Midstate Signs, LLC
Debtor: Midstate Signs, LLC, Debtor
Administrator: Bankruptcy Administrator
Trustee: Michael H. Strickland (SBRA Trustee)
Case Number: 2:2024bk31109
Filed: May 20, 2024
Court: U.S. Bankruptcy Court for the Middle District of Alabama
Presiding Judge: Bess M Parrish Creswell
Nature of Suit: Other
Docket Report

This docket was last retrieved on July 16, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 16, 2024 Filing 81 Motion to Assume (Wells Fargo) filed by Anthony Brian Bush on behalf of Anthony Brian Bush. (Bush, Anthony)
July 16, 2024 Filing 80 Motion to Assume (Geneva Capital, LLC) filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
July 16, 2024 Filing 79 Notice of Appearance and Request for Notice filed by Joe A. Joseph on behalf of Altec Capital Services, LLC. (Joseph, Joe)
July 15, 2024 Filing 78 Motion Withdrawn in Open Court (RE: related document(s)#13 Motion to Pay). (CBM)
July 15, 2024 Opinion or Order Order to be Submitted by Movant (Non-Image Entry) (RE: related document(s)#11 Motion to Use Cash Collateral). Order Due on 8/9/2024 (CBM)
July 9, 2024 Filing 77 No Further Action on Status Conference (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (CBM)
June 28, 2024 Filing 76 Exhibit H to May 2024 Operating Report filed by Anthony Brian Bush on behalf of Midstate Signs, LLC (RE: related document(s)#70 Chapter 11 Monthly Operating Report (Small Business) (Official Form 425C) filed by Debtor Midstate Signs, LLC). (Attachments: #1 Exhibit Exhibit H to May Operating Report) (Bush, Anthony)
June 26, 2024 Filing 75 Chapter 11 Subchapter V Status Report filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
June 26, 2024 Filing 74 Proceeding Memo - Hearing Held (Non-Image Entry) (RE: related document(s) 12 Meeting of Creditors Ch 11 (Scheduled by BA) filed by Bankruptcy Admin. Bankruptcy Administrator, #32 Notice of Commencement of Chapter 11 Case) filed by Bankruptcy Admin. Bankruptcy Administrator (Sneed, Hayden)
June 21, 2024 Filing 73 Chapter 11 Bank Statements 3504 filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
June 21, 2024 Filing 72 Chapter 11 Bank Statements 2664 filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
June 21, 2024 Filing 71 Chapter 11 Bank Statements 3512 filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
June 21, 2024 Filing 70 Chapter 11 Small Business Monthly Operating Report May 2024 filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C and D #4 Exhibit E #5 Exhibit F #6 Exhibit G) (Bush, Anthony)
June 15, 2024 Filing 69 BNC Certificate of Service - See Image Attached - (RE: related document(s)#65 Order on Application to Employ Professional Person(s)). No. of Notices: 2. Notice Date 06/15/2024. (Admin.)
