Mississippi Northern Bankruptcy Court

Case number: 1:21-bk-10190 - Coleman Brewing, LLC - Mississippi Northern Bankruptcy Court

Case Information
Case title
Coleman Brewing, LLC
Chapter
11
Judge
Selene D. Maddox
Filed
01/28/2021
Last Filing
05/20/2022
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus




U.S. Bankruptcy Court
Northern District of Mississippi (Aberdeen)
Bankruptcy Petition #: 21-10190-SDM

Assigned to: Judge Selene D. Maddox
Chapter 11
Voluntary
Asset


Date filed:  01/28/2021
Plan confirmed:  09/10/2021
341 meeting:  03/18/2021
Deadline for filing claims:  05/28/2021
Deadline for filing claims (govt.):  07/27/2021

Debtor

Coleman Brewing, LLC

805 11th Avenue North
Amory, MS 38821
CHICKASAW-MS
Tax ID / EIN: 81-3337618

represented by
Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048
Email: [email protected]

Trustee

Kimberly D. Strong

Harper, Rains, Knight & Company
1052 Highland Colony Parkway, Suite 100
Ridgeland, MS 39157
601-605-0722

represented by
Kimberly D. Strong

Harper, Rains, Knight & Company
1052 Highland Colony Parkway, Suite 100
Ridgeland, MS 39157
601-605-0722
Email: [email protected]

U.S. Trustee

U. S. Trustee

501 East Court Street, Suite 6-430
Jackson, MS 39201
601-965-5241
represented by
Kimberly D. Strong

(See above for address)

Sammye S. Tharp

501 East Court Street
Suite 6-430
Jackson, MS 39201
601-965-4142
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/20/202289Docket Text
Notice of Substantial Consummation. Certificate of Service Filed. Filed by Craig M. Geno on behalf of Coleman Brewing, LLC (RE: related document(s)47 Chapter 11 Small Business Subchapter V Plan filed by Debtor Coleman Brewing, LLC, 59 Amended Chapter 11 Plan filed by Debtor Coleman Brewing, LLC). (Geno, Craig) (Entered: 05/20/2022)
12/04/202188Docket Text
BNC Certificate of Service No. of Notices: 1. Notice Date 12/04/2021. (Related Doc # 87) (Admin.) (Entered: 12/04/2021)
12/02/202187Docket Text
Order Granting Application For Compensation (Related Doc # [77]). Granting for Kimberly D. Strong, fees awarded: $3247.50, expenses awarded: $0.00 Entered on Docket by: (MRH)
11/30/202186Docket Text
The court hereby orders and directs Kimberly D. Strong to submit a proposed order (Re: [77] Application for Compensation filed by Trustee Kimberly D. Strong). Order Due by 12/14/2021 Entered on Docket by: (MRH)
11/30/2021Docket Text
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)[77] Application for Compensation filed by Trustee Kimberly D. Strong). Entered on Docket by: (MRH)
11/02/202185Docket Text
Certificate of Service Filed by Kimberly D. Strong on behalf of U. S. Trustee RE: (related document(s)[77] Application for Compensation filed by Trustee Kimberly D. Strong, [83] Hearing Set (Document) Telephonic). (Attachments: # (1) Exhibit A # (2) Exhibit B) (Strong, Kimberly)
11/02/202184Docket Text
Order Directing Kimberly D. Strong to File a Certificate of Service (Re: [77] Application for Compensation filed by Trustee Kimberly D. Strong, [83] Hearing Set (Document) Telephonic). Deadline for Service: 11/8/2021.Deadline for Filing Certificate of Service: 11/15/2021. Entered on Docket by: (MRH)
11/02/202183Docket Text
Telephonic Hearing Set On (RE: related document(s) [77] First Application for Compensation for Kimberly D. Strong, Trustee Chapter 11, Fee: $3,247.50, Expenses: $0.00. Filed by Kimberly D. Strong.). The Hearing date is scheduled for 12/14/2021 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 11/29/2021. Entered on Docket by: (MRH)
11/02/2021Docket Text
Clerk's Notice of Adjustment - No Certificate of Service; Court to Reissue Hearing Notice. (RE: related document(s)[77] Application for Compensation filed by Trustee Kimberly D. Strong). Entered on Docket by: (MRH)
10/28/202182Docket Text
BNC Certificate of Service No. of Notices: 1. Notice Date 10/28/2021. (Related Doc [81]) (Admin.)