Mississippi Phosphates Corporation
11
Katharine M. Samson
10/27/2014
05/01/2024
Yes
v
JNTADMN, LEAD, Confirmed, REOPENED |
Assigned to: Katharine M. Samson Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/01/2024 | 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) |
05/01/2024 | 2041 | Docket 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). |
04/25/2024 | 2040 | Answer 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) |
04/10/2024 | 2039 | BNC Certificate of Notice - Notice of Hearing. (Re: [2038] Hearing Set - Bankruptcy) Notice Date 04/10/2024. (Admin.) |
04/08/2024 | 2038 | Notice 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) |
04/05/2024 | 2037 | Motion to Compel Filing of Post-Confirmation Reports and Payment of UST Quarterly Fees Filed by U.S. Trustee United States Trustee (Marbury, Abigail) |
10/06/2023 | 2036 | Report 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) |
07/16/2023 | 2035 | BNC Certificate of Notice - PDF Document. (Re: [2034] Order on Motion To Sell Property Free and Clear of Liens) Notice Date 07/16/2023. (Admin.) |
07/14/2023 | 2034 | Final Order RE: Second Amended Motion to Authorize Sale and Enforce Settlement Agreement. (Related Doc # [2018]) (Dutil, Josette) |
07/14/2023 | 2033 | Minute 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) |