|
Assigned to: Judge Jason D. Woodard Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Enid Lakeside Grocery, LLC
2570 Enid Dam Road Pope, MS 38658 PANOLA-MS Tax ID / EIN: 47-3596618 |
represented by |
C. Gaines Baker
C.G. Baker Building, Suite One 136 Public Square Batesville, MS 38606 (662) 563-9385 Email: [email protected] |
Trustee J Stephen Smith
1855 Crane Ridge Drive Suite D Jackson, MS 39216 601-352-6767 |
| |
U.S. Trustee U. S. Trustee
501 East Court Street, Suite 6-430 Jackson, MS 39201 601-965-5241 |
Date Filed | # | Docket Text |
---|---|---|
12/20/2016 | 11 | Docket Text Order Dismissing Case for failure to file paperwork on time. Entered on Docket by: (JHH) (Entered: 12/20/2016) |
12/16/2016 | 10 | Docket Text BNC Certificate of Service No. of Notices: 1. Notice Date 12/16/2016. (Related Doc # 9) (Admin.) (Entered: 12/17/2016) |
12/14/2016 | 9 | Docket Text Order Granting Motion to Extend Time to 12/17/16. (Related Doc # 8) Entered on Docket by: (JHH) (Entered: 12/14/2016) |
12/12/2016 | 8 | Docket Text Motion To Extend Time to File Schedules Filed by C. Gaines Baker on behalf of Enid Lakeside Grocery, LLC. (Baker, C.) (Entered: 12/12/2016) |
12/01/2016 | 7 | Docket Text BNC Certificate of Service No. of Notices: 1. Notice Date 12/01/2016. (Related Doc # 3) (Admin.) (Entered: 12/02/2016) |
12/01/2016 | 6 | Docket Text BNC Certificate of Service No. of Notices: 4. Notice Date 12/01/2016. (Related Doc # 2) (Admin.) (Entered: 12/02/2016) |
11/30/2016 | 5 | Docket Text Notice of Appearance and Request for Notice For All Copies And Pleadings by William H. Leech Filed by William H. Leech on behalf of Southern Bancorp Bank. (Leech, William) (Entered: 11/30/2016) |
11/30/2016 | 4 | Docket Text Notice of Appearance and Request for Notice For All Copies And Pleadings by Sarah Beth Wilson Filed by Sarah Beth Wilson on behalf of Southern Bancorp Bank. (Wilson, Sarah) (Entered: 11/30/2016) |
11/29/2016 | 3 | Docket Text Order and Notice of Deficiency in Re: . Statement of Financial Affairs due 12/12/2016. Atty Disclosure Statement due 12/12/2016. Verification of Matrix due 12/12/2016. Summary of Assets and Liabilities due 12/12/2016. Schedule A/B due 12/12/2016. Schedule D due 12/12/2016. Schedule E/F due 12/12/2016. Schedule G due 12/12/2016. Schedule H due 12/12/2016. Deficiency or Objection to Case Dismissal due by 12/12/2016. Entered on Docket by: (JHH) (Entered: 11/29/2016) |
11/28/2016 | 2 | Docket Text Meeting of Creditors Scheduled for 01/06/2017 at 01:00 at Oxford Conference Center. Entered on Docket by:(Baker, C.) (Entered: 11/28/2016) |