days. Trustee is deemed covered under existing panel blanket bond until liquid assets exceed $720,000. Absent election of a Trustee pursuant to 11 U.S.C. Section 341(a), Interim Trustee shall serve as Trustee without further appointment or qualification under the same bond. (NIARHOS, TIMOTHY) (Entered: 11/25/2015)
Nov 28, 2015 4 BNC Certificate of Notice. (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) Notice Date 11/27/2015. (Admin.) (Entered: 11/28/2015)
Dec 17, 2015 5 Trustee's Notice of Assets & Request for Notice to Creditors Deadline to file Proof of Claim is 3/16/2016.. (LEMEH, EVA) (Entered: 12/17/2015)
Dec 17, 2015 6 Motion for F. Scott Milligan to Appear pro hac vice. (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Proposed Order) Certificate of Service Mailed on 12/17/15. Filed on the behalf of: Creditor c/o F. Scott Milliga CapitalPlus Equity, LLC. (MILLIGAN, F.) (Entered: 12/17/2015)
Dec 17, 2015 7 Submitted Order Filed on the behalf of: Creditor c/o F. Scott Milliga CapitalPlus Equity, LLC (RE: related document(s)6). (MILLIGAN, F.) (Entered: 12/17/2015)
Dec 17, 2015 8 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor c/o F. Scott Milliga CapitalPlus Equity, LLC. (MILLIGAN, F.) (Entered: 12/17/2015)
Dec 18, 2015 9 Order Granting Motion to Appear Pro Hac Vice (Related Doc # 6) as to F. Scott Milligan, Little & Milligan PLLC, to Represent Creditor, CapitalPlus Equity LLC. BY THE COURT: Judge Randal S. Mashburn (jlm) (Entered: 12/18/2015)
Dec 18, 2015 10 Notice of Correct Creditor Address for Mississippi Department of Revenue Filed on the behalf of: Debtor B.R. McMillan & Associates, Inc.. (NIARHOS, TIMOTHY) (Entered: 12/18/2015)
Show 5 more entries
Dec 29, 2015 16 Motion for Relief from Stay re 2013 Chevrolet Silverado (VIN ending 104920) Fee Amount is $176.00 (Attachments: # 1 Exhibit) Certificate of Service Mailed on 12/29/2015. Filed on the behalf of: Creditor Ally Financial Inc.. (FERRARO, VICTORIA) (Entered: 12/29/2015)
Dec 29, 2015 17 Motion for Relief from Stay re 2013 Chevrolet Silverado (VIN ending 214322) Fee Amount is $176.00 (Attachments: # 1 Exhibit) Certificate of Service Mailed on 12/29/2015. Filed on the behalf of: Creditor Ally Financial Inc.. (FERRARO, VICTORIA) (Entered: 12/29/2015)
Dec 29, 2015 18 Motion for Relief from Stay re 2014 Chevrolet Silverado Fee Amount is $176.00 (Attachments: # 1 Exhibit) Certificate of Service Mailed on 12/29/2015. Filed on the behalf of: Creditor Ally Financial Inc.. (FERRARO, VICTORIA) (Entered: 12/29/2015)
Dec 29, 2015 19 Receipt of Motion for Relief From Stay(3:15-bk-08506) [motion,mrlfsty] ( 176.00). Receipt number 12188755. Fee amount $ 176.00. (re:Doc# 16) (U.S. Treasury) (Entered: 12/29/2015)
Dec 29, 2015 20 Receipt of Motion for Relief From Stay(3:15-bk-08506) [motion,mrlfsty] ( 176.00). Receipt number 12188755. Fee amount $ 176.00. (re:Doc# 17) (U.S. Treasury) (Entered: 12/29/2015)
Dec 29, 2015 21 Receipt of Motion for Relief From Stay(3:15-bk-08506) [motion,mrlfsty] ( 176.00). Receipt number 12188755. Fee amount $ 176.00. (re:Doc# 18) (U.S. Treasury) (Entered: 12/29/2015)
Dec 29, 2015 22 Application and Notice to Employ Thompson Burton PLLC as Attorney. If timely response hearing will be held on 2/2/2016 at 09:00 AM at Courtroom 1, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. Responses due by 1/19/2016. Filed on the behalf of: Trustee EVA MARIE LEMEH. (YOUNG, PHILLIP) (Entered: 12/29/2015)
Dec 30, 2015 23 Notice of Preliminary Hearing and Prehearing Order. Movant: ALLY FINANCIAL INC.. Respondent: B.R. MCMILLAN & ASSOCIATES, INC., AND EVA M. LEMEH, TRUSTEE [2013 CHEVROLET SILVERADO]. Hearing scheduled 1/19/2016 at 08:30 AM at Courtroom 1, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. (RE: related document(s)16) (las) (Entered: 12/30/2015)
Dec 30, 2015 24 Notice of Preliminary Hearing and Prehearing Order. Movant: ALLY FINANCIAL INC.. Respondent: B.R. MCMILLAN & ASSOCIATES, INC., AND EVA M. LEMEH, TRUSTEE [2013 CHEVROLET SILVERADO]. Hearing scheduled 1/19/2016 at 08:30 AM at Courtroom 1, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. (RE: related document(s)17) (las) (Entered: 12/30/2015)
Dec 30, 2015 25 Notice of Preliminary Hearing and Prehearing Order. Movant: ALLY FINANCIAL INC.. Respondent: B.R. MCMILLAN & ASSOCIATES, INC., AND EVA M. LEMEH, TRUSTEE [2014 CHEVROLET SILVERADO]. Hearing scheduled 1/19/2016 at 08:30 AM at Courtroom 1, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. (RE: related document(s)18) (las) (Entered: 12/30/2015)

