North Carolina Western Bankruptcy Court

Case number: 3:17-bk-30601 - Mizan Enterprises Inc - North Carolina Western Bankruptcy Court

Case Information
Case title
Mizan Enterprises Inc
Chapter
11
Judge
J. Craig Whitley
Filed
04/14/2017
Last Filing
07/26/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, RSCND-DSM




U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 17-30601

Assigned to: J. Craig Whitley
Chapter 11
Voluntary
Asset

Date filed:  04/14/2017
341 meeting:  05/24/2017
Deadline for filing claims:  08/22/2017

Debtor

Mizan Enterprises Inc

135 Levine Ave., Suite 120
Charlotte, NC 28202
MECKLENBURG-NC
Tax ID / EIN: 27-3981713
aka
Levant Charlotte


represented by
John C. Woodman

Sodoma Law
211 East Blvd.
Charlotte, NC 28203
704-442-0000
Fax : 704-494-7940
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
05/05/201742Docket Text
Response to Motion to Dismiss Case as a Bad Faith Filing, or in the Alternative Motion for Relief from the Automatic Stay Hearing scheduled for 05/09/2017 at 9:30 AM at 3-JCW-Charlotte Courtroom 1-405/09/2017 (RE: related document(s) 13 Motion to Dismiss filed by Creditor R.B.C. Corporation) Filed by John C. Woodman on behalf of Mizan Enterprises Inc. (Woodman, John) (Entered: 05/05/2017)
05/05/201741Docket Text
Responses to Creditors' Committee Notice - Undeliverable (RE: related document(s) 17 BA Notice to 20 Largest Unsecured Creditors) filed by U.S. Bankruptcy Administrator Office . (Scholz, BA) (Entered: 05/05/2017)
05/05/201740Docket Text
Response to Motion to Request that the Court Shorten the Deadline for Assuming or Rejecting the Lease Hearing scheduled for 05/09/2017 at 9:30 AM at 3-JCW-Charlotte Courtroom 1-4 (RE: related document(s) 26 Motion (Other) filed by Creditor R.B.C. Corporation) Filed by John C. Woodman on behalf of Mizan Enterprises Inc. (Woodman, John) (Entered: 05/05/2017)
05/05/201739Docket Text
Certificate of Service for Notice of Chapter 11 Bankruptcy Case and 341 Meeting of Creditors filed by John C. Woodman on behalf of Mizan Enterprises Inc. (Woodman, John) (Entered: 05/05/2017)
05/05/201738Docket Text
Amendment to Official Form 204 (RE: related document(s) 16 Amended Document filed by Debtor Mizan Enterprises Inc) filed by John C. Woodman on behalf of Mizan Enterprises Inc. (Woodman, John) (Entered: 05/05/2017)
05/05/201737Docket Text
Attorney Disclosure Statement, Declaration, Statement of Financial Affairs, 106/206 Summary, Schedule H, Schedule G, Schedule E/F, Schedule D, Schedule A/B (RE: related document(s) 34 Order on Motion to Extend) filed by John C. Woodman on behalf of Mizan Enterprises Inc. (Woodman, John) (Entered: 05/05/2017)
05/02/201736Docket Text
Order Granting Motion of the Debtor for Entry of Order (I) Authorizing Maintenance of Existing Bank Accounts and Cash Management System, and (II) Authorizing Continued Use of Existing Business Forms (Related Doc # 5) (cas) (Entered: 05/02/2017)
05/02/201735Docket Text
Order Granting Motion of Debtor for Authority to Pay Pre-Petition Payroll, Payroll Taxes, Employee Benefits and Other Related Expenses (Related Doc # 6) (cas) (Entered: 05/02/2017)
05/01/201734Docket Text
Ex Parte Order Granting Motion To Extend Time to file Missing Schedules and Statements by 05/05/2017 (Related Doc # 29) 106/206: Summary of schedules/Statistical Summary due 5/5/2017. Statement of Financial Affairs due 5/5/2017. (cas) (Entered: 05/01/2017)
04/28/201733Docket Text
BNC Certificate of Mailing (RE: related document(s) 24 Order Rescinding Discharge/Dismissal/Final Decree). No. of Notices: 1. Notice Date 04/28/2017. (Admin.) (Entered: 04/29/2017)