Case number: 6:14-bk-51667 - Mississippi Phosphates Corporation - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    Mississippi Phosphates Corporation

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    11

  • Judge

    Katharine M. Samson

  • Filed

    10/27/2014

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, Confirmed, REOPENED



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 14-51667-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/27/2014
Date reopened (2):  05/02/2023
Plan confirmed:  10/24/2016
341 meeting:  01/16/2015

Debtor

Mississippi Phosphates Corporation

601 Industrial Road
Pascagoula, MS 39581
JACKSON-MS
Tax ID / EIN: 64-0794981

represented by
J Mitchell Carrington

Butler Snow LLP
PO Box 6010
Ridgeland, MS 39158
601-985-4403
Fax : 601-985-4500
Email: Mitch.Carrington@butlersnow.com

Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Pkwy.
Ridgeland, MS 39157
601 427-0048
Fax : 601-427-0050
Email: cmgeno@cmgenolaw.com

Thomas M Hewitt

Butler Snow LLP
1020 Highland Colony Pkwy Ste 1400
Ridgeland, MS 39157
601-948-5711
Fax : 601-985-4500
Email: thomas.hewitt@butlersnow.com

Christopher R. Maddux

Butler Snow LLP
PO Box 6010
Ridgeland, MS 39158-6010
601-985-4502
Fax : 601-985-4500
Email: chris.maddux@butlersnow.com

Paul S. Murphy

Butler Snow O'Mara Stevens &Cannada
1300-25th Avenue, Suite 204
Gulfport, MS 39502
228-575-3033
Fax : 228-868-1531
Email: paul.murphy@butlersnow.com

Stephen W. Rosenblatt

Butler Snow LLP
1020 Highland Colony Parkway
Suite 1400
Ridgeland, MS 39157
601-948-5711
Fax : 601-985-4500
Email: Steve.Rosenblatt@butlersnow.com

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

Claims Agent

BMC Group, Inc.

Attn: Tinamarie Feil
600 1st Avenue, Suite 300
Seattle, WA 98104
206-499-2169

represented by
Thomas M Hewitt

(See above for address)

Steven Phillip Ordaz

BMC Group, Inc.
500 N. Dearborn St ste 800
Chicago, IL 60654
312-925-0774
Email: sordaz@bmcgroup.com

Successor Trustee

The Environmental Trustee


represented by
Tristan Russell Armer

P.O. Box 1407
Pascagoula, MS 39568-1407
228 762-8021
Fax : 2287627589
Email: tarmer@hs-lawfirm.com

Successor Trustee

PathForward Consulting, Inc.

One World Trade Center 8th Floor
Long Beach, MS 90831

 
 
Creditor Committee

OCP S.A.

c/o Dianne Coffino, Covington & Burling
The New York Times Building
620 Eighth Avenue
New York, NY 10018
(212) 841-1043

 
 
Creditor Committee

Trammo, Inc.

c/o James W. OMara, Phelps Dunbar
4270 I-55 North
Jackson, MS 39211
(601) 352-3200

represented by
James W. O'Mara

Phelps Dunbar LLP
P.O. Box 16114
Jackson, MS 39236-6114
601-360-9720
Fax : 601-360-9777
Email: omaraj@phelps.com

Creditor Committee

Premier Chemicals & Services, LLC

Francis Mayer
4856 Revere Avenue, Suite A
Baton Rouge, LA 70808
(225) 926-0059

represented by
Carey L. Menasco

Liskow & Lewis, APLC
701 Poydras St Ste 5000
New Orleans, LA 70139-7758
504-556-4171
Fax : 504-556-4108
Email: clmenasco@liskow.com

Grover C Monroe, II

DunbarMonroe, PLLC
270 Trace Colony Park, Suite A
Ridgeland, MS 39157
601-898-2073
Fax : 601-898-2074
Email: gcmonroe@dunbarmonroe.com

Lacey Elizabeth Rochester

Liskow & Lewis, APLC
701 Poydras Street, Suite 5000
New Orleans, LA 70139
504-556-4006
Fax : 504-556-4108
Email: lrochester@bakerdonelson.com

Creditor Committee

Shrieve Chemical

c/o Carey Menasco, Liskow & Lewis
One Shell Square
701 Poydras Street, Suite 5000
New Orleans, LA 70139
(504) 556-4171

represented by
Philip K. Jones, Jr

701 Poydras St Ste 5000
New Orleans, LA 70139
504-581-7979
Email: pkjones@liskow.com

Carey L. Menasco

(See above for address)

Grover C Monroe, II

(See above for address)

Lacey Elizabeth Rochester

(See above for address)

Creditor Committee

Central Maintenance & Welding, Inc.

