Alabama Northern Bankruptcy Court

Case number: 8:19-bk-82531 - MDM Holdings, Inc. - Alabama Northern Bankruptcy Court

Case Information
Case title
MDM Holdings, Inc.
Chapter
11
Judge
Clifton R. Jessup Jr.
Filed
08/22/2019
Last Filing
07/09/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 19-82531-CRJ11

Assigned to: Clifton R. Jessup Jr.
Chapter 11
Voluntary
Asset

Date filed:  08/22/2019
341 meeting:  09/25/2019
Deadline for filing claims:  11/15/2019

Debtor

MDM Holdings, Inc.

143 Foxhound Drive
Madison, AL 35758
MORGAN-AL
Tax ID / EIN: 81-4463287
represented by
Tazewell Shepard

Tazewell Shepard, P.C.
PO BOX 19045
HUNTSVILLE, AL 35804
256 512-9924
Email: [email protected]

Tazewell Taylor Shepard, IV

Sparkman, Shepard & Morris, P.C.
P.O. Box 19045
Huntsville, AL 35804
256-512-9924
Fax : 256-512-9837
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/12/201943Docket Text
Meeting of Creditors Continued Filed by Bankruptcy Administrator Richard M Blythe. 341(a) meeting to be held on 9/25/2019 at 01:30 PM at Room 200 Decatur. (Attachments: # 1 Clerk's Matrix) (Blythe, Richard) (Entered: 09/12/2019)
09/11/201942Docket Text
Bankruptcy Administrator's Recommendation Approving Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s) 3 Application to Employ Sparkman Shepard & Morris PC as Chapter 11 Debtor Attorneys Filed by Debtor MDM Holdings, Inc. filed by Debtor MDM Holdings, Inc.). (Blythe, Richard) (Entered: 09/11/2019)
09/09/201941Docket Text
Certificate of Service Filed by Debtor MDM Holdings, Inc. (RE: related document(s) 38 Order Setting Last Day To File Proofs of Claim). (Shepard, Tazewell) (Entered: 09/09/2019)
09/08/201940Docket Text
BNC Certificate of Notice (RE: related document(s) 38 Order Setting Last Day To File Proofs of Claim). Notice Date 09/08/2019. (Admin.) (Entered: 09/08/2019)
09/07/201939Docket Text
BNC Certificate of Notice (RE: related document(s) 34 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 09/07/2019. (Admin.) (Entered: 09/07/2019)
09/06/201938Docket Text
Order Setting Deadline To File Chapter 11 Plan and Disclosure Statement and Setting Bar Date For Filing Claims Signed on 9/6/2019. Proofs of Claims due by 11/15/2019. (tcw) (Entered: 09/06/2019)
09/06/201936Docket Text
Certificate of Service Filed by Debtor MDM Holdings, Inc.. (Shepard, Tazewell) (Entered: 09/06/2019)
09/05/201935Docket Text
BNC Certificate of Notice (RE: related document(s) 30 Chapter 11 Operating Order). Notice Date 09/05/2019. (Admin.) (Entered: 09/06/2019)
09/05/201934Docket Text
Order Authorizing Continued Use of Existing Bank Account and Business Forms(Related Doc # 4) Signed on 9/5/2019. (tcw) (Entered: 09/05/2019)
09/04/201933Docket Text
Corporate Parent Disclosure Statement Filed by Debtor MDM Holdings, Inc.. (Shepard, Tazewell) (Entered: 09/04/2019)