Case number: 6:23-bk-50402 - Camp David, LLC - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, DISMISSED



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 23-50402-JAW

Assigned to: Jamie A. Wilson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/23/2023
Debtor dismissed:  10/26/2023
341 meeting:  05/09/2023
Deadline for filing claims:  06/01/2023
Deadline for filing claims (govt.):  09/19/2023
Section 523 Objection Deadline:  07/10/2023

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

Latest Dockets

Date Filed#Docket Text
11/16/2023110Notice 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)
11/16/2023109Application 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)
10/28/2023108BNC 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)
10/28/2023107BNC 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)
10/26/2023106Agreed 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)
10/17/2023104Small Business Monthly Operating Report for Filing Period September, 2023 Filed by Debtor In Possession Camp David, LLC. (Sheehan, Patrick) (Entered: 10/17/2023)
10/17/2023103Small Business Monthly Operating Report for Filing Period August, 2023 Filed by Debtor In Possession Camp David, LLC. (Sheehan, Patrick) (Entered: 10/17/2023)
10/17/2023102Amended Small Business Monthly Operating Report for Filing Period July, 2023 Filed by Debtor In Possession Camp David, LLC. (Sheehan, Patrick) (Entered: 10/17/2023)
10/17/2023101Small Business Monthly Operating Report for Filing Period June, 2023 Filed by Debtor In Possession Camp David, LLC. (Sheehan, Patrick) (Entered: 10/17/2023)
10/17/2023100Small Business Monthly Operating Report for Filing Period July, 2023 Filed by Debtor In Possession Camp David, LLC. (Sheehan, Patrick) (Entered: 10/17/2023)