Case number: 6:23-bk-50749 - Off Grid Ranch LLC - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
PlnDue, CrsUpld, QC, DISMISSED



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 23-50749-KMS

Assigned to: Katharine M. Samson
Chapter 12
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/24/2023
Debtor dismissed:  07/10/2023

Debtor

Off Grid Ranch LLC

3212 26th Ave
Gulfport, MS 39501
HARRISON-MS
228-547-7974
Tax ID / EIN: 93-1530270

represented by
Off Grid Ranch LLC

PRO SE



Trustee

Harold J. Barkley T12, Jr

PO Box 5069
Jackson, MS 39296-5069
601-362-6161

 
 
U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
 
 

Latest Dockets

Date Filed#Docket Text
07/12/202325BNC Certificate of Notice - PDF Document. (Re: 23 Order Dismissing Debtor(s)) Notice Date 07/12/2023. (Admin.) (Entered: 07/12/2023)
07/12/202324BNC Certificate of Notice - Notice Dismissing Debtor (Re: 23 Order Dismissing Debtor(s)) Notice Date 07/12/2023. (Admin.) (Entered: 07/12/2023)
07/10/202323Order Dismissing Case (RE: related document(s)8 Order to Show Cause, 14 Order to Appear and Show Cause for failure to file the schedules and statement of affairs). (Santos, D) (Entered: 07/10/2023)
07/06/202322Minute Entry Re: (related document(s): 8 Order to Show Cause for failure to be signed by an attorney of record) Appearances: Justin Jones, Cody Bedford. Case will be dismissed for failure to file Schedules and Statement of Affairs and for failure to be signed by attorney of record. CA will prepare order. Tickle for date: 07/13/2023. (cevans) (Entered: 07/06/2023)
07/06/202321Minute Entry Re: (related document(s): 14 Order to Appear and Show Cause for failure to file the schedules and statement of affairs) Appearances: Justin Jones, Cody Bedford. Case will be dismissed for failure to file Schedules and Statement of Affairs and for failure to be signed by attorney of record. CA will prepare order. Tickle for date: 07/13/2023. (cevans) (Entered: 07/06/2023)
07/06/202320Minute Entry Re: (related document(s): 13 Order to Show Cause for failure to comply with notice to file corporate ownership statement) Appearances: Justin Jones, Cody Bedford. Case will be dismissed for failure to file Schedules and Statement of Affairs and for failure to be signed by attorney of record. CA will prepare order. Tickle for date: 07/13/2023. (cevans) (Entered: 07/06/2023)
06/25/202319BNC Certificate of Notice - PDF Document. (Re: 18 Order Setting, Resetting, or Continuing a Hearing) Notice Date 06/25/2023. (Admin.) (Entered: 06/25/2023)
06/23/202318Order Resetting Hearing. (RE: related document(s)8 Order to Show Cause). Hearing to be held on 7/6/2023 at 01:30 PM Courtroom - Gulfport for 8 and for 8, (Cannette, Christy) (Entered: 06/23/2023)
06/14/202317Notice of Appearance and Request for Notice by Robert T. Schwartz Filed by Creditors Clarissa Short, William Short. (Schwartz, Robert) (Entered: 06/14/2023)
06/11/202316BNC Certificate of Notice - PDF Document. (Re: 14 Order to Appear and Show Cause for failure to file the schedules and statement of affairs) Notice Date 06/11/2023. (Admin.) (Entered: 06/11/2023)