Case number: 5:14-bk-50032 - Mitchell Bridge Holdings, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Mitchell Bridge Holdings, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Filed

    01/06/2014

  • Last Filing

    06/24/2014

  • Asset

    Yes

Docket Header
PlnDue, DsclsDue, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 14-50032

Assigned to: Judge James P. Smith
Chapter 11
Voluntary
Asset

Date filed:  01/06/2014
341 meeting:  02/03/2014
Deadline for filing claims:  05/05/2014

Debtor

Mitchell Bridge Holdings, LLC

1011 Lakewood Court
Athens, GA 30606
HOUSTON-GA
Tax ID / EIN: 20-3850410

represented by
Christopher W. Terry

Stone and Baxter, LLP
577 Mulberry Street
Ste 800
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: cterry@stoneandbaxter.com

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
represented by
Elizabeth A. Hardy

Office of U.S. Trustee
440 Martin Luther King Jr. Blvd
Suite 302
Macon, GA 31201
478-752-3544
Fax : (478) 752-3549
Email: elizabeth.a.hardy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/11/201414BNC Certificate of Mailing (related document(s) 5Order of DIP Duties). No. of Notices: 1. Notice Date 01/11/2014. (Admin.) (Entered: 01/12/2014)
01/10/201413BNC Certificate of Mailing (related document(s) 4Meeting of Creditors Chapter 11 & 12). No. of Notices: 10. Notice Date 01/10/2014. (Admin.) (Entered: 01/11/2014)
01/10/201412
Notice of Appearance and Request for Notice
by Thomas H. Rogers Jr. filed by Creditor Synovus Bank (Rogers, Thomas) (Entered: 01/10/2014)
01/10/201411Certificate of Service filed by Debtor Mitchell Bridge Holdings, LLC (related document(s) 7Establish Compensation Procedures) (Terry, Christopher). Related document(s) 9Amended Document/Motion/Application filed by Debtor Mitchell Bridge Holdings, LLC. Modified on 1/13/2014 (Williams, W.). (Entered: 01/10/2014)
01/09/201410BNC Certificate of Mailing (related document(s) 2Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 01/09/2014. (Admin.) (Entered: 01/10/2014)
01/09/20149Amended Document to reflecting correct year in hearing date filed by Debtor Mitchell Bridge Holdings, LLC (related document(s) 7Establish Compensation Procedures) (Terry, Christopher) (Entered: 01/09/2014)
01/09/20148Amended Document incorrect image of Notice uploaded filed by Debtor Mitchell Bridge Holdings, LLC (related document(s) 7Establish Compensation Procedures) (Terry, Christopher) (Entered: 01/09/2014)
01/09/20147Motion to Establish Compensation Procedures. filed by Debtor Mitchell Bridge Holdings, LLC Objections due by 1/30/2014.Hearing scheduled for 02/12/2014 at 11:00 AM - Macon Courtroom A. (Terry, Christopher) Modified on 1/13/2014 (Williams, W.)Amended by document 8and 9to correct notice. (Entered: 01/09/2014)
01/09/20146Application to Employ Stone & Baxter, LLP as Attorney filed by Debtor Mitchell Bridge Holdings, LLC (Terry, Christopher) (Entered: 01/09/2014)
01/08/20145Order that the Debtor File Inventory of Property and File Reports and Summaries on a Monthly Basis . DIP Report due by 2/20/2014. Inventory Report due by 2/5/2014. Signed on 1/8/2014 (Stratigos, C) (Entered: 01/09/2014)