Case number: 2:24-bk-31109 - Midstate Signs, LLC - Alabama Middle Bankruptcy Court

Case Information
  • Case title

    Midstate Signs, LLC

  • Court

    Alabama Middle (almbke)

  • Chapter

    11

  • Judge

    Bess M. Parrish Creswell

  • Filed

    05/20/2024

  • Last Filing

    08/31/2024

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, SmBus, Subchapter_V, Corp



U.S. Bankruptcy Court
Middle District of Alabama (Montgomery)
Bankruptcy Petition #: 24-31109

Assigned to: Bess M. Parrish Creswell
Chapter 11
Voluntary
No asset


Date filed:  05/20/2024
341 meeting:  06/26/2024
Deadline for filing claims:  07/29/2024

Debtor

Midstate Signs, LLC, Debtor

1212 Adams Avenue
c/o Arch Lee
Montgomery, AL 36104-4504
MONTGOMERY-AL
Tax ID / EIN: 81-3072978

represented by
Anthony Brian Bush

The Bush Law Firm, LLC
3198 Parliament Circle 302
Montgomery, AL 36116
334-263-7733
Fax : 334-832-4390
Email: abush@bushlegalfirm.com

Bankruptcy Admin.

Bankruptcy Administrator

U. S. Bankruptcy Administrator
One Church Street
Montgomery, AL 36104
ba@almb.uscourts.gov

 
 
Trustee

Michael H. Strickland (SBRA Trustee)

Law Office of Michael H. Strickland
407 S. McDonough St
Montgomery, AL 36104
3343569030
michael.h.strickland.esq@gmail.com
 
 

Latest Dockets

Date Filed#Docket Text
08/31/2024119BNC Certificate of Service - See Image Attached - (RE: related document(s)116 Order Conditionally Approving Disclosure, Setting Objection Ddls and Hearing Date). No. of Notices: 26. Notice Date 08/31/2024. (Admin.) (Entered: 08/31/2024)
08/29/2024118BNC Certificate of Service - See Image Attached - (RE: related document(s)114 Order on Motion to Assume/Reject). No. of Notices: 2. Notice Date 08/29/2024. (Admin.) (Entered: 08/29/2024)
08/29/2024117Administrative Error-entered in error-problem docketing (Non-Image Entry) (RE: related document(s)115 Order Conditionally Approving Disclosure, Setting Objection Ddls and Hearing Date). (JI) (Entered: 08/29/2024)
08/29/2024116Amended Order Fixing Last Date For Voting On Plan, Last Date For Objecting To Plan, And Setting Hearing On Confirmation Of Plan RE DE 104 Subchapter V, 105 Order. Certificate of service shall be filed with the court prior to the last date for filing objections (For a copy of a Ballot refer to ALMB website under Forms- National Forms- Official Form 314). Entered On 8/29/2024. Last day to Object to Confirmation 10/1/2024. Confirmation hearing to be held on 10/8/2024 at 01:20 PM at Conference Call: (855) 244-8681, Participant Code: 23088378093, Host: Carrie Moore. (JI) (Entered: 08/29/2024)
08/29/2024115Entered in error. Amended Order Fixing Last Date For Voting On Plan, Last Date For Objection To Plan, And Setting Hearing On Confirmation of Plan RE DE 105 Order. Certificate of service shall be filed with the court prior to the last date for filing objections (For a copy of a Ballot refer to ALMB website under Forms- National Forms- Official Form 314). Entered On 8/29/2024. Objections to confirmation of the plan due by 10/1/2024. (JI) (Entered: 08/29/2024)
08/27/2024114Order Granting Motion To Assume Lease (Related Doc # 81) Entered On 8/27/2024. (JI) (Entered: 08/27/2024)
08/23/2024113Notice of Appearance and Request for Notice filed by Alto L Teague IV on behalf of Valley National Bank. (Teague, Alto) (Entered: 08/23/2024)
08/22/2024112Chapter 11 Bank Statements 2664 filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony) (Entered: 08/22/2024)
08/22/2024111Chapter 11 Bank Statements 3504 filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony) (Entered: 08/22/2024)
08/22/2024110Chapter 11 Bank Statements 3512 filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony) (Entered: 08/22/2024)