Welcome to BusinessBankruptcies.com!

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

Digital Connections, Inc.

COURT
Tennessee Middle Bankruptcy Court
CASE NUMBER
3:2019bk03208
TYPE / CHAPTER
Voluntary / 7

Filed

5-20-19

Updated

9-13-23

Last Checked

10-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2019
Last Entry Filed
Oct 10, 2019

Docket Entries by Quarter

There are 17 older docket entries.

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

login purchase single case subscribe now

Jun 14, 2019 17 Certificate of Service mailed on 06/14/2019 Notice of Re-Scheduled Meeting of Creditors Filed on the behalf of: Debtor DIGITAL CONNECTIONS, INC. (RE: related document(s)). (RAMSEY, SHANE) (Entered: 06/14/2019)
Jun 14, 2019 18 Notice by Debtor of Amendment to Creditor Matrix Fee Amount is $31.00 Filed on the behalf of: Debtor DIGITAL CONNECTIONS, INC. (RAMSEY, SHANE) (Entered: 06/14/2019)
Jun 14, 2019 19 Receipt of Amended Creditor Mailing List (Fee)(3:19-bk-03208) [notice,namdcm] ( 31.00). Receipt number 15546252. Fee amount $ 31.00. (re:Doc# 18) (U.S. Treasury) (Entered: 06/14/2019)
Jun 25, 2019 20 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor TN Dept of Revenue. (MCCLOUD, LAURA) (Entered: 06/25/2019)
Jul 1, 2019 21 Submitted Order to Employ as Counsel the Law Firm in Which he is a Member Filed on the behalf of: Attorney Law Office of John C. McLemore, PLLC (RE: related document(s)12). (MCLEMORE, JOHN) (Entered: 07/01/2019)
Jul 1, 2019 22 Trustee's Motion and Notice to Sell Property Free and Clear of Liens under Section 363(f) - Property description: The contents of the Debtor's office space at 805 Teal Drive, Gallatin, TN. Fee Amount is $181.00. (see Motion for content list and link for photos) If timely response hearing will be held on 7/30/2019 at 09:00 AM at Courtroom 3, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. Responses due by 7/22/2019. Certificate of Service mailed on 7/1/19. Filed on the behalf of: Trustee JOHN C. MCLEMORE. (MCLEMORE, JOHN) (Entered: 07/01/2019)
Jul 1, 2019 23 Order Granting Trustee's Application to Employ as Counsel John C. McLemore and The Law Firm in which he is a member (RE: Ref Doc #12), BY THE COURT: Judge Marian F. Harrison (taa) (Entered: 07/01/2019)
Jul 1, 2019 24 Amended Schedule(s) Schedule A/BSchedule E/F. Fee Amount is $31.00, Amended Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual , Notice by Debtor of Amendment to Creditor Matrix Fee Amount is $31.00 Filed on the behalf of: Debtor DIGITAL CONNECTIONS, INC. (RAMSEY, SHANE) (Entered: 07/01/2019)
Jul 1, 2019 25 Receipt of Amended Schedule(s)(3:19-bk-03208) [misc,amdsch] ( 31.00). Receipt number 15586591. Fee amount $ 31.00. (re:Doc# 24) (U.S. Treasury) (Entered: 07/01/2019)
Jul 1, 2019 26 Declaration Under Penalty of Perjury for Non-individual Debtors Filed on the behalf of: Debtor DIGITAL CONNECTIONS, INC. (RE: related document(s)24). (RAMSEY, SHANE) (Entered: 07/01/2019)
Show 10 more entries
Jul 19, 2019 37 Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor The Miles Foundation. (MANGUM, DAVID) (Entered: 07/19/2019)
Jul 19, 2019 38 Limited Objection to (22 Motion to Sell Property Free and Clear of Liens Under Section 363(f) - BK Motion) Certificate of Service mailed on 07/19/2019. Hearing will be held on 7/30/2019 at 09:00 AM at Courtroom 3, 2nd Floor Customs House, 701 Broadway, Nashville, TN 37203. (Attachments: # 1 Exhibit Exhibit "A" - Part 1 # 2 Exhibit Exhibit "A" - Part 2) Filed on the behalf of: Creditor The Miles Foundation (RE: related document(s)22). (MANGUM, DAVID) (Entered: 07/19/2019)
Jul 22, 2019 39 Remark No action will be taken on the Motion for Permission to Appear pro hac vice until such time as a separate order is submitted. (RE: related document(s)36) (dll) (Entered: 07/22/2019)
Jul 22, 2019 40 Submitted Order Granting Motion for Permission to Appear Pro Hac Vice Filed on the behalf of: Creditor The Miles Foundation (RE: related document(s)36, 39 ). (MANGUM, DAVID) (Entered: 07/22/2019)
Jul 23, 2019 41 Submitted Order Granting Motion for Permission to Appear Pro Hac Vice Filed on the behalf of: Creditor The Miles Foundation (RE: related document(s)36). (MANGUM, DAVID) (Entered: 07/23/2019)
Jul 26, 2019 42 Order Granting Clay M. Taylor of Law firm of Bonds Ellis Eppich Schafer Jones, LLP's Motion to Appear Pro Hac Vice on behalf of Creditor, The Miles Foundation (RE: Ref Doc #36), BY THE COURT: Judge Marian F. Harrison (taa) (Entered: 07/26/2019)
Jul 28, 2019 43 BNC Certificate of Notice. (RE: related document(s)42 Order on Motion to Appear Pro Hac Vice - BK Order) Notice Date 07/28/2019. (Admin.) (Entered: 07/28/2019)
Jul 29, 2019 44 Submitted Order Authorizing Trustee to Dispose of Records and Approving Payment for Destruction Filed on the behalf of: Trustee JOHN C. MCLEMORE (RE: related document(s)33). (MCLEMORE, JOHN) (Entered: 07/29/2019)
Jul 29, 2019 45 Submitted Agreed Order Granting Trustee's Motion to Sell Property Filed on the behalf of: Creditor The Miles Foundation (RE: related document(s)22). (MANGUM, DAVID) (Entered: 07/29/2019)
Jul 29, 2019 46 Order Granting Trustee's Motion for Authority to Dispose of Records and Approving Payment for Destruction (RE: Ref Doc #33), BY THE COURT: Judge Marian F. Harrison (taa) (Entered: 07/29/2019)

