Welcome to BusinessBankruptcies.com!

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

Mig, Llc

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:14-bk-11605
TYPE / CHAPTER
Voluntary / 11

Filed

6-30-14

Updated

9-13-23

Last Checked

11-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2015
Last Entry Filed
Nov 17, 2015

Docket Entries by Year

There are 493 older docket entries.

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

login purchase single case subscribe now

Sep 8, 2015 492 Certificate of No Objection to Fourth Interim Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the period from April 1, 2015 to June 30, 2015 (related document(s)465) Filed by MIG, LLC. (Meloro, Dennis) (Entered: 09/08/2015)
Sep 9, 2015 493 Certificate of No Objection Regarding Consolidated Sixth Monthly Fee Application of Cole Schotz P.C. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period from April 1, 2015 through and including June 30, 2015 (related document(s)463) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stickles, J.) (Entered: 09/09/2015)
Sep 9, 2015 494 Certificate of No Objection Regarding Tenth Monthly Fee Application of Dentons US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period from April 1, 2015 through April 30, 2015 (related document(s)466) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stickles, J.) (Entered: 09/09/2015)
Sep 9, 2015 495 Certificate of No Objection Regarding Eleventh Monthly Fee Application of Dentons US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period from May 1, 2015 through May 31, 2015 (related document(s)467) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stickles, J.) (Entered: 09/09/2015)
Sep 9, 2015 496 Certificate of No Objection Regarding Twelfth Monthly Fee Application of Dentons US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2015 through June 30, 2015 (related document(s)468) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stickles, J.) (Entered: 09/09/2015)
Sep 10, 2015 497 Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the period from August 1, 2015 to August 31, 2015 [Fourteenth] Filed by MIG, LLC. Objections due by 9/30/2015. (Attachments: # 1 Notice # 2 Exhibit A-C) (Meloro, Dennis) (Entered: 09/10/2015)
Sep 10, 2015 498 Certificate of No Objection to Thirteenth Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the period from July 1, 2015 to July 31, 2015 (related document(s)471) Filed by MIG, LLC. (Meloro, Dennis) (Entered: 09/10/2015)
Sep 11, 2015 499 Affidavit of Service of Selwyn L. Perry Regarding Notice of Agenda for Hearing on Matters Scheduled for September 10, 2015 at 2:00 P.M. Filed by Prime Clerk. (related document(s)491) (Adler, Adam) Modified docket text on 9/14/2015 (LMD). (Entered: 09/11/2015)
Sep 11, 2015 500 Affidavit of Service (related document(s)497) Filed by MIG, LLC. (Meloro, Dennis) Modified docket text on 9/14/2015 (LMD). (Entered: 09/11/2015)
Sep 18, 2015 501 Motion to Appear pro hac vice of Daniel M. Perry of Milbank, Tweed, Hadley & McCloy LLP, to represent The Bank of New York Mellon. Receipt Number 1779510, Filed by The Bank of New York Mellon. (Robinson, Colin) (Entered: 09/18/2015)
Show 10 more entries
Oct 14, 2015 512 Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the period from September 1, 2015 to September 30, 2015 [Fifteenth] Filed by MIG, LLC. Objections due by 11/3/2015. (Attachments: # 1 Notice # 2 Exhibit A-C) (Meloro, Dennis) Modified on 11/9/2015 to terminate monthly application (NAL). (Entered: 10/14/2015)
Oct 16, 2015 513 Quarterly Claims Register (Alphabetical and Numerical). Filed by Prime Clerk. (Attachments: # 1 Quarterly Claims Register (Numerical)) (Steele, Benjamin) Modified on 10/19/2015 (SH). (Entered: 10/16/2015)
Oct 21, 2015 514 Affidavit/Declaration of Service (related document(s)512) Filed by MIG, LLC. (Meloro, Dennis) (Entered: 10/21/2015)
Oct 27, 2015 515 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by MIG, LLC. Hearing scheduled for 12/3/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/16/2015. (Attachments: # 1 Notice # 2 Exhibit A) (Meloro, Dennis) (Entered: 10/27/2015)
Oct 28, 2015 516 Debtor-In-Possession Monthly Operating Report for Filing Period September 2015 Filed by MIG, LLC. (Meloro, Dennis) (Entered: 10/28/2015)
Oct 30, 2015 517 Monthly Application (Consolidated Seventh) for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period from July 1, 2015 to September 30, 2015 Filed by Cole Schotz P.C.. Objections due by 11/20/2015. (Attachments: # 1 Notice of Fee Application # 2 Certification # 3 Exhibits A and B # 4 Affidavit of Service) (Stickles, J.) Modified on 11/2/2015 (NAL). (Entered: 10/30/2015)
Oct 30, 2015 518 Affidavit/Declaration of Mailing of Selwyn L. Perry Regarding Debtors' Motion for Entry of an Order Extending the Exclusive Periods During Which Only the Debtors May File a Chapter Plan and Solicit Acceptances Thereof. Filed by Prime Clerk. (related document(s)515) (Steele, Benjamin) (Entered: 10/30/2015)
Nov 4, 2015 519 Motion to Appear pro hac vice of Joseph P. Davis III, Esq. of Greenberg Traurig, LLP. Receipt Number 3111697757, Filed by ITC Cellular, LLC, MIG, LLC. (Meloro, Dennis) (Entered: 11/04/2015)
Nov 4, 2015 520 Order Approving Motion for Admission pro hac vice of Joseph P. Davis III, Esq. of Greenberg Traurig, LLP (Related Doc # 519) (related document(s)519) Order Signed on 11/4/2015. (LJH) (Entered: 11/04/2015)
Nov 4, 2015 521 Affidavit/Declaration of Service (related document(s)516) Filed by MIG, LLC. (Meloro, Dennis) (Entered: 11/04/2015)

