Welcome to BusinessBankruptcies.com!

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

Midstate Mills, Inc.

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
3:13-bk-50033
TYPE / CHAPTER
Involuntary / 7

Filed

1-18-13

Updated

5-7-22

Last Checked

4-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2014
Last Entry Filed
Jul 2, 2014

Docket Entries by Year

There are 399 older docket entries.

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

login purchase single case subscribe now

Mar 21, 2014 368 Court Notice of Defective Filing (RE: related document(s)365 Other Document filed by Creditor Church & Dwight Co., Inc.). Corrected Document due by 3/28/2014. (ale) (Entered: 03/21/2014)
Mar 21, 2014 369 Notice of Hearing on MOTION FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE (RE: related document(s)365 Other Document filed by Creditor Church & Dwight Co., Inc.) filed by Tracy L Eggleston on behalf of Church & Dwight Co., Inc.. Hearing scheduled for 4/9/2014 at 09:30 AM at 3-LTB-Rm126. (Eggleston, Tracy) (Entered: 03/21/2014)
Mar 25, 2014 370 Objection to Claim Number: 2,3,4,7,8,26,28,29,30,31,35,36,37,38,41,42,44,45,47,49,51,60,65,68,69,71,73,74,75,78,79,83,89,94,95,96,100,101,102,106,111,115,116,117,119,120,121,122,123,124 with Notice of Opportunity for Hearing (No Protest). If a response or objection is filed - DUE: 4/24/2014, a hearing will be held on DATE: 4/30/2014, TIME: 9:30 AM, LOCATION: Bankruptcy Courtroom, 401 W. Trade St., Charlotte, NC, in addition to First MotionOmnibus Report of Claims and Recommendation Regarding Claims If a response or objection is filed - DUE: 4/24/2014, a hearing will be held on DATE: 4/30/2014, TIME: 9:30 AM, LOCATION: Bankruptcy Courtroom, 401 W. Trade St., Charlotte, NC. filed by Anna Cotten Wright on behalf of Anna Cotten Wright. (Attachments: # 1 Notice of Trustee's Objectio to Proofs of Claim and Opportunity for Hearing w/COS) (Wright, Anna) (Entered: 03/25/2014)
Mar 25, 2014 371 Notice of Substitution of Counsel filed by Svend H. Deal on behalf of Church & Dwight Co., Inc.. (Deal, Svend) (Entered: 03/25/2014)
Mar 31, 2014 372 Order Granting Application for Compensation to:Grier Furr & Crisp, PA, Fee:$71,181.00, Expenses:$4,015.27 (Related Doc # 364) (ale) (Entered: 03/31/2014)
Apr 1, 2014 373 Certificate of Service (RE: related document(s)372 Order on Application for Compensation) filed by Anna Cotten Wright on behalf of Anna Cotten Wright. (Wright, Anna) (Entered: 04/01/2014)
Apr 7, 2014 374 Application for Payment of Administrative Expenses to Morton Salt, Inc. filed by Shelley Koon Abel on behalf of Morton Salt, Inc.. Hearing scheduled for 4/30/2014 at 09:30 AM at 3-LTB-Rm126. (Abel, Shelley) (Entered: 04/07/2014)
Apr 7, 2014 375 Response of Morton Salt, Inc. to Trustee's First Omnibus Report of Claims, Objections to Claims and Recommendations Regarding Claims (RE: related document(s)370 Objection filed by Trustee Anna Cotten Wright, Motion (Other)) Filed by Shelley Koon Abel on behalf of Morton Salt, Inc.. (Abel, Shelley) (Entered: 04/07/2014)
