Case number: 3:01-bk-06516 - B.C. ROGERS POULTRY, INC. - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    B.C. ROGERS POULTRY, INC.

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    11

  • Judge

    Katharine M. Samson

  • Filed

    11/19/2001

  • Last Filing

    02/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SealDoc, FUNDS, JNTADMN, LEAD, CLOSED



U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 01-06516-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/19/2001
Date terminated:  08/10/2021
Plan confirmed:  09/10/2003
341 meeting:  01/03/2002

Debtor

B.C. ROGERS POULTRY, INC.

DISTRIBUTION CENTER
SOUTH 49 INDUSTRIAL PARK
RICHLAND, MS 39218
RANKIN-MS
Tax ID / EIN: 64-0649867
dba
BCR FOODS [TRADE NAME]

4688 HIGHWAY 80
MORTON, MS 39117
SCOTT-MS
dba
BCR FOODS [TRADE NAME]

DISTRIBUTION CENTER
SOUTH 49 INDUSTRIAL PARK
RICHLAND, MS

represented by
Laurie D. Babich

Baker & McKenzie LLP
2001 Ross Avenue Ste 2300
Dallas, TX 75201
214-978-3000
Fax : 214-978-3099

J. Walter Newman, IV

Newman & Newman
587 Highland Colony Parkway
Ridgeland, MS 39157
601 948-0586
Email: wnewman95@msn.com

Trustee

BCR LIQUIDATING TRUST BY AND THROUGH H KENNETH LEFOLDT

c/o J. Walter Newman, IV
248 E. Capitol Street, Suite 539
Jackson, MS 39201

represented by
J. Walter Newman, IV

(See above for address)

U.S. Trustee

R. Michael Bolen

TERMINATED: 01/26/2011

 
 
U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
Email: USTPRegion05.JA.ECF@usdoj.gov
 
 

Latest Dockets

Date Filed#Docket Text
02/06/20262098BNC Certificate of Notice - PDF Document. (Re: 2097 Notice - Action Required) Notice Date 02/06/2026. (Admin.) (Entered: 02/06/2026)
02/04/20262097Clerk's Notice to William and Cindy Howerton. Response due: 2/25/2026. (Re: 2091 Application for Payment of Unclaimed Funds filed by Dilks & Knopik, LLC for Howerton Inc.) (cmd) (Entered: 02/04/2026)
01/08/20262096BNC Certificate of Notice - PDF Document. (Re: [2094] Notice - Action Required) Notice Date 01/08/2026. (Admin.)
01/06/20262094Clerk's Notice to Howerton, Inc., William Howerton, and Cindy Howerton. Response due: 1/27/2026. (Re: [2091] Application for Payment of Unclaimed Funds filed by Interested Party Dilks & Knopik, LLC) (cmd)
01/05/20262092Unclaimed Funds Supporting Documentation Filed by Creditor Dilks & Knopik, LLC (related document(s)2091 Application for Payment of Unclaimed Funds Unclaimed Funds Payment Amount $27,710.48. Filed by Creditor Dilks & Knopik, LLC. filed by Creditor Dilks & Knopik, LLC). (Dilks, Brian) (Entered: 01/05/2026)
01/05/20262091Application for Payment of Unclaimed Funds Unclaimed Funds Payment Amount $27,710.48. Filed by Creditor Dilks & Knopik, LLC. (Dilks, Brian) (Entered: 01/05/2026)
11/20/20252090BNC Certificate of Notice - PDF Document. (Re: 2089 Order on Application for Payment of Unclaimed Funds) Notice Date 11/20/2025. (Admin.) (Entered: 11/20/2025)
11/18/20252089Order Granting Application for Payment of Unclaimed Funds from the Court Registry (Related Doc # 2078) (csl) (Entered: 11/18/2025)
10/20/20252088Additional Unclaimed Funds Supporting Documentation Filed by Creditor Dilks & Knopik, LLC. Submitted the original notarized statement of authority. (RE: 2078 Application for Payment of Unclaimed Funds by Dilks & Knopik, LLC as assignee to Briggs Industrial Solutions, Inc. . (Attachments: # 1 Cover Letter and Envelope) (cmd) (Entered: 10/20/2025)
10/08/2025Unclaimed Funds, disbursed to
Conagra Brands, Inc.
on 10/7/2025 in the amount of
$ 13,720.05
JIFMS Disbursing Document: GPC-MSSBCLERK26-0008. (Re: Order Granting Application for Payment of Unclaimed Funds from the Court Registry (Related Doc 2072) (csl)) (Re: 2085 Order on Application for Payment of Unclaimed Funds) (dms) (Entered: 10/08/2025)