Case number: 6:15-bk-50003 - Lee Brothers, LLC - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 15-50003-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/02/2015
Debtor dismissed:  07/16/2015
341 meeting:  02/11/2015
Deadline for filing claims:  05/02/2015
Deadline for filing claims (govt.):  07/01/2015

Debtor

Lee Brothers, LLC

2518 Marshall Road, Unit B
Biloxi, MS 39531
HARRISON-MS
Tax ID / EIN: 83-0374617

represented by
Patrick A. Sheehan

429 Porter Avenue
Ocean Springs, MS 39564-3715
228-875-0572
Fax : 228-875-0895
Email: pat@sheehanlawfirm.com

U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
represented by
Christopher James 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
07/18/2015105BNC Certificate of Mailing - PDF Document. (RE: related document(s) 102Order on Motion to Convert Case to Chapter 7) Notice Date 07/18/2015. (Admin.) (Entered: 07/19/2015)
07/18/2015104BNC Certificate of Mailing - Order Dismissing Debtor (RE: related document(s) 102Order on Motion to Convert Case to Chapter 7) Notice Date 07/18/2015. (Admin.) (Entered: 07/19/2015)
07/16/2015102Agreed Order of Dismissal.
Debtor is barred from filing any bankruptcy case in any court in Mississippi for a period of 120 days from the date of this Order.
(Related Doc # 68, # 82) (Watson, Wanda) (Entered: 07/16/2015)
07/15/2015101BNC Certificate of Mailing - PDF Document. (RE: related document(s) 99Order Setting/Resetting/Continuing Hearing) Notice Date 07/15/2015. (Admin.) (Entered: 07/16/2015)
07/14/2015100Minute Entry Re: (related document(s): 68Motion to Convert Case to Chapter 7 filed by United States Trustee) Steiskal to submit Agreed Order due by 09/03/2015; called in by Sheehan. (ccannette) (Entered: 07/14/2015)
07/13/201599Order Resetting Hearing. (RE: related document(s) 68Motion to Convert Case to Chapter 7 filed by U.S. Trustee United States Trustee). Hearing to be held on 8/20/2015 at 01:30 PM Courtroom - Hattiesburg for 68, (Cannette, Christy) (Entered: 07/13/2015)
07/04/201598Notice of Filing Transcript and Deadlines with BNC Certificate of Mailing (RE: related document(s) 97Transcript) Notice Date 07/04/2015. (Admin.) (Entered: 07/05/2015)
07/02/201597Transcript regarding Hearing Held 05/28/2015 RE: Motion for relief from stay by Hancock Bank. Remote electronic access to the transcript is restricted until 9/30/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber J&J Court Transcribers, Address 268 Evergreen Ave., Hamilton, New Jersey 08619, Telephone number (609) 586-2311.] (RE: related document(s) 94Transcript Request by Court) Notice of Intent to Request Redaction Deadline Due By 7/9/2015. Redaction Request Due By 7/23/2015. Redacted Transcript Submission Due By 8/3/2015. Transcript access will be restricted through 9/30/2015. (Franklin, Ethel) (Entered: 07/02/2015)
06/19/201596BNC Certificate of Mailing - PDF Document. (RE: related document(s) 91Order (Generic)) Notice Date 06/19/2015. (Admin.) (Entered: 06/20/2015)
06/19/201595Chapter 11 Monthly Operating Report for Filing Period 5-1-15 to 5-31-15 Filed by Debtor Lee Brothers, LLC. (Sheehan, Patrick) (Entered: 06/19/2015)