Camp David, LLC
11
Jamie A. Wilson
03/23/2023
01/05/2024
Yes
v
Subchapter_V, SmBus, DISMISSED |
Assigned to: Jamie A. Wilson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor In Possession Camp David, LLC
12001 Cedar Lake Rd. Biloxi, MS 39532-8445 HARRISON-MS Tax ID / EIN: 84-2858430 |
represented by |
Patrick A. Sheehan
429 Porter Avenue Ocean Springs, MS 39564-3715 228-875-0572 Fax : 228-875-0895 Email: Pat@sheehanramsey.com |
Trustee Robert A. Byrd
Byrd & Wiser P O Box 1939 Biloxi, MS 39533-1939 228-432-8123 |
represented by |
Robert Alan Byrd
P.O. Box 1939 Biloxi, MS 39533 228 432-8123 Fax : 228 432-7029 Email: rab@byrdwiser.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 |
Date Filed | # | Docket Text |
---|---|---|
11/16/2023 | 110 | Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 11/16/2023 Filed by Trustee Robert A. Byrd (RE: related document(s)109 Application for Compensation for Robert Alan Byrd, Trustee Chapter 9/11, Period: 3/27/2023 to 10/31/2023, Fee: $4510.00, Expenses: $17.00. Filed by Attorney Robert Alan Byrd). Objections due 12/7/2023. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Byrd, Robert) (Entered: 11/16/2023) |
11/16/2023 | 109 | Application for Compensation for Robert Alan Byrd, Trustee Chapter 9/11, Period: 3/27/2023 to 10/31/2023, Fee: $4510.00, Expenses: $17.00. Filed by Attorney Robert Alan Byrd (Byrd, Robert) (Entered: 11/16/2023) |
10/28/2023 | 108 | BNC Certificate of Notice - PDF Document. (Re: 106 Order on Motion to Convert Case to Chapter 7) Notice Date 10/28/2023. (Admin.) (Entered: 10/28/2023) |
10/28/2023 | 107 | BNC Certificate of Notice - Notice Dismissing Debtor (Re: 106 Order on Motion to Convert Case to Chapter 7) Notice Date 10/28/2023. (Admin.) (Entered: 10/28/2023) |
10/26/2023 | 106 | Agreed Order on United States Trustee's Motion to Convert or Dismiss - case dismissed (Related Doc # 91 and 96 Debtor's Response) Dismissal of Debtor. (Harkins, Beth) (Entered: 10/26/2023) |
10/17/2023 | 104 | Small Business Monthly Operating Report for Filing Period September, 2023 Filed by Debtor In Possession Camp David, LLC. (Sheehan, Patrick) (Entered: 10/17/2023) |
10/17/2023 | 103 | Small Business Monthly Operating Report for Filing Period August, 2023 Filed by Debtor In Possession Camp David, LLC. (Sheehan, Patrick) (Entered: 10/17/2023) |
10/17/2023 | 102 | Amended Small Business Monthly Operating Report for Filing Period July, 2023 Filed by Debtor In Possession Camp David, LLC. (Sheehan, Patrick) (Entered: 10/17/2023) |
10/17/2023 | 101 | Small Business Monthly Operating Report for Filing Period June, 2023 Filed by Debtor In Possession Camp David, LLC. (Sheehan, Patrick) (Entered: 10/17/2023) |
10/17/2023 | 100 | Small Business Monthly Operating Report for Filing Period July, 2023 Filed by Debtor In Possession Camp David, LLC. (Sheehan, Patrick) (Entered: 10/17/2023) |