Welcome to BusinessBankruptcies.com!

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

Highway 56 South Mini Storage, LLC

COURT
Tennessee Middle Bankruptcy Court
CASE NUMBER
2:13-bk-02966
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-13

Updated

9-13-23

Last Checked

7-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2014
Last Entry Filed
Jul 8, 2014

Docket Entries by Year

There are 59 older docket entries.

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

login purchase single case subscribe now

Sep 17, 2013 59 Submitted Order Filed on the behalf of: Creditor RREF RB SBL-TN H56S, LLC (RE: related document(s)52). (FERRARO, VICTORIA) (Entered: 09/17/2013)
Sep 18, 2013 60 Order Granting Continuance of Hearing on Motion for Relief from Stay filed by RREF RV SBL-TN H56S, LLC. (RE: Related Doc#: 52). The Hearing date is set for 9/24/2013 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 9/18/2013. (bmp) (Entered: 09/18/2013)
Sep 21, 2013 61 BNC Certificate of Notice - PDF Document. Notice Date 09/20/2013. (Admin.) (Entered: 09/21/2013)
Sep 23, 2013 62 Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending)August 2013 Filed on the behalf of: Debtor Highway 56 South Mini Storage, LLC. (MILLER, HARRY) (Entered: 09/23/2013)
Sep 24, 2013 63 Prehearing Statement (Joint) Filed on the behalf of: Creditor RREF RB SBL-TN H56S, LLC (RE: related document(s)52). (PROCHASKA, JOSEPH) (Entered: 09/24/2013)
Sep 24, 2013 64 Submitted Order Setting Final Hearing Filed on the behalf of: Creditor RREF RB SBL-TN H56S, LLC (RE: related document(s)52). (FERRARO, VICTORIA) (Entered: 09/24/2013)
Sep 25, 2013 65 Order Granting Continuance of Hearing - Final Hearing on RREF RB SBL-TN H56S, LLC's Motion for Relief From Stay. (RE: Related Doc#: 52, 54). The Hearing date is set for 11/14/2013 at 09:30 AM at L. Clure Morton Federal Bldg and Post Office 9 Broad St. Cookeville TN 38501. Signed on 9/25/2013. (klp) (Entered: 09/25/2013)
Sep 28, 2013 66 BNC Certificate of Notice - PDF Document. Notice Date 09/27/2013. (Admin.) (Entered: 09/28/2013)
Oct 2, 2013 67 Submitted Agreed Order Approving Disclosure Statement and setting hearing on Plan Confirmation with Deadlines for Votes and Objections Filed on the behalf of: Debtor Highway 56 South Mini Storage, LLC (RE: related document(s)26). (MILLER, HARRY) (Entered: 10/02/2013)
Oct 3, 2013 68 Order Approving Disclosure Statement and Fixing Time for Filing Acceptances or Rejections of Plan with Notice (RE: Related Doc#: 26, 27). HEARING SCHEDULED 11/14/2013 at 09:30 AM L. Clure Morton Federal Bldg and Post Office 9 Broad St. Cookeville TN 38501 for 26 and for 27, Last day to Object to Confirmation 11/11/2013. Signed on 10/3/2013. (rww) (Entered: 10/03/2013)
Show 10 more entries
Dec 22, 2013 79 BNC Certificate of Notice - PDF Document. Notice Date 12/21/2013. (Admin.) (Entered: 12/22/2013)
Jan 31, 2014 80 Submitted Order continuing hearing Filed on the behalf of: Creditor RREF RB SBL-TN H56S, LLC (RE: related document(s)52). (FERRARO, VICTORIA) (Entered: 01/31/2014)
Feb 3, 2014 81 Order of Continuance of Hearing on the Motion to Terminate the Automatic Stay and Confirmation of the Debtor's Chapter 11 Plan (RE: Related Doc#: 52, 68). The Hearing date is set for 2/11/2014 at 09:00 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 2/3/2014. (krm) (Entered: 02/03/2014)
Feb 6, 2014 82 BNC Certificate of Notice - PDF Document. Notice Date 02/05/2014. (Admin.) (Entered: 02/06/2014)
Mar 21, 2014 83 Submitted Agreed Order Continuing Final Hearing on Motion to Terminate Stay and Confirmation Hearing Filed on the behalf of: Creditor RREF RB SBL-TN H56S, LLC (RE: related document(s)52). (FERRARO, VICTORIA) (Entered: 03/21/2014)
Mar 24, 2014 84 First Amended Chapter 11 Plan of Reorganization Filed on the behalf of: Debtor Highway 56 South Mini Storage, LLC. (MILLER, HARRY) (Entered: 03/24/2014)
Mar 24, 2014 85 Chapter 11 Ballots Summary Filed on the behalf of: Debtor Highway 56 South Mini Storage, LLC. (MILLER, HARRY) (Entered: 03/24/2014)
Mar 25, 2014 86 Certificate of Service mailed on 03/24/14 (Attachments: # 1 Index) Filed on the behalf of: Debtor Highway 56 South Mini Storage, LLC (RE: related document(s)84). (MILLER, HARRY) (Entered: 03/25/2014)
Mar 25, 2014 87 Certificate of Service mailed on 03/24/14 (Attachments: # 1 Index) Filed on the behalf of: Debtor Highway 56 South Mini Storage, LLC (RE: related document(s)85). (MILLER, HARRY) (Entered: 03/25/2014)
Mar 25, 2014 88 Agreed Order Setting Continuance of Hearing (Final) as to Motion to Terminate Automatic Stay & Confirmation of Debtor's Chapter 11 Plan. (RE: Related Doc#: 52). The Hearing date is set for 3/25/2014 at 09:00 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 3/25/2014. (rww) (Entered: 03/25/2014)

