Mississippi Southern Bankruptcy Court

Case number: 6:19-bk-50020 - Inland Family Practice Center, LLC - Mississippi Southern Bankruptcy Court

Case Information
Case title
Inland Family Practice Center, LLC
Chapter
7
Judge
Katharine M. Samson
Filed
01/03/2019
Last Filing
02/08/2025
Asset
No
Vol
v
Docket Header

Repeat-mssb, HealthCare, Confirmed, DISMISSED




U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 19-50020-KMS

Assigned to: Katharine M. Samson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/03/2019
Date converted:  12/17/2024
Debtor dismissed:  01/07/2025
341 meeting:  01/14/2025
Deadline for filing claims:  02/25/2025
Deadline for filing claims (govt.):  07/02/2019
Deadline for objecting to discharge:  04/12/2019
Section 523 Objection Deadline:  03/18/2025

Debtor

Inland Family Practice Center, LLC

3700 Hardy St., #10
Hattiesburg, MS 39402
FORREST-MS
Tax ID / EIN: 26-2595882
fdba
St. Michael's Urgent Care of Hattiesburg


represented by
Patrick A. Sheehan

429 Porter Avenue
Ocean Springs, MS 39564-3715
228-875-0572
Fax : 228-875-0895
Email: [email protected]

Trustee

Derek A Henderson T1

1765-A Lelia Drive
Suite 103
Jackson, MS 39216
601-948-3167
TERMINATED: 12/19/2024

 
 
Trustee

Zachary S Wessler, Sr

1806 23rd Avenue, Suite A
Gulfport, MS 39501
228-207-0496

represented by
Zachary S Wessler, Sr

1806 23rd Avenue, Suite A
Gulfport, MS 39501
228-207-0496
Email: [email protected]

Zachary S. Wessler, Sr

Symmes & Estes, PLLC
1806 23rd Avenue, Suite A
Gulfport, MS 39501
228-896-8962
Fax : 228-205-4457
Email: [email protected]

U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
represented by
Abigail M. Marbury

Office of the U.S. Trustee
501 E Court Street Suite 6-430
Jackson, MS 39201-5002
601-965-5245
Fax : 601-965-5226
Email: [email protected]

Christopher J. Steiskal, Sr.

DOJ-Ust
501 East Court Street
Suite 6-430
Jackson, MS 39201
601-965-5241
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/08/2025466Docket Text
Notice of Filing Transcript and Deadlines with BNC Certificate of Notice (Re: 465 Transcript) Notice Date 02/08/2025. (Admin.) (Entered: 02/08/2025)
02/06/2025465Docket Text
Transcript regarding Hearing Held 01/07/25 RE: Emergency motion regarding patient records. Remote electronic access to the transcript is restricted until 05/7/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber J&J Court Transcribers, Inc., Address 268 Evergreen Avenue, Hamilton, NJ 08619, Telephone number 609-586-2311.] (RE: related document(s) 452 Request for Official Transcript Filed by Interested Party Ikechukwu H. Okorie (RE: related document(s)443 Hearing Set - Bankruptcy & 448 Minute Entry). (Attachments: # 1 Envelope) (akb)). Notice of Intent to Request Redaction Deadline Due By 02/13/2025. Redaction Request Due By 02/27/2025. Redacted Transcript Submission Due By 03/10/2025. Transcript access will be restricted through 05/7/2025. (Bowen, James) (Entered: 02/06/2025)
01/23/2025464Docket Text
BNC Certificate of Notice - PDF Document. (Re: 463 Order (Generic)) Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)
01/21/2025463Docket Text
Order on Show Cause (RE: related document(s)455 Generic Motion filed by Interested Party Ikechukwu H. Okorie, 457 Order to Show Cause). (akb) (Entered: 01/21/2025)
01/16/2025462Docket Text
Minute Entry Re: (related document(s): 457 Order to Show Cause as to why emergency motion should not be stricken for failure to be signed by attorney of record) Appearance: Joseph Randle Tullos. Debtor given 20 days to obtain counsel or pleadings will be stricken. (cwe) (Entered: 01/16/2025)
01/14/2025Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Zachary S Wessler, Sr, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. 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 73 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Zachary S Wessler Sr (RE: related document(s)438 Notice of Reset Meeting of Creditors filed by U.S. Trustee United States Trustee). Case eligible to close. 02/13/2025 (Wessler, Zachary) (Entered: 01/14/2025)
01/13/2025461Docket Text
Response to Show Cause Order, Motion To Stay Proceedings, and Motion to Withdraw Emergency Motion (related document(s): 455 Motion filed by Interested Party Ikechukwu H. Okorie, 457 Order to Show Cause) Filed by Interested Party Ikechukwu H. Okorie (Attachments: # 1 Envelope) (akb) (Entered: 01/13/2025)
01/12/2025460Docket Text
BNC Certificate of Notice - PDF Document. (Re: 457 Order to Show Cause) Notice Date 01/12/2025. (Admin.) (Entered: 01/12/2025)
01/12/2025459Docket Text
BNC Certificate of Notice - PDF Document. (Re: 454 Order on Generic Motion) Notice Date 01/12/2025. (Admin.) (Entered: 01/12/2025)
01/10/2025458Docket Text
BNC Certificate of Notice - PDF Document. (Re: 449 Order (Generic)) Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025)