Mississippi Southern Bankruptcy Court

Case number: 6:19-bk-50050 - Legacy Memorial, LLC - Mississippi Southern Bankruptcy Court

Case Information
Case title
Legacy Memorial, LLC
Chapter
11
Judge
Katharine M. Samson
Filed
01/10/2019
Last Filing
03/15/2019
Asset
Yes
Docket Header

SmBus, PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 19-50050-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/10/2019
Debtor dismissed:  02/05/2019
341 meeting:  02/11/2019
Deadline for objecting to discharge:  04/12/2019

Debtor In Possession

Legacy Memorial, LLC

1207 West Pine Street
Hattiesburg, MS 39401
FORREST-MS
Tax ID / EIN: 81-1505673

represented by
Eileen N. Shaffer

PO Box 1177
Jackson, MS 39215-1177
601 969-3006
Fax : 601-949-4002
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
02/07/201932Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 30 Order on Motion To Dismiss Debtor) Notice Date 02/07/2019. (Admin.) (Entered: 02/08/2019)
02/07/201931Docket Text
BNC Certificate of Mailing - Notice Dismissing Debtor (RE: related document(s) 30 Order on Motion To Dismiss Debtor) Notice Date 02/07/2019. (Admin.) (Entered: 02/08/2019)
02/05/201930Docket Text
Order Granting Motion To Dismiss Debtor(s) (Related Doc # 24) Dismissal of Debtor. (Lowery, Lori) (Entered: 02/05/2019)
01/24/201929Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 27 Order to Shorten Time) Notice Date 01/24/2019. (Admin.) (Entered: 01/25/2019)
01/22/201928Docket Text
Notice Allowing 10 Days to File Written Objection/Response. Filed by Debtor Legacy Memorial, LLC (RE: related document(s) 24 Motion to Dismiss Debtor Filed by Debtor Legacy Memorial, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)). (Attachments: # 1 Exhibit A)
Objections due 02/1/2019. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties.
(Shaffer, Eileen) Modified on 1/22/2019 to include objection deadline (Lowery, Lori). (Entered: 01/22/2019)
01/22/201927Docket Text
Order Granting Motion to Shorten Time (Related Doc # 25) (Lowery, Lori) (Entered: 01/22/2019)
01/19/201926Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 21 Order on Motion to Extend Deadline to File Schedules) Notice Date 01/19/2019. (Admin.) (Entered: 01/19/2019)
01/18/201925Docket Text
Motion to Shorten Time (RE: related document(s) 24 Motion to Dismiss Debtor). Filed by Debtor Legacy Memorial, LLC (Attachments: # 1 Proposed Order) (Shaffer, Eileen) (Entered: 01/18/2019)
01/18/201924Docket Text
Motion to Dismiss Debtor Filed by Debtor Legacy Memorial, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Shaffer, Eileen) (Entered: 01/18/2019)
01/17/201923Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 19 Notice with mailing) Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019)