Case number: 3:21-bk-01438 - Natchez Hotel Management LLC - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    Natchez Hotel Management LLC

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    7

  • Judge

    Katharine M. Samson

  • Filed

    09/02/2021

  • Last Filing

    04/14/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH



U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 21-01438-KMS

Assigned to: Katharine M. Samson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/02/2021
Date converted:  12/03/2021
341 meeting:  01/21/2022
Deadline for filing claims:  02/11/2022
Deadline for filing claims (govt.):  03/01/2022

Debtor In Possession

Natchez Hotel Management LLC

P. O. Box 740575
New Orleans, LA 70174
ADAMS-MS
Tax ID / EIN: 86-1463382

represented by
R. Michael Bolen

Hood & Bolen, PLLC
3770 Hwy. 80 West
Jackson, MS 39209
601-923-0788
Fax : 601-922-2968
Email: rmb@hoodbolen.com

Trustee

Derek A Henderson T1

1765-A Lelia Drive
Suite 103
Jackson, MS 39216
601-948-3167
TERMINATED: 12/06/2021

 
 
Trustee

Kimberly R. Lentz

2505 14th Street, Suite 500
Gulfport, MS 39501
228-867-6050

 
 
U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
represented by
Christopher J. Steiskal, Sr.

United States Trustee
501 East Court Street, Suite 6-430
Jackson, MS 39201
601-965-5241
Fax : 601-965-5226
Email: christopher.j.steiskal@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/17/2021122Schedules/Statements Filed by Debtor In Possession Natchez Hotel Management LLC. (Bolen, R.) (Entered: 12/17/2021)
12/09/2021121BNC Certificate of Notice - PDF Document. (RE: related document(s) 120 Order on Motion for Examination) Notice Date 12/09/2021. (Admin.) (Entered: 12/09/2021)
12/07/2021120Order Withdrawing Red Oak Capital Fund III, LLC's Motion for Rule 2004 Examination (Related Doc # 90) (Dutil, Josette) (Entered: 12/07/2021)
12/06/2021119Notice of Appointment of Successor Trustee. Derek A Henderson T1 removed as Case Trustee. Kimberly R. Lentz added as Case Trustee. Filed by U.S. Trustee United States Trustee, Trustee. (United States Trustee) (Entered: 12/06/2021)
12/05/2021118BNC Certificate of Notice - PDF Document. (RE: related document(s) 114 Amended Meeting of Creditors) Notice Date 12/05/2021. (Admin.) (Entered: 12/05/2021)
12/05/2021117BNC Certificate of Notice - PDF Document. (RE: related document(s) 113 Order to Appear and Show Cause for failure to file the schedules and statement of affairs) Notice Date 12/05/2021. (Admin.) (Entered: 12/05/2021)
12/05/2021116BNC Certificate of Notice - PDF Document. (RE: related document(s) 111 Order on Motion To Dismiss Debtor) Notice Date 12/05/2021. (Admin.) (Entered: 12/05/2021)
12/05/2021115BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 112 First Meeting (Chapter 7AB)) Notice Date 12/05/2021. (Admin.) (Entered: 12/05/2021)
12/03/2021114Amended Meeting of Creditors Notice to correct Proof of Claim Deadline and Add Government Proof of Claim Deadline.
341(a) meeting to be held on 1/21/2022 at 10:00 AM -- Telephonic Meeting
. Proof of Claim Deadline: 2/11/2022. Government Proof of Claim Deadline: 3/1/2022. (Derouen, Collette) (Entered: 12/03/2021)
12/03/2021113Order to Appear and Show Cause for failure to file the Schedules/Statement. Show Cause hearing to be held on 1/27/2022 at 09:00 AM at Courtroom - Natchez. (Dutil, Josette) (Entered: 12/03/2021)