June 14, 2024 Filing 68 Certificate of Service filed by Anthony Brian Bush on behalf of Anthony Brian Bush (RE: related document(s)#63 Amended Schedules/Statement of Financial Affairs filed by Debtor Midstate Signs, LLC). (Bush, Anthony)
June 13, 2024 Filing 67 Notice of Appearance and Request for Notice filed by Daniel D. Sparks on behalf of Potter Enterprises. (Sparks, Daniel)
June 13, 2024 Filing 66 Notice of Appearance and Request for Notice filed by Thomas B Humphries on behalf of Potter Enterprises. (Humphries, Thomas)
June 13, 2024 Opinion or Order Filing 65 Order Approving Application to Employ (Related Doc #17) Entered On 6/13/2024. (JI)
June 12, 2024 Filing 64 A certificate of service and a cover sheet is due within three days and must list the names and addresses of all parties served (RE: related document(s)#63 Amended Schedules/Statement of Financial Affairs). Responses due by 6/17/2024. (JI)
June 11, 2024 Filing 63 Amended Schedules H, , filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
June 11, 2024 Filing 62 Schedules A/B, D, E/F, G, , filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
June 11, 2024 Filing 61 Notice of Withdrawal of Document filed by Anthony Brian Bush on behalf of Midstate Signs, LLC (RE: related document(s)#57 Schedules/Statement of Financial Affairs filed by Debtor Midstate Signs, LLC). (Bush, Anthony)
June 11, 2024 Filing 60 Disclosure of Compensation of Attorney for Debtor filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
June 11, 2024 Filing 59 Notice of Submission Error requiring refiling. Schedules E/F should not be marked as amended and Statement of Financial Affairs should be marked as amended due to it being filed in DE#54. Please refile a corrected document within three days or your pleading may be dismissed (RE: related document(s)#54 Schedules/Statement of Financial Affairs, #57 Schedules/Statement of Financial Affairs). Corrected filing due by 6/14/2024. (MR)
June 11, 2024 Filing 58 Certificate of Service Notice of Commencement of Case / Schedules D, E/F filed by Anthony Brian Bush on behalf of Midstate Signs, LLC (RE: related document(s)#57 Schedules/Statement of Financial Affairs filed by Debtor Midstate Signs, LLC). (Bush, Anthony)
June 10, 2024 Filing 57 Withdrawn See DE #61. Schedules A/B, D, E/F, G, , Statement of Financial Affairs filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Attachments: #1 Schedule D #2 Schedule EF #3 Schedule G #4 Schedule SOFA #5 Exhibit Verification of Creditor Matrix) (Bush, Anthony) Modified on 6/11/2024 (MR). Modified on 6/12/2024 (JI).
June 10, 2024 Filing 56 Statistical Summary filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
June 10, 2024 Filing 55 Notice of Withdrawal of Document filed by Anthony Brian Bush on behalf of Midstate Signs, LLC (RE: related document(s)#53 Sealed Document filed by Debtor Midstate Signs, LLC, Schedules/Statement of Financial Affairs). (Bush, Anthony)
June 10, 2024 Filing 54 Schedules H, , Statement of Financial Affairs filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Attachments: #1 Schedule SOFA) (Bush, Anthony)
June 10, 2024 Filing 53 Withdrawn - See DE#55 - Sealed Document, Schedules A/B, D, E/F, G, H, , Summary of Schedules, Statement of Financial Affairs filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Attachments: #1 Schedule AB #2 Schedule C #3 Schedule EF #4 Schedule G #5 Exhibit Creditor Matrix and Verification) (Bush, Anthony) Modified on 6/11/2024 (MR).
June 10, 2024 Filing 52 Chapter 11 Non-Individual Case: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
June 10, 2024 Filing 51 Amended Petition Statistical Information filed by Anthony Brian Bush on behalf of Midstate Signs, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Midstate Signs, LLC). (Bush, Anthony)
June 10, 2024 Filing 50 Declaration re: Electronic Filing filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
June 8, 2024 Filing 49 BNC Certificate of Service - See Image Attached - (RE: related document(s)#47 Order on Motion to Extend Time). No. of Notices: 1. Notice Date 06/08/2024. (Admin.)
June 7, 2024 Filing 48 Notice of Appearance and Request for Notice filed by William M. Hancock on behalf of CB&S Bank. (Hancock, William)
June 6, 2024 Opinion or Order Filing 47 Order Granting Second Motion To Extend Time (Related Doc #46 Motion To Extend Time) Entered On 6/6/2024. Deadline to file Schedules, Lists and Statements extended to 6/10/2024. (JI)
June 5, 2024 Filing 46 Amended Motion to Extend Time filed by Anthony Brian Bush on behalf of Midstate Signs, LLC (RE: related document(s)#45 Motion to Extend Time filed by Debtor Midstate Signs, LLC). (Bush, Anthony)
June 3, 2024 Filing 45 Motion to Extend Time filed by Anthony Brian Bush on behalf of Midstate Signs, LLC (RE: related document(s)#4 Notice of Dismissal Due To Deficiency, #7 Motion to Extend Time filed by Debtor Midstate Signs, LLC). (Bush, Anthony)
May 28, 2024 Filing 44 Bankruptcy Administrator Response to Application to Employ Professional Person(s) Recommends Employment (RE: related document(s)#17 Application to Employ Professional Person(s) filed by Debtor Midstate Signs, LLC) filed by Bankruptcy Admin. Bankruptcy Administrator (Sneed, Hayden)
May 26, 2024 Filing 43 BNC Certificate of Service - See Image Attached - (RE: related document(s)#34 Order on Motion on Cash Collateral). No. of Notices: 1. Notice Date 05/26/2024. (Admin.)
