Mississippi Southern Bankruptcy Court

Case number: 6:23-bk-50749 - Off Grid Ranch LLC - Mississippi Southern Bankruptcy Court

Case Information
Case title
Off Grid Ranch LLC
Chapter
12
Judge
Katharine M. Samson
Filed
05/24/2023
Last Filing
09/07/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, CrsUpld, QC, DISMISSED




U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 23-50749-KMS

Assigned to: Katharine M. Samson
Chapter 12
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/24/2023
Debtor dismissed:  07/10/2023

Debtor

Off Grid Ranch LLC

3212 26th Ave
Gulfport, MS 39501
HARRISON-MS
228-547-7974
Tax ID / EIN: 93-1530270

represented by
Off Grid Ranch LLC

PRO SE



Trustee

Harold J. Barkley T12, Jr

PO Box 5069
Jackson, MS 39296-5069
601-362-6161

 
 
U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
 
 

Latest Dockets
Date Filed#Docket Text
07/12/202325Docket Text
BNC Certificate of Notice - PDF Document. (Re: 23 Order Dismissing Debtor(s)) Notice Date 07/12/2023. (Admin.) (Entered: 07/12/2023)
07/12/202324Docket Text
BNC Certificate of Notice - Notice Dismissing Debtor (Re: 23 Order Dismissing Debtor(s)) Notice Date 07/12/2023. (Admin.) (Entered: 07/12/2023)
07/10/202323Docket Text
Order Dismissing Case (RE: related document(s)8 Order to Show Cause, 14 Order to Appear and Show Cause for failure to file the schedules and statement of affairs). (Santos, D) (Entered: 07/10/2023)
07/06/202322Docket Text
Minute Entry Re: (related document(s): 8 Order to Show Cause for failure to be signed by an attorney of record) Appearances: Justin Jones, Cody Bedford. Case will be dismissed for failure to file Schedules and Statement of Affairs and for failure to be signed by attorney of record. CA will prepare order. Tickle for date: 07/13/2023. (cevans) (Entered: 07/06/2023)
07/06/202321Docket Text
Minute Entry Re: (related document(s): 14 Order to Appear and Show Cause for failure to file the schedules and statement of affairs) Appearances: Justin Jones, Cody Bedford. Case will be dismissed for failure to file Schedules and Statement of Affairs and for failure to be signed by attorney of record. CA will prepare order. Tickle for date: 07/13/2023. (cevans) (Entered: 07/06/2023)
07/06/202320Docket Text
Minute Entry Re: (related document(s): 13 Order to Show Cause for failure to comply with notice to file corporate ownership statement) Appearances: Justin Jones, Cody Bedford. Case will be dismissed for failure to file Schedules and Statement of Affairs and for failure to be signed by attorney of record. CA will prepare order. Tickle for date: 07/13/2023. (cevans) (Entered: 07/06/2023)
06/25/202319Docket Text
BNC Certificate of Notice - PDF Document. (Re: 18 Order Setting, Resetting, or Continuing a Hearing) Notice Date 06/25/2023. (Admin.) (Entered: 06/25/2023)
06/23/202318Docket Text
Order Resetting Hearing. (RE: related document(s)8 Order to Show Cause). Hearing to be held on 7/6/2023 at 01:30 PM Courtroom - Gulfport for 8 and for 8, (Cannette, Christy) (Entered: 06/23/2023)
06/14/202317Docket Text
Notice of Appearance and Request for Notice by Robert T. Schwartz Filed by Creditors Clarissa Short, William Short. (Schwartz, Robert) (Entered: 06/14/2023)
06/11/202316Docket Text
BNC Certificate of Notice - PDF Document. (Re: 14 Order to Appear and Show Cause for failure to file the schedules and statement of affairs) Notice Date 06/11/2023. (Admin.) (Entered: 06/11/2023)