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
Delaware Bankruptcy Court
Case number
1:14-bk-11605
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin Gross
Chapter
11
Filed
Jun 30, 2014
Type
voluntary
Terminated
Jul 21, 2021
Updated
Sep 13, 2023
Last checked
Nov 18, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    MIG, LLC
    5960 Fairview Road
    Suite 400
    Charlotte, NC 28210
    MECKLENBURG-NC
    Tax ID / EIN: xx-xxx5301
    aka MIG, Inc.
    aka Metromedia International Group, Inc.

    Represented By

    William E. Chipman, Jr.
    Chipman Brown Cicero & Cole, LLP
    The Nemours Building
    1007 North Orange Street
    Suite 1110
    Wilmington, DE 19801
    302-295-0193
    Fax : 302-295-0199
    Email: chipman@chipmanbrown.com
    Scott D. Cousins
    Bayard, P.A.
    222 Delaware Avenue
    Suite 900
    Wilmington, DE 19801
    usa
    302-655-5000
    Fax : 302-658-6395
    Email: scousins@bayardlaw.com
    Joseph P. Davis, III
    Greenberg Traurig, LLP
    One International Place
    Boston, MA 02110
    617-310-6000
    Email: davisjo@gtlaw.com
    Maria Jennifer DiConza
    Greenberg Traurig LLP
    200 Park Ave
    New York, NY 10116
    212-801-9278
    Email: diconzam@gtlaw.com
    Ann M Kashishian
    Chipman Brown Cicero & Cole, LLP
    The Nemours Building
    1007 North Orange Street
    Suite 1110
    Wilmington, DE 19801
    302-295-0198
    Fax : 302-295-0199
    Email: akashishian@gelaw.com
    Dennis A. Meloro
    Greenberg Traurig
    The Nemours Building
    1007 North Orange Street
    Suite 1200
    Wilmington, DE 19801
    302-661-7000
    Fax : 302-661-7360
    Email: melorod@gtlaw.com

    Debtor

    ITC Cellular, LLC
    5960 Fairview Road
    Suite 400
    Charlotte, NC 28210
    MECKLENBURG-NC
    Tax ID / EIN: xx-xxx4611

    Represented By

    William E. Chipman, Jr.
    (See above for address)
    Scott D. Cousins
    (See above for address)
    Joseph P. Davis, III
    (See above for address)
    Ann M Kashishian
    (See above for address)
    Dennis A. Meloro
    (See above for address)

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491

    Represented By

    Jane M. Leamy
    Office of the U.S. Trustee
    844 King St.
    Suite 2207
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: jane.m.leamy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 21, 2023 Let's Talk Interactive 11V 3:2023bk30655
    Jul 19, 2023 Greenville WWC, LLC 11 3:2023bk30478
    Jul 19, 2023 Gastonia Wings, LLC 11 3:2023bk30477
    Jul 19, 2023 Bluffton Wings LLC 11 3:2023bk30476
    Jul 19, 2023 Anderson Wings, LLC 11 3:2023bk30475
    Jul 19, 2023 Aetius Restaurant Holdings, LLC 11 3:2023bk30474
    Jul 19, 2023 Aetius Restaurant Group, LLC 11 3:2023bk30473
    Jul 19, 2023 Aetius Intermediate Company, LLC 11 3:2023bk30472
    Jul 19, 2023 Aetius Franchising, LLC 11 3:2023bk30471
    Jul 19, 2023 Aetius Companies, LLC 11 3:2023bk30470
    Jun 26, 2023 BYB Leasing, LLC 11 3:2023bk30408
    Jun 26, 2023 Tantum Companies, LLC 11 3:2023bk30407
    Feb 22, 2019 RFS, Inc. 7 2:2019bk10193
    Feb 10, 2017 Rickles, LLC 7 3:17-bk-30227
    Jun 30, 2014 ITC Cellular, LLC 11 1:14-bk-11606