Docket Entries by Month
There are 413 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jan 5 | 401 | Order Approving Stipulation By and Between the Chapter 7 Trustee and Carolina Casting Inc. Regarding Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(9) (Related Doc # 376) Order Signed on 1/5/2024. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 01/05/2024) | ||
Jan 5 | 402 | Request for Service of Notices. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 01/05/2024) | ||
Jan 5 | 403 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Filed by The Mitchell Gold Co., LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit G # 7 Exhibit H # 8 Exhibit I # 9 Exhibit J # 10 Exhibit K) (Astin, Daniel) (Entered: 01/05/2024) | ||
Jan 5 | 404 | Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by The Mitchell Gold Co., LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Astin, Daniel) (Entered: 01/05/2024) | ||
Jan 5 | 405 | Verified Statement Filed by George L. Miller. (Astin, Daniel) (Entered: 01/05/2024) | ||
Jan 8 | 406 | Certificate of Service (related document(s)399, 401) Filed by Carolina Casting Inc.. (McLaughlin Smith, Marcy) (Entered: 01/08/2024) | ||
Jan 8 | 407 | Notice of Withdrawal of Schedules Filed at D.I. 403 (related document(s)403) Filed by George L. Miller. (Astin, Daniel) (Entered: 01/08/2024) | ||
Jan 15 | 408 | Certification of Counsel Regarding Order Granting Motion of Locke (Hk) Company Limited for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §§ 503(B)(1)(A) and 503(B)(9) (related document(s)386) Filed by Locke (HK) Company Limited. (Attachments: # 1 Exhibit 1 - Revised Order # 2 Exhibit 2 - Redline) (Loizides, Christopher) (Entered: 01/15/2024) | ||
Jan 16 | 409 | Withdrawal of Claim Nos. 365 (Eva Radtke) (webclaimusr) (Entered: 01/16/2024) | ||
Jan 16 | 410 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by George L. Miller. Hearing scheduled for 1/18/2024 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Astin, Daniel) (Entered: 01/16/2024) | ||
Show 10 more entries Loading... | ||||
Mar 21 | 421 | Certification of Counsel with Respect to Order Approving Stipulation by and between the Chapter 7 Trustee and Interstate Foam & Supply, Inc. regarding Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. § 503(B)(9) Filed by Interstate Foam & Supply, Inc.. (Barry, Joseph) (Entered: 03/21/2024) | ||
Mar 27 | 422 | Notice of Appearance. Filed by State of Michigan Department of Treasury. (Attachments: # 1 Proof of Service) (Miller, Jeanmarie) (Entered: 03/27/2024) | ||
Mar 27 | 423 | Order Approving Stipulation by and between the Chapter 7 Trustee and Interstate Foam & Supply, Inc. regarding Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(9) (related document(s)421) Order Signed on 3/27/2024. (Attachments: # 1 Exhibit) (LJJ) (Entered: 03/27/2024) | ||
Apr 1 | 424 | Limited Objection -- Limited Objection and Reservation of Rights of American Express Travel Related Services Company, Inc. with Respect to the Motion of Queen Transportation, LLC for Relief From the Automatic Stay [Docket No. 418] (related document(s)418) Filed by American Express Travel Related Services Company, Inc.. (Attachments: # 1 Certificate of Service) (Kunz, Carl) (Entered: 04/01/2024) | ||
Apr 2 | 425 | Certification of Counsel // Certification of Counsel Regarding Motion of Queen Transportation, LLC for Relief from the Automatic Stay Pursuant to Section 362 (d) of the Bankruptcy Code. (related document(s)418, 424) Filed by Queen Transportation LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Matthew) (Entered: 04/02/2024) | ||
Apr 4 | 426 | Notice of Agenda of Matters Scheduled for Hearing Filed by George L. Miller. Hearing scheduled for 4/8/2024 at 02:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 6118, Wilmington, Delaware. (Astin, Daniel) (Entered: 04/04/2024) | ||
Apr 8 | 427 | Order Granting Motion of Queen Transportation, LLC for Relief from the Automatic Stay Pursuant to Section 362(d) of the Bankruptcy Code (Related Doc # 418) Order Signed on 4/8/2024. (LJJ) (Entered: 04/08/2024) | ||
