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

    08/17/2025

  • 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
08/17/20252075BNC Certificate of Notice - PDF Document. (Re: [2074] Notice - Action Required) Notice Date 08/17/2025. (Admin.)
08/15/20252074Clerk's Notice - Action Required. Action required by 9/15/2025. (Re: [2072] Application for Payment of Unclaimed Funds filed by Creditor Conagra Brands, Inc.) (cmd)
08/11/20252073Unclaimed Funds Supporting Documentation Filed by Creditor Conagra Brands, Inc. (RE: [2072] Application for Payment of Unclaimed Funds Unclaimed Funds Payment Amount $13,720.05.). (cmd)
08/11/20252072Application for Payment of Unclaimed Funds Unclaimed Funds Payment Amount $13,720.05. Filed by Creditor Conagra Brands, Inc. (Attachments: # (1) Cover Letter # (2) Envelope) (cmd)
08/07/20252070Unclaimed Funds Supporting Documentation Filed by Creditor Conagra Brands, Inc. (RE: related document(s)[2069] Application for Payment of Unclaimed Funds Unclaimed Funds Payment Amount $13,720.05.). (kaw)
08/07/20252069(Copy) Application for Payment of Unclaimed Funds Unclaimed Funds Payment Amount $13,720.05. Filed by Creditor Conagra Brands, Inc. (Attachments: # (1) Cover letter # (2) Envelope) (kaw) Modified on 8/12/2025 to add notation the papers are copies. See Dkt #[2072] for Original Application. (cmd).
08/07/2024Unclaimed Funds, disbursed to
BASF Corporation
on 8/6/2024 in the amount of
$ 5,540.66
JIFMS Disbursing Document: GPC-MSSBCLERK24-0131. (Re: Order Granting Application for Payment of Unclaimed Funds from the Court Registry (Related Doc 2065) (sbh)) (Re: 2067 Order on Application for Payment of Unclaimed Funds) (dms) (Entered: 08/07/2024)
06/30/20242068BNC Certificate of Notice - PDF Document. (Re: 2067 Order on Application for Payment of Unclaimed Funds) Notice Date 06/30/2024. (Admin.) (Entered: 06/30/2024)
06/28/20242067Order Granting Application for Payment of Unclaimed Funds from the Court Registry (Related Doc # [2065]) (sbh)
06/27/20242066Unclaimed Funds Supporting Documentation (RE: [2065] 3rd Corrected Application for Payment of Unclaimed Funds Unclaimed Funds Payment Amount $5,540.66.). (cmd)