Welcome to BusinessBankruptcies.com!

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

The Mitchell Gold Co., LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2023bk11385
TYPE / CHAPTER
Voluntary / 7

Filed

9-6-23

Updated

3-17-24

Last Checked

5-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2024
Last Entry Filed
Apr 30, 2024

Docket Entries by Month

There are 413 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2023bk11385
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurie Selber Silverstein
Chapter
7
Filed
Sep 6, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
May 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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

    Parties

    Debtor

    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

    Represented By

    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

    Trustee

    George L. Miller
    1628 John F. Kennedy Blvd.
    Suite 950
    Philadelphia, PA 19103-2110
    215-561-0950

    Represented By

    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

    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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = 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