Welcome to BusinessBankruptcies.com!

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

national aggregates llc

COURT
Tennessee Eastern Bankruptcy Court
CASE NUMBER
3:15-bk-31248
TYPE / CHAPTER
Voluntary / 11

Filed

4-20-15

Updated

3-22-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Jul 17, 2015

Docket Entries by Year

There are 9 older docket entries.

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

login purchase single case subscribe now

Apr 23, 2015 10 Motion for Relief from Stay and Adequate Protection . Fee Amount $176, Filed by Anthony R. Steele on behalf of Creditor Clayton Bank and Trust Hearing to be held on 5/7/2015 at 10:00 AM Ctrm 1C Baker Crths Knoxville, TN (Attachments: # 1 Exhibit # 2 Notice of Hearing # 3 Proposed Order) (Steele, Anthony) (Entered: 04/23/2015)
Apr 23, 2015 11 Receipt of Motion for Relief From Stay and Adequate Protection(3:15-bk-31248) [motion,mrlfstap] ( 176.00) Filing Fee. Receipt number 13908881. Fee amount 176.00. (re: Doc# 10) (U.S. Treasury) (Entered: 04/23/2015)
Apr 24, 2015 12 Memo requesting statement disclosing compensation (cjw) (Entered: 04/24/2015)
Apr 24, 2015 13 Verification of Creditor Matrix along with Creditor Matrix Filed by James H. Price on behalf of Debtor national aggregates llc. (Price, James) (Entered: 04/24/2015)
Apr 24, 2015 14 Order Granting Motion to Shorten Time (Related Doc # 9) (cjw) (Entered: 04/24/2015)
Apr 26, 2015 15 BNC Certificate of Notice. (RE: related document(s)6 Order Requiring Schedules, Statements, Plan) No. of Notices: 1. Notice Date 04/25/2015. (Admin.) (Entered: 04/26/2015)
Apr 26, 2015 16 BNC Certificate of Notice. (RE: related document(s)7 Memo) No. of Notices: 1. Notice Date 04/25/2015. (Admin.) (Entered: 04/26/2015)
Apr 26, 2015 17 BNC Certificate of Notice. (RE: related document(s)8 Memo) No. of Notices: 1. Notice Date 04/25/2015. (Admin.) (Entered: 04/26/2015)
Apr 27, 2015 18 BNC Certificate of Notice. (RE: related document(s)4 Meeting of Creditors Chapter 11 & 12 filed by U.S. Trustee United States Trustee) No. of Notices: 7. Notice Date 04/26/2015. (Admin.) (Entered: 04/27/2015)
Apr 27, 2015 19 BNC Certificate of Notice. (RE: related document(s)12 Memo) No. of Notices: 1. Notice Date 04/26/2015. (Admin.) (Entered: 04/27/2015)
Show 10 more entries
May 7, 2015 30 Order to Appear and Show Cause (RE: related document(s)6 Order Requiring Schedules, Statements, Plan, 12 Memo). Show Cause hearing to be held on 5/21/2015 at 10:00 AM at Ctrm 1C Baker Crths Knoxville, TN. (cjw) (Entered: 05/07/2015)
May 8, 2015 31 Hearing Held/Continued (RE: Doc #10; Motion filed by Clayton Bank on 4/23/15 for Relief From Stay and Adequate Protection ) Hearing scheduled 05/21/2015 at 10:00 AM Ctrm 1C Baker Crths Knoxville, TN. (Oral request by Clayton Bank to keep foreclosure sale pending granted. Order by the Court.) (Appearances: J. Price; R. Lacy; A. Steele; K. Swafford; D. Everhart, President of National Aggregates ) (rhh) (Entered: 05/08/2015)
May 10, 2015 32 BNC Certificate of Notice. (RE: related document(s)29 Memo) No. of Notices: 1. Notice Date 05/09/2015. (Admin.) (Entered: 05/10/2015)
May 10, 2015 33 BNC Certificate of Notice. (RE: related document(s)30 Order to Show Cause) No. of Notices: 1. Notice Date 05/09/2015. (Admin.) (Entered: 05/10/2015)
May 13, 2015 34 Notice of Appearance and Request for Notice Filed by Robert W. Quillin II on behalf of Interested Party Farm Credit Mid-America, PCA. (Quillin, Robert) (Entered: 05/13/2015)
May 15, 2015 35 Order Granting the Oral Motion by Clayton Bank and Trust to adjourn its scheduled foreclosure sale pending resolution of 10 Motion for Relief from Stay and Adequate Protection. The Foreclosure Sale Currently scheduled for May 21, 2015, will remain pending. (RE: related document(s) 31 Hearing Continued/Reset (BK)). (cjw) (Entered: 05/15/2015)
May 18, 2015 36 BNC Certificate of Notice. (RE: related document(s)35 Order (Generic)) No. of Notices: 6. Notice Date 05/17/2015. (Admin.) (Entered: 05/18/2015)
May 19, 2015 37 Motion to Dismiss Case Filed by James H. Price on behalf of Debtor national aggregates llc Hearing scheduled 5/21/2015 at 10:00 AM at Ctrm 1C Baker Crths Knoxville, TN. (Price, James) (Entered: 05/19/2015)
May 19, 2015 38 Motion for Emergency/Expedited Hearing (related documents 37 Motion to Dismiss Case) Filed by James H. Price on behalf of Debtor national aggregates llc (Attachments: # 1 Proposed Order) (Price, James) (Entered: 05/19/2015)
May 20, 2015 39 Tendered proposed order of Dismissal Filed by James H. Price on behalf of Debtor national aggregates llc (RE: related document(s)37 Motion to Dismiss Case). (Price, James) (Entered: 05/20/2015)

