Welcome to BusinessBankruptcies.com!

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

MiraCit Development Corporation, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:14-bk-56697
TYPE / CHAPTER
Voluntary / 11

Filed

9-23-14

Updated

12-13-17

Last Checked

12-13-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 13, 2017
Last Entry Filed
Nov 14, 2017

Docket Entries by Year

There are 185 older docket entries.

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

login purchase single case subscribe now

Jun 15, 2016 178 Notice of Change of Address Filed by Creditor The Affordable Housing Trust for Columbus and Franklin County. (Mershon, Steven) (Entered: 06/15/2016)
Jun 16, 2016 Claim History for Claim Number 7 Updated. Address Change (2se) (Entered: 06/16/2016)
Jun 20, 2016 179 Debtor-In-Possession Monthly Operating Report for Filing Period May 31, 2016 Filed by Debtor In Possession MiraCit Development Corporation, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Radwanick, Kristin) (Entered: 06/20/2016)
Jun 20, 2016 Proceeding Memo. Hearing on Motion to Modify Second Amended Plan Held. Appearances by Kristin Radwanick for Debtor, MiraCit Development Corporation, Inc. and Jeffrey Sams for Creditor, Mock Road Supermarket, Inc.. Motion to Modify Plan granted. Order to come from Radwanick. Order continuing confirmation hearing to come from Court. (RE: related document(s)169 Generic Motion filed by Debtor In Possession MiraCit Development Corporation, Inc.) (2sm) (Entered: 06/20/2016)
Jun 21, 2016 180 Order Setting Deadline For Filing Ballots And Objections To Confirmation Of Modified Plan, Combined With Notice of Confirmation Hearing (Chapter 11 and 12) (RE: related document(s)115 Amended Chapter 11 Plan - Prior to Confirmation filed by Debtor In Possession MiraCit Development Corporation, Inc.). Ballots Due: 7/25/2016. Last day to Object to Confirmation: 7/25/2016. Confirmation hearing to be held on 8/15/2016 at 10:00 AM Courtroom C for 115, (2se) (Entered: 06/21/2016)
Jun 22, 2016 181 Amended Chapter 11 Plan - Prior to Confirmation Filed by Debtor In Possession MiraCit Development Corporation, Inc. (RE: related document(s)115 Amended Chapter 11 Plan - Prior to Confirmation). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)(Radwanick, Kristin) (Entered: 06/22/2016)
Jun 24, 2016 182 BNC Certificate of Mailing - PDF Document (RE: related documents(s)180 Order Scheduling Hearing (Chapter 11 and 12)) Notice Date 06/23/2016. (Admin.) (Entered: 06/24/2016)
Jul 12, 2016 183 Order Granting Motion Of Miracit Development Corporation, Inc. Debtor And Debtor In Possession, To Modify Second Amended Plan Of Reorganization Prior To Confirmation (Related Doc # 169) (2se) (Entered: 07/12/2016)
Jul 15, 2016 184 BNC Certificate of Mailing - PDF Document (RE: related documents(s)183 Order on Generic Motion) Notice Date 07/14/2016. (Admin.) (Entered: 07/15/2016)
Jul 20, 2016 185 Debtor-In-Possession Monthly Operating Report for Filing Period June 30, 2016 Filed by Debtor In Possession MiraCit Development Corporation, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Radwanick, Kristin) (Entered: 07/20/2016)
Show 10 more entries
Aug 16, 2016 Proceeding Memo: Hearing Held on Confirmation. Appearances by Susan Rhiel for the Debtor and Jeffrey Sams for Mock Road Supermarket, Inc. Confirmation Hearing Continued to 11/18/16 at 9:30 a.m. in Courtroom C. Order to come from the Court regarding deadlines and continued hearing date. (RE: related document(s)115 Amended Chapter 11 Plan - Prior to Confirmation filed by Debtor In Possession MiraCit Development Corporation, Inc.) (2km) (Entered: 08/16/2016)
Aug 18, 2016 196 Second Amended Chapter 11 Plan - Prior to Confirmation Modified Filed by Debtor In Possession MiraCit Development Corporation, Inc. (RE: related document(s)181 Amended Chapter 11 Plan - Prior to Confirmation). (Attachments: # 1 Exhibit #1 # 2 Exhibit #2 # 3 Exhibit #3)(Rhiel, Susan) (Entered: 08/18/2016)
Aug 18, 2016 197 Certificate of Service Filed by Debtor In Possession MiraCit Development Corporation, Inc. (RE: related document(s)196 Amended Chapter 11 Plan - Prior to Confirmation). (Attachments: # 1 Exhibit Ballot # 2 Exhibit Creditor Matrix) (Rhiel, Susan) (Entered: 08/18/2016)
Aug 19, 2016 198 BNC Certificate of Mailing - PDF Document (RE: related documents(s)195 Order Continuing Hearing (Bk Other)) Notice Date 08/18/2016. (Admin.) (Entered: 08/19/2016)
Aug 22, 2016 199 Debtor-In-Possession Monthly Operating Report for Filing Period July 31, 2016 Filed by Debtor In Possession MiraCit Development Corporation, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Radwanick, Kristin) (Entered: 08/22/2016)
Aug 24, 2016 200 Submission of Transcript for Court Review. This document is not available for public view. (Meguire, Cindy) (Entered: 08/24/2016)
Aug 25, 2016 201 Partial Transcript regarding Hearing Held 3/31/16 RE: Confirmation - Testimony of Thomas Horner. TRANSCRIPT IS RESTRICTED UNTIL 11/23/2016. Notice of Intent to Request Redaction Deadline Due By 9/1/2016. Redaction Request Due By 9/15/2016. Redacted Transcript Submission Due By 9/26/2016. Transcript access will be restricted through 11/23/2016. (2km) (Entered: 08/25/2016)
Aug 25, 2016 202 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the testimony of Thomas Horner during the confirmation hearing held on 3/31/16 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period (RE: related document(s)201 Transcript) (2km) (Entered: 08/25/2016)
Sep 20, 2016 203 Debtor-In-Possession Monthly Operating Report for Filing Period August 31, 2016 Filed by Debtor In Possession MiraCit Development Corporation, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Radwanick, Kristin) (Entered: 09/20/2016)
Oct 7, 2016 204 Motion to Dismiss Debtor for Other Cause Filed by Debtor In Possession MiraCit Development Corporation, Inc. (Attachments: # 1 Exhibit) (Rhiel, Susan) (Entered: 10/07/2016)