May 26, 2024 Filing 42 BNC Certificate of Service - See Image Attached - (RE: related document(s)#33 Order on Motion to Pay). No. of Notices: 1. Notice Date 05/26/2024. (Admin.)
May 26, 2024 Filing 41 BNC Certificate of Service - See Image Attached - (RE: related document(s)#31 Order on Motion to Allow). No. of Notices: 1. Notice Date 05/26/2024. (Admin.)
May 26, 2024 Filing 40 BNC Certificate of Service - See Image Attached - (RE: related document(s)#30 Order on Motion to Extend Time). No. of Notices: 1. Notice Date 05/26/2024. (Admin.)
May 26, 2024 Filing 39 BNC Certificate of Service - Telephone Hearing - (RE: related document(s)#29 Hearing). No. of Notices: 21. Notice Date 05/26/2024. (Admin.)
May 26, 2024 Filing 38 BNC Certificate of Service - Meeting of Creditors - (RE: related document(s)#32 Notice of Commencement of Chapter 11 Case). No. of Notices: 22. Notice Date 05/26/2024. (Admin.)
May 24, 2024 Filing 37 BNC Certificate of Service - See Image Attached - (RE: related document(s)#18 Order on Motion To Set Hearing). No. of Notices: 21. Notice Date 05/24/2024. (Admin.)
May 24, 2024 Filing 36 BNC Certificate of Service - Telephone Hearing - (RE: related document(s)#22 Hearing). No. of Notices: 21. Notice Date 05/24/2024. (Admin.)
May 24, 2024 Filing 35 BNC Certificate of Service - Telephone Hearing - (RE: related document(s)#21 Hearing). No. of Notices: 21. Notice Date 05/24/2024. (Admin.)
May 24, 2024 Filing 34 Interim Order Granting Emergency Motion For Entry Of Interim And Final Orders Authorizing Debtor-In-Possession To Use Cash Collateral Incident To Expenses Incurred In The Normal Course Of Business (Related Doc #11) Entered On 5/24/2024. (DWS)
May 24, 2024 Opinion or Order Filing 33 Order Granting Motion To Pay Wages And Benefits (Related Doc #10) Entered On 5/24/2024. (DWS)
May 24, 2024 Filing 32 Notice of Commencement of Chapter 11 Case Entered On 5/24/2024. Section 341(a) Meeting of Creditors to be held on 6/26/2024 at 10:00AM at Opelika Video 341 - 7 - https://www.zoomgov.com/j/16196595310. Proofs of Claims due by 7/29/2024. (DWS)
May 24, 2024 Opinion or Order Filing 31 Order Granting Motion to Allow Debtor To Maintain And Use Pre-Petition Bank Accounts (Related Doc #9) Entered On 5/24/2024. (DWS)
May 24, 2024 Opinion or Order Filing 30 Order Granting Motion to Extend Time (Related Doc #7) Entered On 5/24/2024. Lists, Schedules and Statements due by 6/7/2024. (DWS)
May 24, 2024 Filing 29 Notice of Telephone Hearing Set (RE: related document(s)#11 Motion to Use Cash Collateral). Final Hearing scheduled for 7/9/2024 at 01:20 PM at ATT Conference Call: (877) 336-1839, Participant Code: 361328, Host: Carrie Moore. (CBM)
May 24, 2024 Filing 28 Hearing Continued (RE: related document(s)#13 Motion to Pay Certain Prepetition Claims, Vendors, Etc filed by Anthony Brian Bush). Status hearing to be held on 7/9/2024 at 01:20 PM at ATT Conference Call: (877) 336-1839, Participant Code: 361328, Host: Carrie Moore. (CBM)
May 24, 2024 Interim Order to be Submitted by Movant - Final Hearing scheduled for 7/9/2024 at 01:20 PM by ATT Conference Call (Non-Image Entry) (RE: related document(s)#11 Motion to Use Cash Collateral). Order Due on 6/24/2024 (CBM)
May 24, 2024 Opinion or Order Order to be Submitted by Movant (Non-Image Entry) (RE: related document(s)#10 Motion to Pay). Order Due on 6/24/2024 (CBM)
May 24, 2024 Opinion or Order Order to be Submitted by Movant (Non-Image Entry) (RE: related document(s)#9 Motion to Allow). Order Due on 6/24/2024 (CBM)