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 Middle Bankruptcy Court
Case number
3:2019bk03208
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marian F Harrison
Chapter
7
Filed
May 20, 2019
Type
voluntary
Terminated
Apr 4, 2023
Updated
Sep 13, 2023
Last checked
Oct 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Z Office Resources Inc
    ADT Security Services
    Alabama Department of Revenue
    Alternative Service Concepts LLC
    Arizona Department of Revenue
    Arkansas Department of Revenue
    AT&T Data-Internet-Huntsville Office
    AT&T Mobility
    AT&T PRO-CABS
    AVT Technology Solutions LLC
    Barry Harpending
    Benjamin Barber
    Benjamin Shackelford
    Bradley Arant Boult Cummings LLP
    Brent Mason
    There are 75 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DIGITAL CONNECTIONS, INC.
    805 Teal Drive
    Gallatin, TN 37066
    SUMNER-TN
    Tax ID / EIN: xx-xxx3977

    Represented By

    SHANE GIBSON RAMSEY
    NELSON MULLINS RILEY & SCARBOROUGH LLP
    150 FOURTH AVENUE NORTH
    SUITE 1100
    NASHVILLE, TN 37219
    615-664-5355
    Email: shane.ramsey@nelsonmullins.com

    Trustee

    JOHN C. MCLEMORE
    LAW OFFICE OF JOHN C. McLEMORE, PLLC
    2000 RICHARD JONES RD., STE. 250
    NASHVILLE, TN 37215
    615 383-9495

    Represented By

    JOHN C MCLEMORE
    LAW OFFICE OF JOHN C. McLEMORE, PLLC
    2000 RICHARD JONES RD., STE. 250
    NASHVILLE, TN 37215-9848
    615 383-9495
    Fax : 615 292-9848
    Email: jmclemore@gmylaw.com
    JOHN C. MCLEMORE
    LAW OFFICE OF JOHN C. McLEMORE, PLLC
    2000 RICHARD JONES RD., STE. 250
    NASHVILLE, TN 37215
    615 383-9495
    Fax : 615 292-9848
    Email: gmyecfkr@gmylaw.com

    U.S. Trustee

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

    Represented By

    MEGAN REED SELIBER
    US Trustee's Office
    701 Broadway
    Suite 318
    Nashville, TN 37203
    615-736-2254
    Email: megan.seliber@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 530 Donelson, LLC 11 3:2024bk00879
    May 2, 2023 Viridis Foods, Inc. 7 3:2023bk01586
    Feb 23, 2023 M & J Dump Trucking, LLC 11V 3:2023bk00643
    Mar 9, 2020 Polka Tot Kids, LLC 7 3:2020bk01493
    Jul 26, 2018 Sumner Skate Zone, Inc. 11 3:2018bk04933
    Mar 21, 2018 Crescent City Po Boys, LLC 7 3:2018bk01977
    Feb 5, 2018 PRIDDY INTERNATIONAL, LLC 7 3:2018bk00703
    Jan 11, 2018 ZIPP Express, LLC 7 3:2018bk00191
    May 3, 2017 Cad & Graphic Supply, Inc. 7 4:17-bk-41910
    Feb 2, 2015 McCullough Spinal Care, PC 11 3:15-bk-00679
    Aug 4, 2014 DRYWALL SYSTEMS CORPORATION 7 3:14-bk-06213
    Jan 15, 2014 Superior Service Express, Inc. 7 3:14-bk-00276
    Jan 15, 2014 TWS Xpress, Inc. 7 3:14-bk-00275
    Sep 12, 2013 Artesia, LLC 11 3:13-bk-07990
    Dec 9, 2011 The Ellis Group Media & Marketing Consultants, LLC 7 3:11-bk-12233