Case number: 6:20-bk-51081 - Boots Smith Completion Services, LLC - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    Boots Smith Completion Services, LLC

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    11

  • Judge

    Katharine M. Samson

  • Filed

    07/01/2020

  • Last Filing

    08/05/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH, Confirmed, CLOSED



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 20-51081-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/01/2020
Date terminated:  08/03/2021
Plan confirmed:  06/04/2021
341 meeting:  08/12/2020
Deadline for objecting to discharge:  10/13/2020

Debtor In Possession

Boots Smith Completion Services, LLC

P O Drawer 1987
Laurel, MS 39441
JONES-MS
Tax ID / EIN: 35-2510688

represented by
Lentz & Little, P.A.

2505 14th Street, Suite 500
Gulfport, MS 39501

Jarrett Little

Lentz & Little, PA
2505 14th St., Ste. 500
Gulfport, MS 39501
228-867-6050
Email: Jarrett@lentzlittle.com

William J. Little, Jr.

Lentz & Little, P.A.
2505 14th Street
Suite 500
Gulfport, MS 39501
228-867-6050
Fax : 228-867-6077
Email: ecf@lentzlittle.com

U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
represented by
Abigail M Marbury

Office of the U.S. Trustee
501 E Court Street Suite 6-430
Jackson, MS 39201-5002
601-965-5245
Fax : 601-965-5226
Email: abigail.m.marbury@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/26/2021316Chapter 11 Monthly Operating Report for the Month Ending: 08/02/2021 Filed by Debtor In Possession Boots Smith Completion Services, LLC. (Little, William)
08/26/2021315Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Debtor In Possession Boots Smith Completion Services, LLC. (Little, William)
08/05/2021314BNC Certificate of Notice - Order Closing Case (RE: related document(s)[311] Order Closing Case) Notice Date 08/05/2021. (Admin.)
08/05/2021313BNC Certificate of Notice - PDF Document. (RE: related document(s)[310] Order on Motion for Final Decree) Notice Date 08/05/2021. (Admin.)
08/03/2021312Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Debtor In Possession Boots Smith Completion Services, LLC. (Little, Jarrett) (Entered: 08/03/2021)
08/03/2021311Order Closing Case . (Wise, Katie) (Entered: 08/03/2021)
08/03/2021310Order Granting Motion For Final Decree (Related Doc # 304) (Wise, Katie) (Entered: 08/03/2021)
07/18/2021309BNC Certificate of Notice - PDF Document. (RE: related document(s)[308] Order on Application for Compensation) Notice Date 07/18/2021. (Admin.)
07/16/2021308Order Granting Fifth and Final Application For Compensation (Related Doc # [302]) for William J. Little, fees awarded: $6860.00, expenses awarded: $62.40 (Dutil, Josette)
06/28/2021307Chapter 11 Final Report and Account Filed by Debtor In Possession Boots Smith Completion Services, LLC. (Little, William) (Entered: 06/28/2021)