Mississippi Southern Bankruptcy Court

Case number: 6:16-bk-51259 - Haydel Properties, LP - Mississippi Southern Bankruptcy Court

Case Information
Case title
Haydel Properties, LP
Chapter
11
Judge
Katharine M. Samson
Filed
07/27/2016
Last Filing
12/04/2017
Asset
Yes
Vol
v
Docket Header

Repeat-mssb, QC




U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 16-51259-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset


Date filed:  07/27/2016
341 meeting:  08/31/2016
Deadline for filing claims:  11/28/2016
Deadline for filing claims (govt.):  01/23/2017
Deadline for objecting to discharge:  10/31/2016

Debtor

Haydel Properties, LP

2045 East Pass Road
Gulfport, MS 39507
HARRISON-MS
Tax ID / EIN: 20-1653884

represented by
Jarrett Little

Lentz & Little, PA
2505 14th St., Ste. 100
Gulfport, MS 39501
228-867-6050
Fax : 228-867-6077
Email: [email protected]

William J. Little, Jr.

Lentz & Little, P.A.
2505 14th Street
Suite 100
Gulfport, MS 39501
228-867-6050
Fax : 228-867-6077
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
01/19/2017108Docket Text
Chapter 11 Monthly Operating Report for Filing Period December 1, 2016 through December 31, 2016 Filed by Debtor Haydel Properties, LP. (Little, William) (Entered: 01/19/2017)
01/13/2017107Docket Text
Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 1/13/2017 Notice of 1st Application for Compensation for Attorneys for the Debtor-In Possession Filed by Debtor Haydel Properties, LP (RE: related document(s) 106 First Application for Compensation For Attorneys for the Debtor-In-Possession for William J. Little Jr., Debtor's Attorney, Period: 6/22/2016 to 12/27/2016, Fee: $40,200.00, Expenses: $2,593.18. Filed by Attorney William J. Little Jr. (Attachments: # 1 Exhibit A-Lenatz & Little Statement # 2 Proposed Order)).
Objections due 02/3/2017.
Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties.
(Attachments: # 1 Exhibit A-Mailing Matrix) (Little, William) (Entered: 01/13/2017)
01/13/2017106Docket Text
First Application for Compensation For Attorneys for the Debtor-In-Possession for William J. Little Jr., Debtor's Attorney, Period: 6/22/2016 to 12/27/2016, Fee: $40,200.00, Expenses: $2,593.18. Filed by Attorney William J. Little Jr. (Attachments: # 1 Exhibit A-Lenatz & Little Statement # 2 Proposed Order) (Little, William) (Entered: 01/13/2017)
01/13/2017105Docket Text
Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 1/13/2017 Notice of Application to Employ Accountants for the Debtor-In-Possession Filed by Debtor Haydel Properties, LP (RE: related document(s) 104 Application to Employ Alexander, Van Loon, Sloan, Levens & Favre, PLLC as Accountants for the Debtor-In-Possession Filed by Debtor Haydel Properties, LP (Attachments: # 1 Proposed Order)).
Objections due 02/3/2017.
Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties.
(Attachments: # 1 Exhibit A-Mailing Matrix) (Little, William) (Entered: 01/13/2017)
01/13/2017104Docket Text
Application to Employ Alexander, Van Loon, Sloan, Levens & Favre, PLLC as Accountants for the Debtor-In-Possession Filed by Debtor Haydel Properties, LP (Attachments: # 1 Proposed Order) (Little, William) (Entered: 01/13/2017)
01/12/2017103Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 102 Order Withdrawing Pleading/Document) Notice Date 01/12/2017. (Admin.) (Entered: 01/13/2017)
01/10/2017102Docket Text
Order Granting Motion Withdraw Motion to withdraw as Counsel(Related Doc # 101) (Farrell, Margaret) (Entered: 01/10/2017)
01/09/2017101Docket Text
Motion to Withdraw Pleading/Document (related document(s) 70 Motion to Withdraw as Attorney) Motion to Withdraw Motion to Withdraw as Counsel Filed by Debtor Haydel Properties, LP (Attachments: # 1 Proposed Order) (Little, Jarrett) (Entered: 01/09/2017)
12/28/201699Docket Text
Certificate of Service Filed by Debtor Haydel Properties, LP (RE: related document(s) 91 Disclosure Statement, 92 Chapter 11 Plan, 95 Order Fixing Time for Hearing on Disclosure Statement Combined with Preliminary Hearing Notice Thereof). (Attachments: # 1 Exhibit A-copy of Order and Notice of Hearing, Disclosure Statement and Plan # 2 Exhibit B-Matrix) (Little, Jarrett) (Entered: 12/28/2016)
12/23/201698Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 96 Order on Motion to Convert Case to Chapter 7) Notice Date 12/23/2016. (Admin.) (Entered: 12/24/2016)