c/o Hugo S. deBeaubien, Shumaker Loop Ke
Bank of America Plaza
101 East Kennedy Blvd., Suite 2800
Tampa, FL 33602
(813) 221-7425

 
 
Creditor Committee

Mississippi Power Company

c/o Paul J. Delcambre, Balch & Bingham L
1310 Twenty Fifth Avenue
Gulfport, MS 39501-1931
United States
228-214-0409
Tax ID / EIN: 64-0205820

 
 
Creditor Committee

Hydrovac Industrial Services, Inc.

c/o James A. McCullough, II
Brunini Grantham Grower & Hewes, PLLC
P.O. Drawer 119
Jackson, MS 39205
(601) 948-3101

 
 
Creditor Committee

Official Committee of Unsecured Creditors of Mississippi Phosphates Corporation, UST Notice of Appointment Dkt. #161 11/12/2014
represented by
Burr & Forman LLP

420 North 20th Street
Birmingham, AL 35203
(205) 251-3000
Fax : (205) 458-5100

Bess M. Parrish Creswell

Burr & Forman LLP
PO Box 2287
Mobile, AL 36652
251-344-5151
Fax : 251-344-9696
Email: bcreswell@burr.com
TERMINATED: 04/16/2018

Kasee S. Heisterhagen

Burr & Forman LLP
P.O. Box 2287
Mobile, AL 36652
251-344-5151
Fax : 251-344-9696
Email: kheisterhagen@burr.com

Derek F. Meek

Burr & Forman, LLP
420 North 20th Street
Birmingham, AL 35203
(205) 251-3000
Fax : (205) 458-5100

Marc P Solomon

Burr & Forman LLP
420 North 20th Street Ste 3400
Birmingham, AL 35203
205-458-5281
Fax : 205-244-5733
Email: msolomon@burr.com

Latest Dockets

Date Filed#Docket Text
05/01/20242042Order Resetting Hearing. (RE: related document(s)[2037] Motion to Compel filed by U.S. Trustee United States Trustee). Hearing to be held on 6/20/2024 at 01:30 PM Courtroom - Gulfport for [2037], (mcc)
05/01/20242041Docket Error - PDF Not Attached - See Dkt. #[2042 Order Resetting Hearing. (RE: related document(s)[2037] Motion to Compel filed by U.S. Trustee United States Trustee). Hearing to be held on 6/20/2024 at 01:30 PM Courtroom - Gulfport for [2037], (mcc) Modified on 5/1/2024 entry terminated. (Wise, Katie).
04/25/20242040Answer to (Re: [2037] Motion to Compel Filing of Post-Confirmation Reports and Payment of UST Quarterly Fees filed by U.S. Trustee United States Trustee) Filed by Interested Party Seven Seas Terminals, LLC (Geno, Craig)
04/10/20242039BNC Certificate of Notice - Notice of Hearing. (Re: [2038] Hearing Set - Bankruptcy) Notice Date 04/10/2024. (Admin.)
04/08/20242038Notice of Hearing. Hearing to be held on 5/2/2024 at 01:30 PM Courtroom - Gulfport for [2037], Responses due by 4/25/2024. (Re: [2037] Motion to Compel filed by U.S. Trustee United States Trustee) (kaw)
04/05/20242037Motion to Compel Filing of Post-Confirmation Reports and Payment of UST Quarterly Fees Filed by U.S. Trustee United States Trustee (Marbury, Abigail)
10/06/20232036Report RE:[2034] Order on Motion To Sell Property Free and Clear of Liens Report of Sale Filed by Interested Party Seven Seas Terminals, LLC (RE: related document(s)[2034] Order on Motion To Sell Property Free and Clear of Liens). (Geno, Craig)
07/16/20232035BNC Certificate of Notice - PDF Document. (Re: [2034] Order on Motion To Sell Property Free and Clear of Liens) Notice Date 07/16/2023. (Admin.)
07/14/20232034Final Order RE: Second Amended Motion to Authorize Sale and Enforce Settlement Agreement. (Related Doc # [2018]) (Dutil, Josette)
07/14/20232033Minute Entry Re: (related document(s): [2018] Motion to Sell Property Free and Clear of Liens Under Section 363(f) filed by Consenting Lenders, PathForward Consulting, Inc., Seven Seas Terminals, LLC) Appearance: Kenneth Gordon Long, Alan Tenenbaum, Richard Sadowski, Stacey Haire, Eric L. Brooks, Mary Koks, Roy Furrh, Douglas Scott Draper, Robert Alan Byrd, Craig M. Geno, William J. Easley. Hearing was held. Witness testified (S. Addington). Motion is granted as stated on record at hearing. Geno will submit order. Order due by 07/28/2023. (cevans)