Case number: 6:15-bk-50509 - D,E,S AND BROTHERS, LLC - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
Repeat-mssb, ASSET, DISMISSED



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 15-50509-KMS

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/25/2015
Date converted:  08/10/2015
Debtor dismissed:  12/08/2015
341 meeting:  10/02/2015
Deadline for filing claims:  12/08/2015
Deadline for filing claims (govt.):  02/06/2016

Debtor

D,E,S AND BROTHERS, LLC

811 Timothy Lane
Hattiesburg, MS 39401
FORREST-MS
Tax ID / EIN: 32-0348247

represented by
John H. Anderson

713 Arledge St.
Hattiesburg, MS 39401
601 544-6077
Fax : 601 582-3997
Email: johnjohna7@aol.com

Trustee

Derek A Henderson T1

1765-A Lelia Drive
Suite 103
Jackson, MS 39216
601-948-3167
TERMINATED: 08/10/2015

represented by
Derek A. Henderson

1765-A Lelia Drive
Suite 103
Jackson, MS 39216
601-948-3167
Fax : 601-948-0109
Email: derek@derekhendersonlaw.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
02/03/2016102BNC Certificate of Mailing-Order Closing Case (RE: related document(s)[101] Order Closing Case) Notice Date 02/03/2016. (Admin.)
02/01/2016101Order Closing Case . (Farrell, Margaret)
12/15/2015100Notice of Appearance and Request for Notice by Craig M. Geno Filed by Debtor D,E,S AND BROTHERS, LLC. (Geno, Craig)
12/10/201599BNC Certificate of Mailing - PDF Document. (RE: related document(s) 96Dismissing Debtor(s)) Notice Date 12/10/2015. (Admin.) (Entered: 12/11/2015)
12/10/201598BNC Certificate of Mailing - PDF Document. (RE: related document(s) 95Order Dismissing Show Cause) Notice Date 12/10/2015. (Admin.) (Entered: 12/11/2015)
12/10/201597BNC Certificate of Mailing - Order Dismissing Debtor (RE: related document(s) 96Dismissing Debtor(s)) Notice Date 12/10/2015. (Admin.) (Entered: 12/11/2015)
12/08/201596Order Dismissing
D,E,S and Brothers, LLC
. (RE: related document(s) 80Order to Show Cause for Dismissal of Debtor(s)). (Farrell, Margaret) (Entered: 12/08/2015)
12/08/201595Order Dismissing Show Cause (RE: related document(s) 92Order to Show Cause). (Farrell, Margaret) (Entered: 12/08/2015)
12/04/201594DocumentCertification of RefundFiled by Debtor D,E,S AND BROTHERS, LLC (RE: related document(s) 88Order (Generic)). (Anderson, John) (Entered: 12/04/2015)
11/25/201593BNC Certificate of Mailing - PDF Document. (RE: related document(s) 92Order to Show Cause) Notice Date 11/25/2015. (Admin.) (Entered: 11/26/2015)