Case number: 8:10-bk-00790 - MGT Restaurant Group Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    MGT Restaurant Group Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    K. Rodney May

  • Filed

    02/11/2016

  • Last Filing

    02/13/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:10-bk-00790-KRM

Assigned to: K. Rodney May
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/15/2010
Date terminated:  04/16/2010
Debtor dismissed:  02/11/2010
341 meeting:  02/17/2010

Debtor

MGT Restaurant Group Inc.

179 1st Avenue North
Saint Petersburg, FL 33701
PINELLAS-FL
Tax ID / EIN: 20-5692834
dba
Atlanta Bread Company


represented by
Alan D Borden

Debt Relief Legal Group, LLC
901 W. Hillsborough Avenue
Tampa, FL 33603
813-231-2088
Fax : 813-231-2733
Email: data@1800debtrelief.com

U.S. Trustee

United States Trustee - TPA, 11

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Cynthia Burnette

United States Trustee
Timberlake Annex, Ste. 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: Cindy.P.Burnette@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/13/201655BNC Certificate of Mailing. (related document(s) (Related Doc [54])). Notice Date 02/13/2016. (Admin.)
02/11/201654Notice of Disposition of Exhibits and Discovery Material (related document(s) 37). Responses due by 3/17/2016. (Nita) (Entered: 02/11/2016)
06/03/2010Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s) 47). (Ryan) (Entered: 06/03/2010)
05/10/2010Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s) 35). (Ryan) (Entered: 05/10/2010)
04/16/2010Bankruptcy Case Closed. (Ryan) (Entered: 04/16/2010)
03/25/201053BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 52)). Service Date 03/25/2010. (Admin.) (Entered: 03/26/2010)
03/23/201052Order Granting Renewed Motion For Sanctions of STP Redevelopment II, LTD (Related Doc # 44). Signed on 3/23/2010. (Ryan) (Entered: 03/23/2010)
03/10/201051BNC Certificate of Mailing. (related document(s) (Related Doc # 49)). Service Date 03/10/2010. (Admin.) (Entered: 03/11/2010)
03/09/201050Affidavitof Attorney Fees and Costs Incurred 2/20/2010 - 3/8/2010Filed by Camille J Iurillo on behalf of Creditor STP Redevelopment II, LTD (related document(s) 44). (Iurillo, Camille) (Entered: 03/09/2010)
03/08/201049Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s) 36, 17, 47, 21). (Ryan) (Entered: 03/08/2010)