Apr 9 | 428 | Motion to Allow Motion Of Arin International Trading Ltd. Requesting Allowance And Payment Of Administrative Expense Claim Pursuant To 11 U.S.C. §§ 503(B)(1)(A) And 503(B)(9) Filed by Arin International Trading Ltd.. Hearing scheduled for 4/25/2024 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/18/2024. (Attachments: # 1 Exhibit Exhibit "A" (Invoices etc.) # 2 Notice # 3 Proposed Form of Order # 4 Certificate of Service) (Loizides, Christopher) (Entered: 04/09/2024) | ||
Apr 9 | 429 | Certificate of Service of Order Granting Motion of Queen Transportation, LLC for Relief from the Automatic Stay Pursuant to Section 362(d) of the Bankruptcy Code. Filed by Queen Transportation LLC. (Ward, Matthew) (Entered: 04/09/2024) | ||
Apr 16 | 430 | Withdrawal of Claim Nos. 528 (Joe Cohen) (webclaimusr) (Entered: 04/16/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Aaron L. Hammer |
---|
BLANK ROME LLP |
BLANK ROME LLP |
Dallas County |
David Wachter |
Harlee Packaging Components Incorporated |
RAAM Logistics, LLC |
San Marcos CISD |
SOUTHEASTERN FREIGHT LINES |
Tarrant County |
The County of Hays, Texas |
The Mitchell Gold Co., LLC
135 One Comfortable Place
Taylorsville, NC 28681
ALEXANDER-NC
Tax ID / EIN: xx-xxx8942
dba Mitchell Gold + Bob Williams
dba Mitchell Gold + Bob Williams Home Furnishings
dba MG + BW
dba Mitchell Gold
Daniel K. Astin
Ciardi, Ciardi & Astin
1204 N. King Street
Wilmington, DE 19801
(302) 658-1100
Fax : (302) 658-1300
Email: dastin@ciardilaw.com
Daniel B. Butz
Morris, Nichols, Arsht & Tunnell LLP
1201 N. Market Street
16th Floor
Wilmington, DE 19801
302-575-7348
Fax : 302-658-3989
Email: dbutz@mnat.com
Rasmeet K. Chahil
Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973)597-2500
Email: rchahil@lowenstein.com
Robert J. Dehney
Morris, Nichols, Arsht & Tunnell
1201 N. Market Street
P O. Box 1347
Wilmington, DE 19899-1347
(302) 658-9200
Fax : (302) 658-3989
Email: rdehney@morrisnichols.com
Michael Seth Etkin
Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2312
Fax : 973-597-2313
Email: metkin@lowenstein.com
Evanthea Hammer
Morris Nichols Arsht and Tunnell
1201 North Market Street
P. O. Box 1347
Wilmington, DE 19899-1347
302-351-9117
Email: ehammer@morrisnichols.com
Michael A. Kaplan
Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: mkaplan@lowenstein.com
Erica G. Mannix
Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NJ 10020
(212)262-6700
Email: emannix@lowenstein.com
C. Richard Rayburn, Jr.
Rayburn Cooper & Durham, P.A.
227 W. Trade St. #1200
Charlotte, NC 28202
(704)334-0891
Email: rrayburn@rcdlaw.com
Andrew R. Remming
Morris, Nichols, Arsht & Tunnell LLP
1201 North Market Street
P.O. Box 1347
Wilmington, DE 19899-1347
302-658-9200
Fax : 302-658-3989
Email: aremming@mnat.com
Colleen M. Restel
Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973)597-2500
Email: crestel@lowenstein.com
Matthew Tomsic
Rayburn Cooper & Durham, P.A.
227 W. Trade St. #1200
Charlotte, NC 28202
(704)334-0891
Email: mtomsic@rcdlaw.net
George L. Miller
1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950
Daniel K. Astin
(See above for address)
Albert A. Ciardi, III
Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: aciardi@ciardilaw.com
Walter W. Gouldsbury, III
Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: wgouldsbury@ciardilaw.com
Nicole M. Nigrelli
Ciardi, Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: nnigrelli@ciardilaw.com
Brian Rosenthal
Rose Law Firm
120 East Fourth Street
Little Rock, AR 72201
(501)375-9131
Email: brosenthal@roselawfirm.com
U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
Linda J. Casey
Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jun 8, 2023 | 9th st Trust | 7 | 6:2023bk50369 |
May 16, 2022 | Emerald Hollow Mine, LLC | 11V | 5:2022bk50116 |
Dec 11, 2020 | Custom Design Group, LLC | 11V | 5:2020bk50463 |
Mar 6, 2020 | Darrell Millsaps Trucking, Inc. | 11V | 5:2020bk50103 |
Jan 10, 2020 | Trellem Franchise Holdings, Inc | 7 | 2:2020bk10026 |
May 20, 2019 | S&S Mechanical Company of Statesville, Inc. | 7 | 6:2019bk50507 |
Mar 8, 2018 | Piedmont Sales Service & Transport, LLC | 11 | 5:2018bk50160 |
Apr 26, 2017 | Muskelley Enterprises. Inc. d/b/a Moxicopy.com | 7 | 5:17-bk-50267 |
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 |
Dec 22, 2014 | The Apostolic Faith Churches of Deliverance | 11 | 5:14-bk-50902 |
Mar 15, 2013 | G & G Lumber Company, Inc. | 11 | 5:13-bk-50213 |
Aug 18, 2011 | Timber Specialists, Inc. | 11 | 6:11-bk-51285 |