Welcome to BusinessBankruptcies.com!

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

Massengill Investments LLC

COURT
Tennessee Eastern Bankruptcy Court
CASE NUMBER
1:2018bk10733
TYPE / CHAPTER
Voluntary / 11

Filed

2-20-18

Updated

9-13-23

Last Checked

4-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2018
Last Entry Filed
Apr 23, 2018

Docket Entries by Year

There are 30 older docket entries.

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

login purchase single case subscribe now

Mar 6, 2018 31 Summary of Assets and Liabilities for Non-Individual Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Fulton, David) (Entered: 03/06/2018)
Mar 6, 2018 32 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC (RE: related document(s)1 Voluntary Petition (Chapter 11), 24 Schedule A/B: Property, 25 Schedule D - Creditors Having Claims Secured by Property, 26 Schedule E/F: Creditors Who Have Unsecured Claims, 27 Schedule G: Executory Contracts and Unexpired Leases, 28 Schedule H: - Codebtors, 29 Statement of Financial Affairs, 30 Equity Security Holders, 31 Summary of Assets and Liabilities). (Fulton, David) (Entered: 03/06/2018)
Mar 6, 2018 33 Statement/Report AUTHORITY TO SIGN AND FILE PETITION Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Fulton, David) (Entered: 03/06/2018)
Mar 7, 2018 34 Amendment to List of Creditors. Fee Amount $31 Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC. (Fulton, David) (Entered: 03/07/2018)
Mar 7, 2018 35 Receipt of Amended Creditor List(1:18-bk-10733-SDR) [misc,amdcm] ( 31.00) Filing Fee. Receipt number 17720268. Fee amount 31.00. (re: Doc# 34) (U.S. Treasury) (Entered: 03/07/2018)
Mar 7, 2018 36 Notice of Change of Creditor Address of Napa Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC. (Fulton, David) (Entered: 03/07/2018)
Mar 7, 2018 37 Notice of Amendment Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC (RE: related document(s)34 Amended Creditor List, 36 Notice of Change of Address). (Fulton, David) (Entered: 03/07/2018)
Mar 8, 2018 38 Hearing Held/Continued (related document(s): 13 Motion Re: Chapter 11 First Day Motions. Motion preliminarily granted with a final hearing scheduled 04/11/2018 at 10:00 AM at Courtroom A, Chattanooga, TN. (tde ) (Entered: 03/08/2018)
Mar 8, 2018 39 Hearing Held/Continued (related document(s): 22 Reply filed by Atlantic Capital Bank) Hearing scheduled 04/11/2018 at 10:00 AM at Courtroom A, Chattanooga, TN (tde ) (Entered: 03/08/2018)
Mar 8, 2018 40 Hearing Held (related document(s): 12 Motion Re: Chapter 11 First Day Motions. Motion granted. (tde ) (Entered: 03/08/2018)
Show 10 more entries
Mar 22, 2018 51 Hearing Continued (RE: related document(s)13 Motion Regarding Chapter 11 First Day Motions for Authority to Use Cash Collateral, etc. Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC Hearing scheduled 3/1/2018 at 10:00 AM at Courtroom B, Chattanooga, TN. (Attachments: # 1 Exhibit # 2 Proposed Order) filed by Debtor Massengill Investments LLC) Hearing scheduled 4/11/2018 at 10:00 AM at Courtroom B, Chattanooga, TN. (dlt)Hearing on response of Atlantic Capital Bank 22 (Entered: 03/22/2018)
Mar 23, 2018 52 Section 341 Meeting Held on 03/23/2018. Filed by U.S. Trustee United States Trustee. (Holesinger, David) (Entered: 03/23/2018)
Mar 23, 2018 53 Amended Document (related documents 43 Amended Document filed by Debtor Massengill Investments LLC) Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC (RE: related document(s)43 Amended Document). (Fulton, David) (Entered: 03/23/2018)
Mar 23, 2018 54 Notice of Amendment Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC (RE: related document(s)53 Amended Document). (Fulton, David) (Entered: 03/23/2018)
Mar 25, 2018 55 BNC Certificate of Notice. (RE: related document(s)50 Agreed Final Order For Adequate Protection and Use of Cash Collateral of the Internal Revenue Service re: the Motion Regarding Chapter 11 First Day Motions(Related Doc 13) (dlt)) No. of Notices: 38. Notice Date 03/24/2018. (Admin.) (Entered: 03/25/2018)
Mar 26, 2018 56 Notice of Change of Creditor Address of B. Lynn Massengill, Jr. Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC. (Fulton, David) (Entered: 03/26/2018)
Mar 26, 2018 57 Notice of Amendment Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC (RE: related document(s)56 Notice of Change of Address). (Fulton, David) (Entered: 03/26/2018)
Mar 26, 2018 58 Notice of Change of Creditor Address American Tire Distributors Inc. Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC. (Fulton, David) (Entered: 03/26/2018)
Mar 26, 2018 59 Notice of Amendment Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC (RE: related document(s)58 Notice of Change of Address). (Fulton, David) (Entered: 03/26/2018)
Mar 28, 2018 60 Amended Schedules filed: Schedule E/F, Purpose of Amendment is to Amend. Filed by David J. Fulton on behalf of Debtor Massengill Investments LLC. (Fulton, David) (Entered: 03/28/2018)

