Case number: 6:17-bk-50392 - Clear Lake Development, LLC - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    Clear Lake Development, LLC

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    11

  • Judge

    Edward Ellington

  • Filed

    03/06/2017

  • Last Filing

    02/09/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 17-50392-ee

Assigned to: Edward Ellington
Chapter 11
Voluntary
Asset


Date filed:  03/06/2017
341 meeting:  05/17/2017
Deadline for filing claims:  07/05/2017
Deadline for filing claims (govt.):  09/05/2017
Deadline for objecting to discharge:  06/19/2017

Debtor

Clear Lake Development, LLC

P.O. Box 1456
Biloxi, MS 39533
HARRISON-MS
Tax ID / EIN: 43-2053147

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 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
07/18/2017128Order Authorizing Sale of Real Property Free and Clear of Liens (16 Acres, Section 10, South of Spring Lake Subdivision) - [OB 2017 VOL July] (Related Doc # 97, Doc # 100, Doc # 104) (Brown, Keisha) (Entered: 07/18/2017)
07/07/2017126BNC Certificate of Mailing - PDF Document. (RE: related document(s) 125 Hearing (Bk Other) Set) Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017)
07/05/2017125Notice of Hearing (RE: related document(s) 120 Motion to Extend Time filed by Debtor Clear Lake Development, LLC, 123 Objection filed by U.S. Trustee United States Trustee) Hearing to be held on 7/25/2017 at 01:30 PM Courtroom - Jackson for 120 and for 123, (Brown, Keisha) (Entered: 07/05/2017)
06/30/2017124BNC Certificate of Mailing - PDF Document. (RE: related document(s) 119 Hearing (Bk Other) Set) Notice Date 06/30/2017. (Admin.) (Entered: 07/01/2017)
06/29/2017123Objection to (related document(s): 120 Motion to Extend Time filed by Debtor Clear Lake Development, LLC) Filed by U.S. Trustee United States Trustee (Steiskal, Christopher) (Entered: 06/29/2017)
06/29/2017122Response to (related document(s): 19 Motion for Relief from Stay as to Real Property located in Stone County, MS. . filed by Creditor Whitney Bank, a Mississippi state chartered Bank, formerly known as Hancock Bank, a Mississippi state chartered bank doing business under the trade name Hancock Bank, Motion to Compel Abandonment . Fee Amount $181) Filed by Debtor Clear Lake Development, LLC (Sheehan, Patrick) (Entered: 06/29/2017)
06/28/2017121Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 6/28/2017 Filed by Debtor Clear Lake Development, LLC (RE: related document(s) 120 Motion to Extend Time Filed by Debtor Clear Lake Development, LLC (Attachments: # 1 Proposed Order)).
Objections due 07/19/2017.
Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties.
(Sheehan, Patrick) (Entered: 06/28/2017)
06/28/2017120Motion to Extend Time Filed by Debtor Clear Lake Development, LLC (Attachments: # 1 Proposed Order) (Sheehan, Patrick) (Entered: 06/28/2017)
06/28/2017119Notice of Hearing (RE: related document(s) 108 Amended Application filed by Debtor Clear Lake Development, LLC, 112 Response filed by U.S. Trustee United States Trustee, 113 Amended Application filed by Debtor Clear Lake Development, LLC, 115 Response filed by Creditor Whitney Bank, a Mississippi state chartered Bank, formerly known as Hancock Bank, a Mississippi state chartered bank doing business under the trade name Hancock Bank, 116 Response filed by Creditor Whitney Bank, a Mississippi state chartered Bank, formerly known as Hancock Bank, a Mississippi state chartered bank doing business under the trade name Hancock Bank, 117 Response filed by U.S. Trustee United States Trustee) Hearing to be held on 8/3/2017 at 01:30 PM Courtroom - Jackson for 112 and for 116 and for 115 and for 108 and for 117 and for 113, (Brown, Keisha) (Entered: 06/28/2017)
06/27/2017117Response to (related document(s): 113 Amended Application (related document(s): 105 Motion to Sell Property Free and Clear of Liens under Section 363(f) . Fee Amount $181 filed by Debtor Clear Lake Development, LLC, 108 Amended Application (related document(s): 105 filed by Debtor Clear Lake Development, LLC) Filed by U.S. Trustee United States Trustee (Steiskal, Christopher) (Entered: 06/27/2017)