North Carolina Western Bankruptcy Court

Case number: 1:16-bk-10480 - Madison Property Group, LLC - North Carolina Western Bankruptcy Court

Case Information
Case title
Madison Property Group, LLC
Chapter
11
Judge
George R. Hodges
Filed
11/17/2016
Last Filing
08/11/2017
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Western District of North Carolina (Asheville)
Bankruptcy Petition #: 16-10480

Assigned to: George R. Hodges
Chapter 11
Voluntary
Asset

Date filed:  11/17/2016
341 meeting:  12/29/2016
Deadline for filing claims:  03/29/2017

Debtor

Madison Property Group, LLC

30 Payne Rd.
Marshall, NC 28753
MADISON-NC
Tax ID / EIN: 80-0093282

represented by
Edward C. Hay, Jr.

PITTS, HAY & HUGENSCHMIDT, P.A.
137 Biltmore Avenue
Asheville, NC 28801
(828) 255-8085
Fax : 828.251.2760
Email: [email protected]

U.S. Trustee

U.S. Bankruptcy Administrator Office

402 W. Trade Street
Suite 200
Charlotte, NC 28202-1669
(704)350-7587
 
 

Latest Dockets
Date Filed#Docket Text
12/14/201621Docket Text
No Acceptances to Creditors' Committee Notice (RE: related document(s) 7 BA Notice to 20 Largest Unsecured Creditors) filed by U.S. Bankruptcy Administrator Office . (Scholz, BA) (Entered: 12/14/2016)
12/08/201620Docket Text
Amended Notice of Hearing to correct hearing date (RE: related document(s) 18 Response filed by Debtor Madison Property Group, LLC) filed by Edward C. Hay Jr. on behalf of Madison Property Group, LLC. Hearing scheduled for 12/21/2016 at 09:30 AM at 1-Asheville 341 Meeting Rm. (Hay, Edward) (Entered: 12/08/2016)
12/08/2016Docket Text
Receipt of Filing Fee for Schedules and Statements(16-10480) [misc,schdstmt] ( 31.00). Receipt number 7487903, amount $ 31.00. (U.S. Treasury) (Entered: 12/08/2016)
12/08/201619Docket Text
Amended 106/206 Summary, Schedule D, Schedule A/B Amended as Follows: Change Creditors or Amounts w/ Certificate of Service. - Fee Amount $ 31.Schedule A amended to add new property (1.52 acres at 55 Dennis Farm Rd., Marshall, NC) and Schedule D amended to add Ocwen Loan Servicing, LLC in amount of $172,988.09 which secures the 1.52 acres filed by Edward C. Hay Jr. on behalf of Madison Property Group, LLC. (Hay, Edward) (Entered: 12/08/2016)
12/02/201618Docket Text
Response and Request for Hearing (RE: related document(s) 9 Motion for Relief from Stay filed by Creditor Carolina Farm Credit, ACA) Filed by Edward C. Hay Jr. on behalf of Madison Property Group, LLC. Hearing scheduled for 12/22/2016 at 09:30 AM at 1-Main Courtroom First Floor. (Hay, Edward) (Entered: 12/02/2016)
12/01/201617Docket Text
Order Granting Motion to Shorten Notice. A Hearing will be held on December 21, 2016 at 9:30a.m. at U.S. Bankruptcy Court at 100 Otis Street, Room 112. Asheville, N.C. on the Bankruptcy Administrator's Motion to Dismiss or Convert to a Chapter 7. (Related Doc # 15) (cch) (Entered: 12/01/2016)
11/30/201615Docket Text
Motion to Shorten Notice (RE: related document(s) 14 Motion to Dismiss) filed by U.S. Bankruptcy Administrator Office . (Scholz, BA) (Entered: 11/30/2016)
11/30/201614Docket Text
BA Motion to Dismiss Bankruptcy Case for failure to provide proof of insurance (Scholz, BA) (Entered: 11/30/2016)
11/29/201613Docket Text
Order Granting Application to Employ Attorney. (Related Doc # 6) (cch) (Entered: 11/29/2016)
11/28/201612Docket Text
Notice of Appearance and Request for Notice filed by Daniel C. Bruton on behalf of Carolina Farm Credit, ACA. (Bruton, Daniel) (Entered: 11/28/2016)