May 23, 2024 Filing 27 BNC Certificate of Service - See Image Attached - (RE: related document(s)#2 Operating Order). No. of Notices: 21. Notice Date 05/23/2024. (Admin.)
May 23, 2024 Filing 26 BNC Certificate of Service - See Image Attached - (RE: related document(s)#4 Notice of Dismissal Due To Deficiency). No. of Notices: 1. Notice Date 05/23/2024. (Admin.)
May 22, 2024 Filing 25 Tax Documents for the Year for 2022 filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
May 22, 2024 Filing 24 Tax Documents for the Year for 2021 filed by Anthony Brian Bush on behalf of Midstate Signs, LLC (RE: related document(s)#4 Notice of Dismissal Due To Deficiency). (Bush, Anthony)
May 22, 2024 Filing 23 Small Business Statement Concerning 11 U.S.C. 1116(1)(B) Financial Documents filed by Anthony Brian Bush on behalf of Midstate Signs, LLC (RE: related document(s)#4 Notice of Dismissal Due To Deficiency). (Attachments: #1 Affidavit) (Bush, Anthony)
May 22, 2024 Filing 22 Notice of Telephone Hearing Set (RE: related document(s)#17 Application to Employ Professional Person(s)). Hearing scheduled for 6/11/2024 at 01:20 PM at ATT Conference Call: (877) 336-1839, Participant Code: 361328, Host: Carrie Moore. (CBM)
May 22, 2024 Filing 21 Notice of Telephone Hearing Set (RE: related document(s)#9 Motion to Allow, #10 Motion to Pay, #11 Motion to Use Cash Collateral, #13 Motion to Pay). Hearing scheduled for 5/24/2024 at 10:00 AM at ATT Conference Call: (877) 336-1839, Participant Code: 361328, Host: Carrie Moore. (CBM)
May 22, 2024 Filing 20 Equity Security Holders filed by Anthony Brian Bush on behalf of Midstate Signs, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Midstate Signs, LLC, #4 Notice of Dismissal Due To Deficiency). (Bush, Anthony)
May 22, 2024 Filing 19 Disclosure of Compensation of Attorney for Debtor filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
May 22, 2024 Opinion or Order Filing 18 Order Setting Status Conference Entered On 5/22/2024(RE: related document(s)#1 Voluntary Petition. Status conference scheduled for 7/9/2024 at 01:20 PM at ATT Conference Call: (877) 336-1839, Participant Code: 361328, Host: Carrie Moore. (JI)
May 22, 2024 Filing 17 Debtor's Application to Employ Professional Person(s) Anthony B. Bush as Attorney filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Attachments: #1 Affidavit) (Bush, Anthony)
May 22, 2024 Filing 16 Debtor's Notice of Withdrawal of Document filed by Anthony Brian Bush on behalf of Midstate Signs, LLC (RE: related document(s)#6 Rule 9007-1(f) Motion filed by Debtor Midstate Signs, LLC). (Bush, Anthony)
May 22, 2024 Filing 15 Notice of Submission Error requiring refiling. Your motion to employ filed at DE #6 is to be filed as a regular Motion to Employ Professional Person(s) which will be set for hearing not as a Rule 9007-1(f) motion. Please withdraw DE #6 and refile within three days or your pleading may be dismissed (RE: related document(s)#6 Rule 9007-1(f) Motion). Corrected filing due by 5/28/2024. (DWS)
May 22, 2024 Filing 14 Affidavit Re: Employment filed by Anthony Brian Bush on behalf of Midstate Signs, LLC (RE: related document(s)#6 Rule 9007-1(f) Motion filed by Debtor Midstate Signs, LLC). (Bush, Anthony)
May 22, 2024 Filing 13 Withdrawn - see de#78. Emergency Motion to Pay Certain Prepetition Claims, Vendors, Etc. filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Attachments: #1 Affidavit) (Bush, Anthony) Modified on 7/15/2024 (CBM).
