Welcome to BusinessBankruptcies.com!

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

Mid State Restaurant Equipment, Inc.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:14-bk-51032
TYPE / CHAPTER
Voluntary / 11

Filed

5-5-14

Updated

9-13-23

Last Checked

5-6-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2014
Last Entry Filed
May 5, 2014

Docket Entries by Year

May 5, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 filed by Mid State Restaurant Equipment, Inc. Atty Disclosure Statement due 05/19/2014. Schedule A due 05/19/2014. Schedule B due 05/19/2014. Schedule D due 05/19/2014. Schedule E due 05/19/2014. Schedule F due 05/19/2014. Schedule G due 05/19/2014. Schedule H due 05/19/2014. Statement of Financial Affairs due 05/19/2014. Summary of schedules due 05/19/2014. Incomplete Filings due by 05/19/2014. Chapter 11 Plan due by 09/2/2014. Disclosure Statement due by 09/2/2014. (Entered: 05/05/2014)
May 5, 2014 Receipt of Voluntary Petition (Chapter 11)(14-51032) [misc,volp11] (1213.00) Filing Fee. Receipt number 10668124. Fee amount 1213.00. (re:Doc# 1) (U.S. Treasury) (Entered: 05/05/2014)
May 5, 2014 2 Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 05/05/2014)

This case is closed and is no longer being updated.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
5:14-bk-51032
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 5, 2014
Type
voluntary
Terminated
Apr 24, 2015
Updated
Sep 13, 2023
Last checked
May 6, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bibb County Tax Commissioner
    Billy Ray Daniels
    Ferrell W. Cromer
    Jones County Tax Commissioner
    Office of U.S. Trustee
    State Bank and Trust Company
    State Bank and Trust Company

    Parties

    Debtor

    Mid State Restaurant Equipment, Inc.
    530 Settlement Point Drive
    Gray, GA 31032
    JONES-GA
    Tax ID / EIN: xx-xxx5162

    Represented By

    Wesley J. Boyer
    Katz, Flatau, Popson and Boyer, LLP
    355 Cotton Avenue
    Macon, GA 31201
    478-742-6481
    Email: wjboyer_2000@yahoo.com

    U.S. Trustee

    U.S. Trustee - MAC
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3544

    Represented By

    Elizabeth A. Hardy
    Office of U.S. Trustee
    440 Martin Luther King Jr. Blvd
    Suite 302
    Macon, GA 31201
    478-752-3544
    Fax : (478) 752-3549
    Email: elizabeth.a.hardy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Women's Health Institute of Stockbridge, LLC 11V 5:2024bk50510
    Mar 21 Christian's Place, Inc. 11V 5:2024bk50411
    Mar 6, 2023 S & E Commercial Tire, LLC 7 5:2023bk50292
    Oct 3, 2022 Barnes Enterprises, LLP 11V 5:2022bk51155
    Oct 7, 2021 Bradbury Logistics & Services, LLC 11V 5:2021bk50923
    Jun 5, 2017 ELO Outpatient Surgery Center, LLC 11 5:17-bk-51197
    Jun 5, 2017 The Women's Health Institute of Macon, PC 11 5:17-bk-51196
    Jun 5, 2017 Haremu Holdings, LLC 11 5:17-bk-51195
    Nov 1, 2016 SATF Corporation d/b/a PuppyHouse 7 5:16-bk-52275
    Nov 1, 2016 YJJ Corporation d/b/a Marathon #18 7 5:16-bk-52274
    Dec 2, 2013 Cedar Ridge Cemetery, Inc. 11 5:13-bk-53243
    Apr 1, 2013 Highland Park Assets, LLC 11 5:13-bk-50856
    Jul 2, 2012 Spring Hill Mobile Partners, LLC 11 5:12-bk-51767
    Dec 30, 2011 JD Carter & Associates, Inc. 11 5:11-bk-54093
    Dec 5, 2011 Miller & Son Personal Care Home, Inc. 11 5:11-bk-53863