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
2:13-bk-02966
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Randal S Mashburn
Chapter
11
Filed
Apr 2, 2013
Type
voluntary
Terminated
Jan 12, 2015
Updated
Sep 13, 2023
Last checked
Jul 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DEKALB COUNTY CLERK AND MASTER
    DEKALB COUNTY TRUSTEE
    IRS
    QUANTUM SERVICING CORPORATION
    REGIONS BANK
    REGIONS BANK
    RICK & MARIE BASTIN
    Securities and Exchange Commission
    TENNESSEE DEPARTMENT OF REVENUE
    Tennessee Department of Revenue
    THE CITY OF SMITHVILLE
    TN DEPARTMENT OF REVENUE

    Parties

    Debtor

    Highway 56 South Mini Storage, LLC
    PO Box 246
    Signal Mountain, TN 37377
    HAMILTON-TN
    Tax ID / EIN: xx-xxx6673

    Represented By

    HARRY W MILLER, III
    HARRY W MILLER III ATTY AT LAW
    LAW OFFICE OF W. THOMAS BIBLE, JR.
    6918 SHALLOWFORD ROAD
    SUITE 100
    CHATTANOOGA, TN 37421
    423-424-3116
    Fax : 423-553-0639
    Email: harrymillerecf@gmail.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

    CHARLES M WALKER
    OFFICE OF US TRUSTEE
    701 BROADWAY STE 318
    NASHVILLE, TN 37203
    615-695-4060
    Fax : 615-736-2260
    Email: charles.walker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22, 2023 Naked River Brewing Company, LLC 11V 1:2023bk10417
    Sep 22, 2020 The Pet Wellness Edge, Ltd 7 1:2020bk12511
    Jan 15, 2020 Woodlands Healthcare & Rehab, LLC 7 1:2020bk10163
    Jan 8, 2020 Acuity STS LLC 7 3:2020bk30066
    Jul 6, 2018 The Strauss Company, Inc. 7 1:2018bk12972
    Aug 18, 2015 Dragon Dreams Museum, Inc. 11 1:15-bk-13580
    Jul 15, 2015 Brookside Healthcare & Rehab, LLC 7 1:15-bk-13009
    Feb 24, 2014 River City Resort, Inc. 11 1:14-bk-10745
    Jun 14, 2013 Bond Aviation Inc 7 1:13-bk-12933
    Apr 2, 2013 Highway 56 South Mini Storage, LLC 11 3:13-bk-02966
    Feb 15, 2013 Performance Learning Cooperative 11 1:13-bk-10763
    Dec 10, 2011 C & J Regional Properties, LLC 11 1:11-bk-16852
    Nov 22, 2011 Nation Glass & Mirror, Inc. 7 1:11-bk-16488
    Nov 17, 2011 Value Investment Properties, LLC 11 1:11-bk-16395
    Sep 13, 2011 HES Construction, LLC 11 1:11-bk-15040