Mississippi Southern Bankruptcy Court

Case number: 3:13-bk-03332 - Simply Wheelz LLC d/b/a Advantage Rent-A-Car - Mississippi Southern Bankruptcy Court

Case Information
Case title
Simply Wheelz LLC d/b/a Advantage Rent-A-Car
Chapter
11
Judge
Edward Ellington
Filed
11/05/2013
Last Filing
03/03/2017
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, DISMISSED




U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 13-03332-ee

Assigned to: Edward Ellington
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/05/2013
Debtor dismissed:  01/28/2016
341 meeting:  12/23/2013

Debtor

Simply Wheelz LLC d/b/a Advantage Rent-A-Car

1052 Highland Colony Parkway
Suite 204
Ridgeland, MS 39157
MADISON-MS
Tax ID / EIN: 45-0567518

represented by
J Mitchell Carrington

Butler Snow LLP
PO Box 6010
Ridgeland, MS 39158
601-985-4403
Fax : 601-985-4500
Email: [email protected]

Paul Michael Ellis

Ellis Law, PLLC
201 Northlake Avenue
Suite 109
Ridgeland, MS 39157
601-259-4400
Email: [email protected]

Thomas M Hewitt

Butler Snow LLP
1020 Highland Colony Pkwy Ste 1400
Ridgeland, MS 39157
601-948-5711
Fax : 601-985-4500
Email: [email protected]

Christopher R. Maddux

Butler Snow LLP
PO Box 6010
Ridgeland, MS 39158-6010
601-985-4502
Fax : 601-985-4500
Email: [email protected]

Stephen W. Rosenblatt

Butler Snow LLP
P.O. Box 6010
Ridgeland, MS 39158-6010
601-985-4504
Fax : 601-985-4500
Email: [email protected]

U.S. Trustee

United States Trustee

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

represented by
Ronald H. McAlpin

UST
501 East Court Street
Suite 6-430
Jackson, MS 39201
601-965-5247
Fax : 601-965-5226
Email: [email protected]

Christopher J. Steiskal, Sr.

United States Trustee
501 East Court Street, Suite 6-430
Jackson, MS 39201
601-965-5241
Fax : 601-965-5226
Email: [email protected]

Claims Agent

Epiq Bankruptcy Solutions, LLC

Attn: Lorenzo Mendizabal
757 Third Avenue
Third Floor
New York, NY 10017
646-282-2556
 
 

Latest Dockets
Date Filed#Docket Text
08/08/2019954Docket Text
Clerk's Notice of Intent to Dispose of Exhibits issued to Stephen w. Rosenblatt, Esq., Christopher R. Maddux, Esq. and John Moore, Esq.. (RE: related document(s)[278] List of Witnesses and Exhibits) Compliance due date: 9/9/2019. (Santos, D)
08/08/2019953Docket Text
Clerk's Notice of Intent to Dispose of Exhibits issued to Stephen W. Rosenblatt, Esq. and John Moore, Esq.. (RE: related document(s)[111] List of Witnesses and Exhibits) Compliance due date: 9/9/2019. (Santos, D)
05/06/2019952Docket Text
Clerk's Notice of Intent to Dispose of Exhibits (3 binders) issued to Stephen W. Rosenblatt, Esq.. (RE: [815] List of Witnesses and Exhibits) Compliance due date: 6/5/2019. (Derouen, Collette)
03/02/2017951Docket Text
BNC Certificate of Mailing-Order Closing Case (RE: related document(s)[950] Order Closing Case) Notice Date 03/02/2017. (Admin.)
02/28/2017950Docket Text
Order Closing Case . (Brown, Keisha)
02/11/2017949Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[941] Order on Application for Compensation) Notice Date 02/11/2017. (Admin.)
02/11/2017948Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[940] Order on Motion to Compel) Notice Date 02/11/2017. (Admin.)
02/11/2017947Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[939] Order on Motion to Assume/Reject) Notice Date 02/11/2017. (Admin.)
02/11/2017946Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[938] Order on Motion For Relief From Stay) Notice Date 02/11/2017. (Admin.)
02/10/2017945Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[937] Order Setting Aside) Notice Date 02/10/2017. (Admin.)