Mississippi Southern Bankruptcy Court

Case number: 3:19-bk-03561 - Sturdivant Taylor, LLC - Mississippi Southern Bankruptcy Court

Case Information
Case title
Sturdivant Taylor, LLC
Chapter
11
Judge
Neil P. Olack
Filed
10/07/2019
Last Filing
05/16/2021
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, PlnDue, DsclsDue




U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 19-03561-NPO

Assigned to: Neil P. Olack
Chapter 11
Voluntary
Asset


Date filed:  10/07/2019
341 meeting:  11/06/2019
Deadline for filing claims:  02/04/2020
Deadline for filing claims (govt.):  04/06/2020
Deadline for objecting to discharge:  01/06/2020

Debtor In Possession

Sturdivant Taylor, LLC

243 Yandell Road
Canton, MS 39046
MADISON-MS
Tax ID / EIN: 26-3722184

represented by
R. Michael Bolen

Hood & Bolen, PLLC
3770 Hwy. 80 West
Jackson, MS 39209
601-923-0788
Fax : 601-922-2968
Email: [email protected]

U.S. Trustee

United States Trustee

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

Latest Dockets
Date Filed#Docket Text
03/11/2021114Docket Text
Modified Agreed Order Granting Motion to Sell Substantially All of the Assets of the Debtors-In-Possession Consisting of Real and Personal Property, Free and Clear of Liens, Claims and Interests, with Such Interests Attaching to the Proceeds of Sale, Outside the Ordinary Course of Business (Related Doc # 86, Doc # 90, Doc # 95) (Moore, Keisha) (Entered: 03/11/2021)
03/11/2021113Docket Text
Agreed Order Granting Motion to Modify and Substitute New Order Granting Motion to Sell (Related Doc # 112) (Moore, Keisha) (Entered: 03/11/2021)
03/10/2021112Docket Text
Motion for Relief From Order and to Substitute New Order. Filed by Debtor In Possession Sturdivant Taylor, LLC (Attachments: # 1 Exhibit A - Proposed Modified Order # 2 Proposed Order) (Bolen, R.) (Entered: 03/10/2021)
02/20/2021111Docket Text
Chapter 11 Monthly Operating Report for Filing Period January 1 - 31, 2021. Filed by Debtor In Possession Sturdivant Taylor, LLC. (Bolen, R.) (Entered: 02/20/2021)
01/28/2021110Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 109 Order on Motion to Extend Time) Notice Date 01/28/2021. (Admin.) (Entered: 01/28/2021)
01/26/2021109Docket Text
Agreed Order Modifying Deadlines (Related Doc # 103)
Disclosure Statement and Chapter 11 Plan due 3/17/2021.
(Sanderson, Dawn) (Entered: 01/26/2021)
01/17/2021107Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 105 Hearing (Bk Other) Set) Notice Date 01/17/2021. (Admin.) (Entered: 01/17/2021)
01/17/2021106Docket Text
Chapter 11 Monthly Operating Report for Filing Period December 1 - 31, 2020 Filed by Debtor In Possession Sturdivant Taylor, LLC. (Bolen, R.) (Entered: 01/17/2021)
01/15/2021105Docket Text
Notice of Hearing on the Proposed Agreed Order (RE: related document(s) 104 Proposed Order) Hearing to be held on 1/26/2021 at 09:00 AM - Telephonic Hearing - for 104, (Ramage, Candice) (Entered: 01/15/2021)
01/15/2021104Docket Text
Proposed Agreed Order Modifying Deadlines (RE: related document(s) 103 Motion to Extend Time filed by Debtor In Possession Sturdivant Taylor, LLC) (Ramage, Candice) (Entered: 01/15/2021)