Mississippi Southern Bankruptcy Court

Case number: 6:16-bk-50695 - Isaac's Automotive, Inc. - Mississippi Southern Bankruptcy Court

Case Information
Case title
Isaac's Automotive, Inc.
Chapter
11
Judge
Katharine M. Samson
Filed
04/26/2016
Last Filing
12/09/2016
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue, DsclsDue, QC




U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 16-50695-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset


Date filed:  04/26/2016
341 meeting:  06/08/2016
Deadline for filing claims:  08/24/2016
Deadline for filing claims (govt.):  10/24/2016
Deadline for objecting to discharge:  08/08/2016

Debtor

Isaac's Automotive, Inc.

8335 Tennessee Ave.
Gulfport, MS 39501
HARRISON-MS
Tax ID / EIN: 45-4785315

represented by
David L.[G] Lord

David L. Lord and Associates, P.A.
1819 24th Avenue
Gulfport, MS 39501
228 868-5667
Fax : 228 868-2554
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
06/04/201628Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[27] Order Dismissing Show Cause) Notice Date 06/04/2016. (Admin.)
06/02/201627Docket Text
Order Dismissing Show Cause (RE: related document(s)[20] Order to Show Cause for Dismissal of Debtor(s)). (Farrell, Margaret)
06/01/201626Docket Text
Schedules/Statements Filed by Debtor Isaac's Automotive, Inc.. (Lord, David) (Entered: 06/01/2016)
05/18/201625Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 24Order Dismissing Show Cause) Notice Date 05/18/2016. (Admin.) (Entered: 05/19/2016)
05/16/201624Docket Text
Order Dismissing Show Cause (RE: related document(s)[18] Order to Show Cause). (Farrell, Margaret)
05/13/201623Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[20] Order to Show Cause for Dismissal of Debtor(s)) Notice Date 05/13/2016. (Admin.)
05/13/201622Docket Text
Cash Flow Statement for Small Business Filed by Debtor Isaac's Automotive, Inc.. (Lord, David)
05/13/201621Docket Text
Tax Documents for the Year for 2014 Filed by Debtor Isaac's Automotive, Inc.. (Lord, David)
05/11/201620Docket Text
Order to Show Cause for Dismissal of Debtor(s) (RE: related document(s) 8Notice of Deficiency). Show Cause hearing to be held on 6/2/2016 at 02:30 PM at Courtroom - Gulfport. (Farrell, Margaret) (Entered: 05/11/2016)
05/07/201619Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[18] Order to Show Cause) Notice Date 05/07/2016. (Admin.)