Mississippi Southern Bankruptcy Court

Case number: 3:21-bk-01520 - BAX, LLC - Mississippi Southern Bankruptcy Court

Case Information
Case title
BAX, LLC
Chapter
11
Judge
Jamie A. Wilson
Filed
09/17/2021
Last Filing
05/20/2022
Asset
Yes
Vol
v
Docket Header

JNTADMN, MEMBER, DsclsDue, PlnDue, NODISCH




U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 21-01520-JAW

Assigned to: Jamie A. Wilson
Chapter 11
Voluntary
Asset


Date filed:  09/17/2021
341 meeting:  10/25/2021
Deadline for filing claims:  01/18/2022
Deadline for filing claims (govt.):  03/16/2022
Deadline for objecting to discharge:  12/27/2021

Debtor In Possession

BAX, LLC

602 Crescent Place
Ridgeland, MS 39157
MADISON-MS
Tax ID / EIN: 81-0587713

represented by
Christopher H Meredith

Copeland Cook Taylor & Bush
PO Box 6020
Ridgeland, MS 39158
601-856-7200
Fax : 601-427-4997
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
05/20/202229Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[28] Order (Generic)) Notice Date 05/20/2022. (Admin.)
05/18/2022Docket Text
Bankruptcy Case Closed (Moore, Keisha)
05/18/202228Docket Text
Final Decree/Order Closing Case. (Moore, Keisha)
11/02/202127Docket Text
Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor In Possession BAX, LLC. (Meredith, Christopher)
11/02/202126Docket Text
Amended Schedules: G Filed by Debtor In Possession BAX, LLC. (Meredith, Christopher)
10/30/2021Docket Text
Meeting of Creditors Held Filed by U.S. Trustee United States Trustee (RE: related document(s)[20] Meeting of Creditors Chapter 11 filed by U.S. Trustee United States Trustee). (Steiskal, Christopher)
10/21/202125Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[24] Notice of Deficiency) Notice Date 10/21/2021. (Admin.)
10/19/202124Docket Text
Notice of Deficiency (RE: related document(s) 17 Matrix filed by Debtor In Possession BAX, LLC, 22 Schedules/Statements filed by Debtor In Possession BAX, LLC) Compliance due date: 11/2/2021. (Moore, Keisha) (Entered: 10/19/2021)
10/15/202123Docket Text
Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor In Possession BAX, LLC. (Meredith, Christopher)
10/15/202122Docket Text
Schedules/Statements Filed by Debtor In Possession BAX, LLC (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Attachments: # (1) Schedules for BAX, LLC # (2) Statement of Financial Affairs for BAX, LLC) (Meredith, Christopher)