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
Ohio Southern Bankruptcy Court
Case number
2:14-bk-56697
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
C. Kathryn Preston
Chapter
11
Filed
Sep 23, 2014
Type
voluntary
Terminated
Nov 14, 2017
Updated
Dec 13, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrea McMillian
    Ariana & Arica Green
    Brianna Walker
    City of Columbus
    City of Columbus
    Columbus Elderly II, LLC
    Curtis and Mara Irving
    Darrell Francis
    Department of Health and Human Services
    Department of Health and Human Services
    Edgar A. Posey
    Ellen K. Thompson
    FCI Adademy, Inc.
    FCI Marketplace Holdings, LLC
    Franklin County Treasurer
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    MiraCit Development Corporation, Inc.
    2181 Mock Road
    Columbus, OH 43219
    FRANKLIN-OH
    Tax ID / EIN: xx-xxx4497

    Represented By

    W. Travis Garrison
    Garrison Law, LLC
    P.O. Box 878
    Worthington, OH 43085
    6143966323
    Email: tgarrison@garrisonlawllc.com
    SELF- TERMINATED: 02/26/2015
    Kristin Radwanick
    10010 Settlement House Road
    Centerville, OH 45458
    440-488-0436
    Email: radwanick@yahoo.com
    Susan L Rhiel
    Levinson LLP
    P.O. Box 307337
    Columbus, OH 43230
    (614) 269-7348
    Fax : 614-227-0326
    Email: pleadings@jml-legal.com

    U.S. Trustee

    Asst US Trustee (Col)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411

    Represented By

    Pamela Arndt
    170 North High Street
    Suite 200
    Columbus, OH 43215
    (614) 469-7411 ext. 228
    Fax : (614) 469-7448
    Email: Pamela.D.Arndt@usdoj.gov
    Lawrence Hackett
    170 N High St
    Suite 200
    Columbus, OH 43215
    (614) 469-7411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Express, Inc. 11 1:2024bk10831
    Dec 6, 2023 FRG Enterprises, LLC 11V 2:2023bk54240
    Jun 13, 2021 St. Charles Towne Plaza, LLC parent case 11 4:2021bk31961
    Apr 12, 2021 PMG CINCINNATI, INC. 11 1:2021bk10790
    Jul 28, 2020 White Stag Aircraft Leasing (US), LLC 7 1:2020bk11872
    Jul 28, 2020 Anglo Aero-Marine Equities, Ltd. 7 1:2020bk11871
    Mar 12, 2020 Meyer Machine Tool Co., LLC 7 2:2020bk51387
    Jun 20, 2019 New Generation Church 7 2:2019bk54070
    Feb 14, 2019 Actual Brewing Company, LLC 11 2:2019bk50813
    Dec 8, 2017 Dan's Landscaping 7 2:2017bk57811
    Nov 21, 2016 Le Chocoholique Corp. 7 2:16-bk-57500
    May 19, 2014 AT Xpress, LLC 11 2:14-bk-53576
    Apr 18, 2014 Triglyph Holdings, LLC 11 2:14-bk-52732
    Oct 29, 2012 Excalibur Too Inc. 7 2:12-bk-59303
    Sep 1, 2011 Slip-Tech, Inc. 7 2:11-bk-59119