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
3:15-bk-31248
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 20, 2015
Type
voluntary
Terminated
Jun 25, 2015
Updated
Mar 22, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David Everhart
    Domino Land Services, LLC
    Dusty Webb
    Overton County Trustee
    Plateau Sand
    Putnam County Trustee

    Parties

    Debtor

    national aggregates llc
    Ste 101
    251 N. Peters Rd
    Knoxville, TN 37923-4291
    KNOX-TN
    Tax ID / EIN: xx-xxx4031

    Represented By

    James H. Price
    Lacy, Price & Wagner, P.C.
    249 N. Peters Road, Suite 101
    Knoxville, TN 37923
    865-246-0800
    Fax : 8656908199
    Email: jprice@lpwpc.com

    U.S. Trustee

    United States Trustee
    800 Market Street, Suite 114
    Howard H. Baker Jr. U.S. Courthouse
    Knoxville, TN 37902

    Represented By

    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 #
    Mar 13 EAE Contracting LLC 7 3:2024bk30403
    Apr 5, 2023 Inmet Mining, LLC 11 7:2023bk70113
    Oct 6, 2022 CCJCF, inc. 7 3:2022bk31496
    Feb 11, 2021 Robert Ford Insurance Agency, Inc 11 3:2021bk30224
    Aug 24, 2020 Knoxville Rustproofing LLC 7 3:2020bk31974
    Mar 13, 2019 HED Innovations, LLC 7 3:2019bk30728
    Mar 9, 2019 HED Products, LLC 7 3:2019bk30680
    Dec 7, 2015 Clinch-Locust Garage 11 3:15-bk-33596
    Jun 19, 2013 KC Liquidations Inc, 7 3:13-bk-32276
    Apr 15, 2013 The SCOOTER Store - Knoxville, L.L.C. 11 1:13-bk-10934
    Jul 3, 2012 Fowlers Furniture, Inc. 11 2:12-bk-51232
    Mar 9, 2012 Pharma Management Services, Inc. 7 3:12-bk-31040
    Dec 7, 2011 Evans Coal Company 11 3:11-bk-35468
    Dec 7, 2011 Americas Energy Company 7 3:11-bk-35466
    Aug 18, 2011 QIS Knoxville LLC 11 3:11-bk-33859