May 22, 2024 Filing 12 As authorized by statute, the Bankruptcy Administrator appoints Michael Strickland as trustee in this case. Meeting of Creditors Scheduled by BA Section 341(a) Meeting of Creditors to be held on 6/26/2024 at 10:00AM at Opelika Video 341 - 7 - https://www.zoomgov.com/j/16196595310. filed by Bankruptcy Admin. Bankruptcy Administrator (Sneed, Hayden)
May 22, 2024 Filing 11 Emergency Motion to Use Cash Collateral filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Attachments: #1 Affidavit) (Bush, Anthony)
May 22, 2024 Filing 10 Emergency Motion to Pay Wages and Related Benefits filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Attachments: #1 Exhibit A) (Bush, Anthony)
May 22, 2024 Filing 9 Emergency Motion to Allow Debtor's Use of Prepetition Bank Accounts filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
May 22, 2024 Filing 8 Corporate Parent Disclosure Statement filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
May 22, 2024 Filing 7 Debtor's Motion to Extend Time to file document filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. (Bush, Anthony)
May 22, 2024 Filing 6 Withdrawn - See DE #16 - Rule 9007-1(f) Application to Employ Professional Persons Pursuant to 11 USC 327 Of Legal Counsel. filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. Responses due by 06/12/2024. (Bush, Anthony) Modified text on 5/22/2024 (DWS). Modified on 5/23/2024 (KM).
May 21, 2024 Filing 5 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-31109) [misc,volp11a] (1738.00). Receipt number A15198273, amount $1738.00. (re:Doc#1) (U.S. Treasury)
May 21, 2024 Filing 4 Notice of Dismissal Due To Deficiency for the following: Schedules A/B,D, E/F,G,H, Statement of Financial Affairs, Attorney's Declaration due by 6/3/3024. List of Creditors Holding the 20 Largest Unsecured Claims due by 6/3/2024. Lists, Schedules and Statements due by 6/3/2024.Filing Fee due by 6/4/2024. Balance Sheet due by 5/28/2024. Cash Flow Statement due by 5/28/2024.Statement of Operations due by 5/28/2024. Tax Returns Due due by 5/28/2024. (JI)
May 21, 2024 Filing 2 Chapter 11-Subchapter V Operating Order Entered On 5/21/2024(RE: related document(s)#1 Voluntary Petition). (JI)
May 20, 2024 Filing 1 Chapter 11 Subchapter V Voluntary Petition (with Creditor List and Verification). Fee Amount $1738. filed by Anthony Brian Bush on behalf of Midstate Signs, LLC. Lists, Schedules and Statements due by 06/3/2024. (Bush, Anthony)

Search for this case: Midstate Signs, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Midstate Signs, LLC, Debtor
Represented By: Anthony Brian Bush
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Administrator: Bankruptcy Administrator
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Michael H. Strickland (SBRA Trustee)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?