Welcome to BusinessBankruptcies.com!

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

Jeff Mills & Co., LLC

COURT
South Carolina Bankruptcy Court
CASE NUMBER
3:2019bk03137
TYPE / CHAPTER
Voluntary / 7

Filed

6-10-19

Updated

9-13-23

Last Checked

7-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2019
Last Entry Filed
Jul 6, 2019

Docket Entries by Quarter

Jun 10, 2019 1 Petition Chapter 7 Voluntary Petition - Non-Individual Filed by Joseph E. Mitchell III of Joseph E. Mitchell, III, PC on behalf of Jeff Mills & Co., LLC. (Mitchell, Joseph) (Entered: 06/10/2019)
Jun 10, 2019 2 Debtor's Request to Decline Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Joseph E. Mitchell III of Joseph E. Mitchell, III, PC on behalf of Jeff Mills & Co., LLC. (Mitchell, Joseph) (Entered: 06/10/2019)
Jun 10, 2019 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, Deadlines and Notice of Appointment of Interim Trustee Robert F. Anderson, . Document Served. 341(a) meeting to be held on 07/05/2019 at 10:30 AM at Columbia Meeting of Creditors. (Entered: 06/10/2019)
Jun 10, 2019 Receipt of Filing Fee for Voluntary Petition (Chapter 7) (atty)(19-03137) [misc,volp7ac] ( 335.00). Receipt Number 11528499, amount 335.00. (U.S. Treasury) (Entered: 06/10/2019)
Jun 11, 2019 5 Notice of Appearance and Request for Notice Filed by PRA Receivables Management, LLC. (PRA Receivables Management, LLC) (Entered: 06/11/2019)
Jun 14, 2019 6 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 06/13/2019. (Related Doc # 3) (Admin.) (Entered: 06/14/2019)
Jun 21, 2019 7 A clerical mistake was made in the entry of docket # 4. Pursuant to Fed. R. Civ. P. 60(a) and Fed. R. Bankr. P. 9024, the document has been restricted and no further action will be taken. (related document(s)4) (Surette, R) (Entered: 06/21/2019)
Jun 23, 2019 8 Motion to Extend Time To File Summary, Schedules & Statements with Certificate of Service Filed by Joseph E. Mitchell III of Joseph E. Mitchell, III, PC on behalf of Jeff Mills & Co., LLC. (Attachments: # 1 Proposed Order) (Mitchell, Joseph) (Entered: 06/23/2019)
Jun 24, 2019 9 Order Granting Motion to Extend Time to File Schedules/Statements. (Related Doc # 8). Document Served. (Richardson, R) (Entered: 06/24/2019)
Jun 27, 2019 10 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 06/26/2019. (Related Doc # 9) (Admin.) (Entered: 06/27/2019)

There are 3 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
South Carolina Bankruptcy Court
Case number
3:2019bk03137
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Helen E. Burris
Chapter
7
Filed
Jun 10, 2019
Type
voluntary
Terminated
Sep 10, 2020
Updated
Sep 13, 2023
Last checked
Jul 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARC Management Group LLC
    Arco Hardware
    Bank of America
    Barclays Card
    Beaufort County Treasurer
    Berlin Myers Lumber
    Blue Tarp
    Builders Mutual GL Audit
    Builders Mutual WC Audit
    Capital One
    Carolina Coastal Hospital
    Chase Bank Card
    Choate Construction Co
    Choate Construction Co
    CLP Systems
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jeff Mills & Co., LLC
    2652 Starnes Road
    Edgemoor, SC 29712
    CHESTER-SC
    Tax ID / EIN: xx-xxx1111

    Represented By

    Joseph E. Mitchell, III
    Joseph E. Mitchell, III, PC
    PO Box 2504
    Augusta, Ga 30903
    (706) 826-1808
    Email: mitchellje@bellsouth.net

    Trustee

    Robert F. Anderson
    P.O. Box 76
    Columbia, SC 29202-0076
    (803) 252-8600

    U.S. Trustee

    US Trustee's Office
    Strom Thurmond Federal Building
    1835 Assembly St.
    Suite 953
    Columbia, SC 29201

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26 B3 Builders, LLC 7 3:2024bk00679
    Dec 2, 2023 JE Lucas Properties, LLC 11 6:2023bk03712
    Dec 19, 2022 TK Cleaning & Lawn Service, LLC 11 6:2022bk03485
    Mar 4, 2021 Eldeco Pipe and Fabrication, LLC 7 3:2021bk00600
    Jun 8, 2020 Leslie Layne, Inc. 7 7:2020bk02444
    Jan 7, 2019 St. John Trucking Service, Inc. 7 3:2019bk00115
    Sep 17, 2018 Carolinas Custom Clad, Inc. 11 7:2018bk04726
    Sep 17, 2018 Boiling Pot Investments, LLC 11 7:2018bk04725
    Aug 21, 2015 Kaveh Properties IV, LLC 11 3:15-bk-31302
    Mar 6, 2015 G & K Enterprises, Co., LLC 11 3:15-bk-30311
    May 30, 2014 Flor de Cuba LLC d/b/a Carlos Cafe 7 7:14-bk-03160
    Mar 14, 2013 Heritage Stoneworks, Inc. 7 2:13-bk-80260
    Jul 6, 2012 Thunder and Lightning, Inc. 7 7:12-bk-04209
    Aug 17, 2011 First Choice Exteriors SE, Inc. 7 7:11-bk-05099
    Aug 17, 2011 First Choice Roofing SE, Inc. 7 7:11-bk-05098