Case number: 6:25-bk-51307 - DB Transport LLC - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
NODISCH



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 25-51307-KMS

Assigned to: Katharine M. Samson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/04/2025
Date converted:  09/16/2025
341 meeting:  11/12/2025
Deadline for filing claims:  11/25/2025
Deadline for filing claims (govt.):  03/03/2026
Section 523 Objection Deadline:  01/12/2026

Debtor

DB Transport LLC

3586 Sangani Blvd
Ste L 307
Diberville, MS 39540
HARRISON-MS
Tax ID / EIN: 47-2536961

represented by
Thomas Carl Rollins, Jr

The Rollins Law Firm, PLLC
PO BOX 13767
Jackson, MS 39236
601-500-5533
Email: trollins@therollinsfirm.com

Trustee

Robert A. Byrd

Byrd & Wiser
P O Box 1939
Biloxi, MS 39533-1939
228-432-8123
Email: rab@byrdwiser.com
TERMINATED: 09/16/2025

represented by
Robert Alan Byrd

P.O. Box 1939
Biloxi, MS 39533
228 432-8123
Fax : 228 432-7029
Email: rab@byrdwiser.com

Trustee

George Adam Sanford

McRaney Sanford Killebrew, PLLC
1 Stonegate Drive, Ste B
Brandon, MS 39042
601-924-5961
Email: trustee@mcraneymcraney.com

 
 
U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
Email: USTPRegion05.JA.ECF@usdoj.gov
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
09/26/202548BNC Certificate of Notice - PDF Document. (Re: 45 Order Dismissing Show Cause) Notice Date 09/26/2025. (Admin.) (Entered: 09/26/2025)
09/25/202547BNC Certificate of Notice - PDF Document. (Re: 43 Order to Appear and Show Cause for failure to file the schedules and statement of affairs) Notice Date 09/25/2025. (Admin.) (Entered: 09/25/2025)
09/24/202546BNC Certificate of Notice - PDF Document. (Re: 42 Order Withdrawing Pleading/Document) Notice Date 09/24/2025. (Admin.) (Entered: 09/24/2025)
09/24/202545Order Dismissing Show Cause (RE: related document(s)43 Order to Appear and Show Cause for failure to file the schedules and statement of affairs). (akb) (Entered: 09/24/2025)
09/23/202544Schedules/Statements Filed by Debtor DB Transport LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Rollins, Thomas) (Entered: 09/23/2025)
09/23/202543Order to Appear and Show Cause for failure to file the Schedules and Statement of Affairs . Show Cause hearing to be held on 10/16/2025 at 09:00 AM at Courtroom - Gulfport. (akb) (Entered: 09/23/2025)
09/22/202542Order Granting Motion to Withdraw Debtor's Motion For Authority to Use Case Collateral and Granting Adequate Protection (Related Doc # 34 & 20) (akb) (Entered: 09/22/2025)
09/19/202541BNC Certificate of Notice - PDF Document. (Re: 37 Order Dismissing Show Cause) Notice Date 09/19/2025. (Admin.) (Entered: 09/19/2025)
09/18/202540BNC Certificate of Notice - PDF Document. (Re: 35 Order on Motion to Convert Case to Chapter 7) Notice Date 09/18/2025. (Admin.) (Entered: 09/18/2025)
09/18/202539BNC Certificate of Notice - Meeting of Creditors. (Re: 36 Meeting of Creditors Chapter 7 Asset) Notice Date 09/18/2025. (Admin.) (Entered: 09/18/2025)