Mississippi Southern Bankruptcy Court

Case number: 6:18-bk-51483 - Southern Mississippi Funeral Service, LLC - Mississippi Southern Bankruptcy Court

Case Information
Case title
Southern Mississippi Funeral Service, LLC
Chapter
11
Judge
Katharine M. Samson
Filed
07/31/2018
Last Filing
09/01/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, NODISCH




U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 18-51483-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset


Date filed:  07/31/2018
341 meeting:  09/19/2018
Deadline for filing claims:  11/28/2018
Deadline for filing claims (govt.):  01/28/2019
Deadline for objecting to discharge:  11/19/2018

Debtor In Possession

Southern Mississippi Funeral Service, LLC

6631 Washington Ave.
Ocean Springs, MS 39564
JACKSON-MS
Tax ID / EIN: 36-4757963

represented by
Patrick A. Sheehan

429 Porter Avenue
Ocean Springs, MS 39564-3715
228-875-0572
Fax : 228-875-0895
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
09/01/2023480Docket Text
Notice of Appearance and Request for Notice by Eric T. Ray Filed by Creditor Summit National Investments VIII LLC. (Ray, Eric)
10/04/2021479Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3435.14. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 39 months. Assets Abandoned (without deducting any secured claims): $2255838.42, Assets Exempt: $0.00, Claims Scheduled: $2624918.12, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2624918.12. Filed by Trustee Kimberly D. Strong. (Strong, Kimberly)
09/19/201855Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 46 Order on Application to Employ) Notice Date 09/19/2018. (Admin.) (Entered: 09/19/2018)
09/19/201854Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 43 Notice of Deficiency) Notice Date 09/19/2018. (Admin.) (Entered: 09/19/2018)
09/19/201853Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 42 Notice of Deficiency) Notice Date 09/19/2018. (Admin.) (Entered: 09/19/2018)
09/19/201852Docket Text
BNC Certificate of Mailing - Deficiency Notice (RE: related document(s) 45 Notice of Deficiency) Notice Date 09/19/2018. (Admin.) (Entered: 09/19/2018)
09/19/201851Docket Text
Notice of Change of Address Filed by Creditors Rita R Buck , Jeffrey S Buck. (Attachments: # 1 Envelope) (Farrell, Margaret) (Entered: 09/19/2018)
09/18/201850Docket Text
Notice of Appearance and Request for Notice For All Copies And Pleadings by Christopher H Meredith Filed by Creditor CIT Direct Capital. (Meredith, Christopher) (Entered: 09/18/2018)
09/18/201849Docket Text
Notice of Appearance and Request for Notice For All Copies And Pleadings by Sarah Elizabeth Wilson Filed by Creditor CIT Direct Capital. (Wilson, Sarah) (Entered: 09/18/2018)
09/18/201848Docket Text
Notice of Appearance and Request for Notice For All Copies And Pleadings by William H. Leech Filed by Creditor CIT Direct Capital. (Leech, William) (Entered: 09/18/2018)