There are 6 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 Middle Bankruptcy Court
Case number
3:15-bk-08506
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Randal S Mashburn
Chapter
7
Filed
Nov 25, 2015
Type
voluntary
Terminated
Nov 21, 2019
Updated
Sep 13, 2023
Last checked
Jan 6, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accessible Environments
    Action Bolt & Screw Corp.
    Affordable Building Cleaning
    Alabama Department of Revenue
    Allegheny Millwork
    Allstates Bonding
    Ally
    Ally Bank
    Ally Financial
    Ally Financial
    American Car Parks, Inc.
    American Constructors
    Ampco Products, LLC
    API Processing
    ASI Storage Solutions, Inc.
    There are 177 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    B.R. McMillan & Associates, Inc.
    PO Box 1067
    White House, TN 37188
    SUMNER-TN
    Tax ID / EIN: xx-xxx4655

    Represented By

    TIMOTHY G. NIARHOS
    Timothy G. Niarhos, Attorney at Law
    321 29th Avenue North
    NASHVILLE, TN 37203
    615-320-1101
    Fax : 615-320-1102
    Email: tim@niarhos.com

    Trustee

    EVA MARIE LEMEH
    4300 KINGS LANE
    NASHVILLE, TN 37218
    615-876-4862

    Represented By

    EVA MARIE LEMEH
    4300 KINGS LANE
    NASHVILLE, TN 37218
    615-876-4862
    Email: elemehtrustee@comcast.net
    PHILLIP G YOUNG
    Thompson Burton PLLC
    Seven Corporate Centre
    840 Crescent Centre Drive, Ste 260
    FRANKLIN, TN 37067
    615-465-6008
    Fax : 931-381-0058
    Email: phillip@thompsonburton.com

    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 #
    Jun 21, 2023 Westco Contractors LLC 7 3:2023bk02207
    Apr 6, 2023 Common Ground Electric, PC 7 3:2023bk01238
    Feb 23, 2023 M & J Dump Trucking, LLC 11V 3:2023bk00643
    Aug 26, 2021 Johnson + Associates Architects Inc. 11 3:2021bk02612
    Jun 17, 2019 Integrity Coach Inc. 7 3:2019bk03883
    Dec 4, 2016 WERTHAN PACKAGING, INC. 11 3:16-bk-08624
    Jul 30, 2016 USArtisan, Inc. 7 3:16-bk-05413
    Feb 12, 2016 ANDERS INSULATION LLC 7 3:16-bk-00923
    Dec 30, 2015 Car Maintenance and Performance Inc. 7 3:15-bk-09239
    Jun 17, 2015 KEEFER ENTERPRISES, INC. 7 3:15-bk-04136
    Mar 26, 2015 THE VINSON GROUP, LLC 7 3:15-bk-02003
    Mar 6, 2013 THE VINSON GROUP, LLC 11 3:13-bk-01993
    Aug 31, 2012 Stagecoach Containers, LLC 7 3:12-bk-08035
    Aug 20, 2012 LITTLE GUYS, INC. 7 3:12-bk-07624
    Jun 7, 2012 CAMERATRUX, INC. 7 3:12-bk-05306