Case number: 6:25-bk-51843 - CCSL Biloxi, LLC - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, CrsUpld



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 25-51843-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset


Date filed:  12/09/2025
341 meeting:  01/28/2026
Deadline for filing claims:  04/08/2026
Deadline for filing claims (govt.):  06/08/2026
Section 523 Objection Deadline:  03/30/2026

Debtor In Possession

CCSL Biloxi, LLC

12971 Seaway Rd.
Gulfport, MS 39503
HARRISON-MS
Tax ID / EIN: 47-3689696

represented by
Jarrett Little

The Little Law Firm, PLLC
2505 14th St.
Ste, 212
Gulfport, MS 39501
228-867-6050
Email: jarrett@thelittlelaw.com

The Little Law Firm, PLLC

2505 14th Street, Suite 212
Gulfport, MS 39501

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

Steven Usry

DOJ-Ust
501 E. Court Street
Suite 6-430
Jackson, MS 39201
601-965-5247
Email: steven.usry@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/15/2026113BNC Certificate of Notice. (Re: [108] Order Dismissing Show Cause) Notice Date 04/15/2026. (Admin.)
04/15/2026112BNC Certificate of Notice. (Re: [107] Order on Application for Compensation) Notice Date 04/15/2026. (Admin.)
04/15/2026111BNC Certificate of Notice. (Re: [104] Order to Show Cause) Notice Date 04/15/2026. (Admin.)
04/14/2026110Notice of Hearing. Hearing to be held on 5/7/2026 at 01:30 PM Courtroom - Gulfport for [109], Responses due by 4/30/2026. (Re: [109] Motion for Adequate Protection filed by Creditor Harrison County Development Commission) (jmd)
04/13/2026109Motion for Adequate Protection (Assurance of Payment) Filed by Creditor Harrison County Development Commission (Attachments: # (1) Exhibit "A" - Agreement) (Williams, Jacorius)
04/13/2026108Order Dismissing Show Cause (RE: related document(s)[104] Order to Show Cause). (jmd)
04/13/2026107Order on First Interim Application For Compensation and Reimbursement Expenses for Attorneys for the Debtor (Related Doc # [89]) for The Little Law Firm, PLLC, fees awarded: $14610.00, expenses awarded: $3213.56 (jmd)
04/13/2026106Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 4/13/2026 Filed by Debtor In Possession CCSL Biloxi, LLC (RE: related document(s)[105] Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor In Possession CCSL Biloxi, LLC (Attachments: # 1 Proposed Order)). Objections due 05/4/2026. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Attachments: # (1) Exhibit Matrix) (Little, Jarrett)
04/13/2026105Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor In Possession CCSL Biloxi, LLC (Attachments: # (1) Proposed Order) (Little, Jarrett)
04/13/2026104Order to Appear and Show Cause (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor In Possession CCSL Biloxi, LLC). Show Cause hearing to be held on 5/7/2026 at 01:30 PM at Courtroom - Gulfport. (jmd)