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 Eastern Bankruptcy Court
Case number
1:2018bk10733
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley D. Rucker
Chapter
11
Filed
Feb 20, 2018
Type
voluntary
Terminated
Nov 5, 2020
Updated
Sep 13, 2023
Last checked
Apr 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Global Capital
    American Tire Distributor
    Atlantic Capital Bank
    Atlantic Capital Bank
    Atlantic Capital Bank
    Atlantic Capital Bank
    Atlantic Capital Card Services
    Autozone
    B. Lynn Massengill, Jr.
    Barry L. Massengill Sr
    Bradley County Courthouse
    C & D Tire
    City of Cleveland
    City of Cleveland, Tennessee
    Cleveland Tire
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Massengill Investments LLC
    4651 North Lee Hwy
    Cleveland, TN 37312
    BRADLEY-TN
    Tax ID / EIN: xx-xxx1946
    dba Premier Tire & Auto Service

    Represented By

    David J. Fulton
    Scarborough & Fulton
    620 Lindsay Street
    Suite 240
    Chattanooga, TN 37403
    423- 648-1880
    Fax : (423) 648-1881
    Email: djf@sfglegal.com

    U.S. Trustee

    United States Trustee
    Historic U.S. Courthouse
    31 E. Eleventh Street
    Fourth Floor
    Chattanooga, TN 37402
    (423) 752-5153

    Represented By

    David Holesinger
    Office of the United States Trustee
    Historic U. S. Courthouse
    31 East 11th Street, 4th Floor
    Chattanooga, TN 37402
    423-752-5562
    Email: david.holesinger@usdoj.gov
    Kimberly C. Swafford
    Office of the United States Trustee
    31 East 11th Street
    Fourth Floor
    Chattanooga, TN 37402
    423- 752-5157
    Fax : 423-752-5161
    Email: kim.c.swafford@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 14, 2023 Trousdale Issuer, LLC parent case 11 3:2023bk02930
    Nov 7, 2022 Royal Charter and Tour, Inc. 7 1:2022bk12532
    Apr 26, 2022 Creative Touch, LLC 7 1:2022bk10889
    Aug 19, 2020 Air Bounce Maryville, LLC 7 1:2020bk12225
    Sep 20, 2018 Massengill Family 2012 Irrevocable Trust 11 1:2018bk14324
    Mar 21, 2018 Massengill Family 2012 Irrevocable Trust 11 1:2018bk11265
    Jan 11, 2018 Unison Environmental Services, LLC 11 1:2018bk10113
    Apr 28, 2017 Cherokee Pharmacy & Medical Supply, Inc. 11 1:17-bk-11920
    Sep 9, 2016 Art Clem Enterprises, Inc. 7 1:16-bk-13807
    May 7, 2016 Harrington & King South, Inc. 11 1:16-bk-15651
    May 27, 2015 Art Clem Enterprises, Inc. 11 1:15-bk-12225
    Apr 25, 2014 Stepping Stones, LLC 11 1:14-bk-11772
    Apr 2, 2013 McCoy Enterprises, Inc. 11 1:13-bk-11607
    Apr 23, 2012 Bradley Florist LLC 7 1:12-bk-12050
    Jan 18, 2012 Ocoee River Transport, Inc. 7 1:12-bk-10275