Welcome to BusinessBankruptcies.com!

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

M & H Pine Straw, Inc.

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
2:2020bk20099
TYPE / CHAPTER
Voluntary / 11

Filed

1-17-20

Updated

9-13-23

Last Checked

2-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2020
Last Entry Filed
Jan 20, 2020

Docket Entries by Quarter

Jan 17, 2020 1 Petition Voluntary Petition (Chapter 11) for Non-Individual Fee $ 1717, Filed by William A. Rountree of Rountree Leitman & Klein, LLC on behalf of M & H Pine Straw, Inc.. Chapter 11 Plan due by 5/18/2020. Disclosure Statement due by 5/18/2020. (Rountree, William)
Jan 17, 2020 2 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(20-20099) [misc,4002aty] (1717.00) filing fee. Receipt Number 53006657. Fee Amount 1717.00 (re: Doc# 1) (U.S. Treasury)
Jan 17, 2020 3 Application to Employ Rountree Leitman & Klein, LLC as Attorneys for Debtor filed by Benjamin Keck on behalf of M & H Pine Straw, Inc.. (Keck, Benjamin)
Jan 17, 2020 4 Motion to Approve Use of Cash Collateral filed by Benjamin Keck on behalf of M & H Pine Straw, Inc.. (Keck, Benjamin)
Jan 17, 2020 5 Motion to Pay Pre-Petition Claims Emergency Motion for Order Authorizing Payment of Prepetition Employee and Contractor Compensation in the Ordinary Course of Business filed by Benjamin Keck on behalf of M & H Pine Straw, Inc.. (Keck, Benjamin)
Jan 17, 2020 6 Motion to Authorize Use of Existing Bank Accounts filed by Benjamin Keck on behalf of M & H Pine Straw, Inc.. (Keck, Benjamin)
Jan 17, 2020 7 Motion to Pay Pre-Petition Claims Emergency Motion to Authorize Critical Vendor Payments filed by Benjamin Keck on behalf of M & H Pine Straw, Inc.. (Keck, Benjamin)
Jan 17, 2020 8 Motion to Pay Pre-Petition Claims Emergency Motion of the Debtor for Order Authorizing the Debtor to Maintain Insurance Policies, Pay All Policy Premiums Arising Thereunder, and Renew or Enter Into New Policies filed by Benjamin Keck on behalf of M & H Pine Straw, Inc.. (Keck, Benjamin)
Jan 17, 2020 9 Motion to Set Hearing on First Day Motions filed by Benjamin Keck on behalf of M & H Pine Straw, Inc.. (Keck, Benjamin)
Jan 17, 2020 10 Notice of Appearance Filed by David S. Weidenbaum on behalf of Office of the United States Trustee. (Weidenbaum, David)
Jan 17, 2020 11 Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 2/20/2020 at 11:00 AM in Meeting Room 367, Atlanta. (jwc)
Jan 17, 2020 12 Order Granting Debtor's Motion for Expedited Hearings and Order and Notice Scheduling Expedited Hearings. Service by BNC to Debtor's counsel to serve. Hearing to be held on 1/21/2020 at 01:30 PM in Courtroom 1404, Atlanta, Entered on 1/17/2020. (related document(s)3, 4, 5, 6, 7, 8, 9) (jwc)

There are 5 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
Georgia Northern Bankruptcy Court
Case number
2:2020bk20099
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James R. Sacca
Chapter
11
Filed
Jan 17, 2020
Type
voluntary
Terminated
Jul 8, 2021
Updated
Sep 13, 2023
Last checked
Feb 12, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aldridge Pite LLP
    Aldridge Pite LLP
    Amur Equiment Financial
    Capital One Exception Dpt
    CH Brown Co.
    Daimler Truck Financial
    Daimler Truck Financial (MBFS)
    E5 Investments, LLC
    ES Investments, LLC/Attn: Mike Escue
    Geneva Capital, LLC
    Georgia Department of Labor
    Georgia Department of Revenue
    Internal Revenue Service
    LCA Bank
    Marguerite Clio Anderson
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    M & H Pine Straw, Inc.
    62 Matt Maloy Ln
    Rhine, GA 31077
    HALL-GA
    Tax ID / EIN: xx-xxx0213

    Represented By

    Benjamin Keck
    Rountree, Leitman & Klein, LLC
    Suite 175, Century Plaza 1
    2987 Clairmont Rd
    Atlanta, GA 30329
    (404) 410-1220
    Email: bkeck@rlklawfirm.com
    William A. Rountree
    Rountree Leitman & Klein, LLC
    Century Plaza I, Suite 175
    2987 Clairmont Road
    Atlanta, GA 30329
    (404) 584-1244
    Fax : (404) 581-5038
    Email: wrountree@rlklawfirm.com

    U.S. Trustee

    Office of the United States Trustee
    362 Richard Russell Building
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437

    Represented By

    David S. Weidenbaum
    Office of the U.S. Trustee
    362 Richard B. Russell Bldg.
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    (404) 331-4437
    Email: david.s.weidenbaum@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 6, 2020 Thunderbolt Enterprises, Inc. 7 5:2020bk50010
    Feb 13, 2017 Southern Tracts, Inc. 11 3:17-bk-30047
    Jan 22, 2016 Eastman Healthcare & Rehab, LLC parent case 11 1:16-bk-10277
    Jan 22, 2016 Abbeville Healthcare & Rehab, LLC parent case 11 1:16-bk-10273
    Nov 4, 2013 ARI Investments, LLC 7 2:13-bk-21222
    Mar 29, 2012 Saraland, LLLP 11 3:12-bk-30113
    Mar 29, 2012 Paradise Farms, Inc. 11 3:12-bk-30111