Apr 7, 2014 376 Certificate of Service (RE: related document(s)374 Application for Administrative Expenses filed by Creditor Morton Salt, Inc., 375 Response filed by Creditor Morton Salt, Inc.) filed by Shelley Koon Abel on behalf of Morton Salt, Inc.. (Abel, Shelley) (Entered: 04/07/2014)
Apr 7, 2014 377 Notice of Hearing (RE: related document(s)374 Application for Administrative Expenses filed by Creditor Morton Salt, Inc.) filed by Shelley Koon Abel on behalf of Morton Salt, Inc.. Hearing scheduled for 4/30/2014 at 09:30 AM at 3-LTB-Rm126. (Abel, Shelley) (Entered: 04/07/2014)
Show 10 more entries
Apr 24, 2014 386 Application for Payment of Administrative Expenses to Bunge North America, Inc. Under 11 USC Section 503(b)(9) filed by Judy D. Thompson on behalf of Bunge North America, Inc.. Hearing scheduled for 5/14/2014 at 09:30 AM at 3-LTB-Rm126. (Thompson, Judy) (Entered: 04/24/2014)
Apr 25, 2014 387 BNC Certificate of Mailing (RE: related document(s)381 Notice of Transfer of Claim filed by Creditor Branch Banking and Trust Company). No. of Notices: 1. Notice Date 04/24/2014. (Admin.) (Entered: 04/25/2014)
Apr 30, 2014 Disposition of Hearing Held before the Honorable Laura T. Beyer: (RE: related document(s)370 Objection filed by Trustee Anna Cotten Wright, Motion (Other) - RESOLVED, 374 Application for Administrative Expenses filed by Creditor Morton Salt, Inc. - APPROVED). (tes) (Entered: 04/30/2014)
May 5, 2014 388 Order Referencing Objection to Claim (Related Doc # 370), Referencing Motion Omnibus Report of Claims and Recommendation Regarding Claims (Related Doc # 370) (ale) (Entered: 05/05/2014)
May 5, 2014 389 Order Referencing Objection to Claim (Related Doc # 370), Referencing Motion Omnibus Report of Claims and Recommendation Regarding Claims (Related Doc # 370), Granting Application for Payment of Administrative Expenses (Related Doc # 374) (ale) (Entered: 05/05/2014)
May 5, 2014 390 Certificate of Service (RE: related document(s)389 Order on Objection, Order on Motion (Other), Order on Application for Administrative Expenses) filed by Anna Cotten Wright on behalf of Anna Cotten Wright. (Wright, Anna) (Entered: 05/05/2014)
May 5, 2014 391 Certificate of Service (RE: related document(s)390 Certificate of Service filed by Trustee Anna Cotten Wright) filed by Shelley Koon Abel on behalf of Morton Salt, Inc.. (Abel, Shelley). Related document(s) 389 Order on Objection. Modified on 5/6/2014 (ale). (Entered: 05/05/2014)
May 6, 2014 392 Certificate of Service (RE: related document(s)388 Order on Objection, Order on Motion (Other)) filed by Anna Cotten Wright on behalf of Anna Cotten Wright. (Wright, Anna) (Entered: 05/06/2014)
May 6, 2014 393 Amendment to (RE: related document(s)391 Certificate of Service filed by Creditor Morton Salt, Inc.) filed by Shelley Koon Abel on behalf of Morton Salt, Inc.. (Abel, Shelley) (Entered: 05/06/2014)
May 14, 2014 Disposition of Hearing Held before the Honorable Laura T. Beyer: GRANTED (RE: related document(s)386 Application for Administrative Expenses filed by Creditor Bunge North America, Inc.). (jra) (Entered: 05/14/2014)

