Case number: 3:22-bk-01976 - Re-Build Seville, LLC - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
NODISCH, SARealEst, Exhibits



U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 22-01976-JAW

Assigned to: Jamie A. Wilson
Chapter 11
Voluntary
Asset


Date filed:  09/28/2022
341 meeting:  11/02/2022
Deadline for filing claims:  01/26/2023
Deadline for filing claims (govt.):  03/27/2023
Deadline for objecting to discharge:  01/03/2023

Debtor In Possession

Re-Build Seville, LLC

7741 N Military Trail., Ste 1
Palm Beach Gardens, FL 33410
HINDS-MS
Tax ID / EIN: 87-3030256

represented by
Michael R Dal Lago

Dal Lago Law, P.A.
999 Vanderbilt Beach Rd
Ste 200
Napes, FL 34108
239-571-6877
Email: [email protected]

George Adam Sanford

McRaney & McRaney
Post Office Drawer 1397
Clinton, MS 39060
601-924-5961
Fax : 601-924-1516
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
03/09/2023109Certificate of Service Filed by Debtor In Possession Re-Build Seville, LLC (RE: related document(s)104 Disclosure of Compensation of Attorney for Debtor). (Dal Lago, Michael) (Entered: 03/09/2023)
03/07/2023106List of Witnesses and Exhibits from the hearing held on 3/7/23. No image of the Exhibits available. Documents are stored in the Exhibit Room, Box #1, Jackson, MS. (RE: related document(s)66 Motion to Dismiss Bankruptcy Case for Cause as "Bad Faith" Filing, 80 Objection, 82 Reply). (Ramage, Candice) (Entered: 03/07/2023)
03/07/2023105Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023
*Filed to provide missing signature of Responsible Party
Filed by Debtor In Possession Re-Build Seville, LLC. (Attachments: # 1 Bank Statement) (Sanford, George) *Modified on 3/8/2023 to notate reason for filing. (Wuest, Sommer). (Entered: 03/07/2023)
03/07/2023104Amended Rule 2016 Disclosure of Compensation of Co-Counsel for Debtor Michael R. Dal Lago, Esq. Filed by Debtor In Possession Re-Build Seville, LLC. (Dal Lago, Michael) Modified on 3/8/2023 to add "Amended" to match pdf(Harkins, Beth). (Entered: 03/07/2023)
03/03/2023103Amended Disclosure Statement for Amended Plan Filed by Debtor In Possession Re-Build Seville, LLC. (Dal Lago, Michael) Modified on 3/8/2023 edited docket text to match title of pdf. (Harkins, Beth). (Entered: 03/03/2023)
03/03/2023102Amended Chapter 11 Plan of Liquidation Filed by Debtor In Possession Re-Build Seville, LLC (RE: related document(s)69 Chapter 11 Plan). (Dal Lago, Michael) Modified on 3/6/2023 to notate plan is "Amended" to match pdf. (Harkins, Beth). (Entered: 03/03/2023)
03/02/2023101Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 Filed by Debtor In Possession Re-Build Seville, LLC. (Attachments: # 1 Bank Statement)
Missing signature of Responsible Party
(Sanford, George) Modified on 3/8/2023 entry terminated. (Wuest, Sommer). (Entered: 03/02/2023)
02/25/2023100Amended Schedules: A/B Filed by Debtor In Possession Re-Build Seville, LLC. (Sanford, George) (Entered: 02/25/2023)
02/24/202399BNC Certificate of Notice - PDF Document. (Re: 97 Order Setting, Resetting, or Continuing a Hearing) Notice Date 02/24/2023. (Admin.) (Entered: 02/24/2023)
02/24/202398BNC Certificate of Notice - PDF Document. (Re: 96 Order Setting, Resetting, or Continuing a Hearing) Notice Date 02/24/2023. (Admin.) (Entered: 02/24/2023)