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
North Carolina Western Bankruptcy Court
Case number
3:13-bk-50033
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura T. Beyer
Chapter
7
Filed
Jan 18, 2013
Type
involuntary
Terminated
Jan 28, 2016
Converted
Apr 19, 2013
Updated
May 7, 2022
Last checked
Apr 9, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Midstate Mills, Inc.
    11 N. Brady Avenue
    P.O. Box 350
    Newton, NC 28658
    CATAWBA-NC
    Tax ID / EIN: xx-xxx8373

    Represented By

    Andrew T. Houston
    Moon Wright & Houston, PLLC
    227 West Trade Street
    Suite 1800
    Charlotte, NC 28202
    704-944-6563
    Fax : 704-944-0380
    Email: ahouston@mwhattorneys.com
    Travis W. Moon
    Moon Wright & Houston, PLLC
    227 West Trade Street
    Suite 1800
    Charlotte, NC 28202
    (704) 944-6565
    Fax : 704-944-0380
    Email: tmoon@mwhattorneys.com
    Richard S. Wright
    Moon Wright & Houston, PLLC
    227 W. Trade Street
    Suite 1800
    Charlotte, NC 28202
    (704) 944-6564
    Fax : (704) 944-0380
    Email: rwright@mwhattorneys.com

    Petitioning Creditor

    Agrowstar, LLC
    12389 Highway 24 East
    Davisboro, GA 31018

    Represented By

    Chad Andrew Fights
    Alston & Bird LLP
    101 S. Tryon St.
    Suite 4000
    Charlotte, NC 28280
    704-444-1000
    Fax : 704-444-1111
    Email: chad.fights@alston.com
    TERMINATED: 02/06/2014
    Gary S. Freed
    Thompson Hine LLP
    Two Alliance Center
    3560 Lenox Road, Suite 1600
    Atlanta, GA 30326
    404-407-3613
    Fax : 404-541-2904
    Email: Gary.Freed@ThompsonHine.com
    John F. Isbell
    Thompson Hine LLP
    3560 Lenox Road, Suite 1600
    Atlanta, GA 30326
    404-541-2913
    Fax : 404-541-2905
    Email: john.isbell@thompsonhine.com
    Garrett A. Nail
    Thompson Hine, LLP
    3560 Lenox Road, Suite 1600
    Atlanta, GA 30326
    (404) 541-2900
    Glenn C. Thompson
    Hamilton Stephens Steele & Martin
    201 S. College St.
    Suite 2020
    Charlotte, NC 28244-2020
    (704) 227-1067
    Fax : (704) 344-1483
    Email: gthompson@lawhssm.com

    Petitioning Creditor

    J & D of Lancaster, Inc.
    602 South Main Street
    Lancaster, SC 29720

    Represented By

    Chad Andrew Fights
    (See above for address)
    TERMINATED: 02/06/2014
    Gary S. Freed
    (See above for address)
    John F. Isbell
    Thompson Hine LLP
    3560 Lenox Road
    Suite 1600
    Atlanta, GA 30326
    404-541-2900
    Fax : 404-541-2905
    Email: john.isbell@thompsonhine.com
    Garrett A. Nail
    (See above for address)
    Glenn C. Thompson
    (See above for address)

    Petitioning Creditor

    Performance Ag, LLC
    516 Browns Cove Road
    Unit J
    Ridgeland, SC 29936

    Represented By

    Chad Andrew Fights
    (See above for address)
    TERMINATED: 02/06/2014
    Gary S. Freed
    (See above for address)
    John F. Isbell
    (See above for address)
    Garrett A. Nail
    (See above for address)
    Glenn C. Thompson
    (See above for address)

    Trustee

    Anna Cotten Wright
    Grier, Furr & Crisp, PA
    101 N. Tryon St., Suite 1240
    Charlotte, NC 28246
    (704)332-0207

    Represented By

    Anna S. Gorman
    Grier, Furr, & Crisp PA
    101 North Tryon St.
    Suite 1240
    Charlotte, NC 28246
    (704) 375-3720
    Fax : (704) 332-0215
    Email: agorman@grierlaw.com
    Michael Leon Martinez
    Grier Furr & Crisp
    101 North Tryon Street
    Suite 1240
    Charlotte, NC 28246
    7043753720
    Fax : 7043320215
    Email: mmartinez@grierlaw.com
    Anna Cotten Wright
    Grier, Furr & Crisp, PA
    101 N. Tryon St., Suite 1240
    Charlotte, NC 28246
    (704)332-0207
    Email: cwright@grierlaw.com

    U.S. Trustee

    Linda Simpson
    U.S. Bankruptcy Administrator's Office
    402 West Trade St.
    Suite 200
    Charlotte, NC 28202
    (704) 350-7587

    U.S. Trustee

    U.S. Bankruptcy Administrator
    402 W. Trade Street
    Suite 200
    Charlotte, NC 28202-1669
    (704)350-7587

    U.S. Trustee

    U.S. Bankruptcy Administrator Office
    402 W. Trade Street
    Suite 200
    Charlotte, NC 28202-1669
    (704)350-7587

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Rhoney School Trust 7 5:2024bk50107
    Jun 8, 2023 9th st Trust 7 6:2023bk50369
    Sep 29, 2022 Carolina Office Equipment Co. of Hickory, N.C., In 7 5:2022bk50218
    Aug 26, 2021 RHCSC Columbus AL Holdings LLC 11 4:2021bk41035
    Aug 26, 2021 Regional Housing & Community Services Corporation 11 4:2021bk41034
    Aug 26, 2021 RHCSC Rome Health Holdings LLC 11 4:2021bk41033
    Aug 26, 2021 RHCSC Rome AL Holdings LLC 11 4:2021bk41032
    Dec 31, 2018 Yount Properties, Inc. 7 5:2018bk50809
    Aug 9, 2015 Zloop Knitting Mill LLC 11 1:15-bk-11662
    Aug 9, 2015 Zloop Nevada, LLC 11 1:15-bk-11661
    Aug 9, 2015 ZLOOP, Inc. 11 1:15-bk-11660
    Jun 11, 2015 Pneu-Mech Paint Facilities, LLC 7 5:15-bk-50366
    Jul 3, 2014 CVS Transport of NC, Inc. 11 5:14-bk-50476
    Feb 15, 2013 Gregory Wood Products, Inc. 11 5:13-bk-50104
    Jan 18, 2013 Midstate Mills, Inc. 7 5:13-bk-50033