Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Boots Smith Completion Services, LLC

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
6:2020bk51081
TYPE / CHAPTER
Voluntary / 11

Filed

7-1-20

Updated

8-4-21

Last Checked

8-30-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2021
Last Entry Filed
Aug 26, 2021

Docket Entries by Quarter

There are 277 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 30, 2021 277 Objection to (Re: 266 Disclosure Statement filed by Debtor In Possession Boots Smith Completion Services, LLC) Filed by Creditor Blue Cross & Blue Shield of Mississippi, A Mutual Insurance Company (Wilson, Marcus) (Entered: 03/30/2021)
Mar 31, 2021 278 Chapter 11 Monthly Operating Report for Filing Period February 1, 2021 through February 28, 2021 Filed by Debtor In Possession Boots Smith Completion Services, LLC. (Little, William) (Entered: 03/31/2021)
Apr 6, 2021 279 Minute Entry Re: (related document(s): 266 Chapter 11 Disclosure Statement) Little to submit an Agreed Order on the Objection filed by Blue Cross & Blue Shield 277 . Order due by 04/22/2021. Hearing on Disclosure Statement removed. Hearing to be set on plan once order is entered. (ChristyCannette) (Entered: 04/06/2021)
Apr 7, 2021 280 Agreed Order Resolving Objection to Disclosure Statement (RE: related document(s)277 Objection filed by Creditor Blue Cross & Blue Shield of Mississippi, A Mutual Insurance Company, 279 Minute Entry (CHAP)) 266. (Dutil, Josette) (Entered: 04/07/2021)
Apr 8, 2021 281 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan . Chapter 11 Confirmation hearing to be held on 5/20/2021 at 01:30 PM at Courtroom - Hattiesburg. Last day to Object to Confirmation 5/13/2021. 267 (Dutil, Josette) (Entered: 04/08/2021)
Apr 8, 2021 282 Clerk's Letter to William J. Little, Jr., Esq.. Re: Service of Order, Disclosure Statement, Plan, and Ballot Form. (RE: related document(s)281 Order Approving Disclosure Statement) Certificate of Mailing due by: 4/13/2021. Chapter 11 Ballot Summary and Certification due by: 5/17/2021. (Dutil, Josette) (Entered: 04/08/2021)
Apr 9, 2021 283 Order Granting Motion To Approve Compromise or Settlement (Related Doc # 275) (Dutil, Josette) (Entered: 04/09/2021)
Apr 9, 2021 284 BNC Certificate of Notice - PDF Document. (RE: related document(s)280 Order (Generic)) Notice Date 04/09/2021. (Admin.) (Entered: 04/09/2021)
Apr 10, 2021 285 BNC Certificate of Notice - PDF Document. (RE: related document(s)281 Order Approving Disclosure Statement) Notice Date 04/10/2021. (Admin.) (Entered: 04/10/2021)
Apr 10, 2021 286 BNC Certificate of Notice - PDF Document. (RE: related document(s)282 Clerk's Letter Re: Service of Order, Disclosure Statement, Plan, and Ballot Form) Notice Date 04/10/2021. (Admin.) (Entered: 04/10/2021)
Show 10 more entries
Jun 2, 2021 297 Order Granting Application For Compensation (Related Doc # 291) for William J. Little, fees awarded: $25560.00, expenses awarded: $3517.63 (Dutil, Josette) (Entered: 06/02/2021)
Jun 4, 2021 298 Order Confirming Plan of Reorganization (RE: related document(s)267 Chapter 11 Plan filed by Debtor In Possession Boots Smith Completion Services, LLC). (Wise, Katie) (Entered: 06/04/2021)
Jun 4, 2021 299 BNC Certificate of Notice - PDF Document. (RE: related document(s)297 Order on Application for Compensation) Notice Date 06/04/2021. (Admin.) (Entered: 06/04/2021)
Jun 6, 2021 300 BNC Certificate of Notice - Re: Notice of Confirmation (RE: related document(s)298 Order Confirming Chapter 11 Plan) Notice Date 06/06/2021. (Admin.) (Entered: 06/06/2021)
Jun 6, 2021 301 BNC Certificate of Notice - PDF Document. (RE: related document(s)298 Order Confirming Chapter 11 Plan) Notice Date 06/06/2021. (Admin.) (Entered: 06/06/2021)
Jun 21, 2021 302 Application for Compensation Fifth and Final Application For Compensation and Reimbursement of Expenses for Attorneys for Debtor for William J. Little Jr., Debtor's Attorney, Period: 5/1/2021 to 6/15/2021, Fee: $6860, Expenses: $62.40. Filed by Attorney William J. Little Jr. (Attachments: # 1 Exhibit A-L&L Invoice # 2 Proposed Order) (Little, William) (Entered: 06/21/2021)
Jun 21, 2021 303 Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 6/21/2021 Filed by Debtor In Possession Boots Smith Completion Services, LLC (RE: related document(s)302 Application for Compensation Fifth and Final Application For Compensation and Reimbursement of Expenses for Attorneys for Debtor for William J. Little Jr., Debtor's Attorney, Period: 5/1/2021 to 6/15/2021, Fee: $6860, Expenses: $62.40. Filed by Attorney William J. Little Jr. (Attachments: # 1 Exhibit A-L&L Invoice # 2 Proposed Order)). Objections due 07/12/2021. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Little, William) (Entered: 06/21/2021)
Jun 21, 2021 304 Motion for Final Decree Motion for Entry of Decree Closing Case Filed by Debtor In Possession Boots Smith Completion Services, LLC (Attachments: # 1 Proposed Order) (Little, William) (Entered: 06/21/2021)
Jun 21, 2021 305 Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 6/21/2021 Filed by Debtor In Possession Boots Smith Completion Services, LLC (RE: related document(s)304 Motion for Final Decree Motion for Entry of Decree Closing Case Filed by Debtor In Possession Boots Smith Completion Services, LLC (Attachments: # 1 Proposed Order)). Objections due 07/12/2021. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Little, William) (Entered: 06/21/2021)
Jun 23, 2021 306 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Debtor In Possession Boots Smith Completion Services, LLC. (Little, William) (Entered: 06/23/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Mississippi Southern Bankruptcy Court
Case number
6:2020bk51081
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Katharine M. Samson
Chapter
11
Filed
Jul 1, 2020
Type
voluntary
Terminated
Aug 3, 2021
Updated
Aug 4, 2021
Last checked
Aug 30, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-DEPENDABLE DRUG
    ADMYR TOOL & REPAIR
    ADVANCED E-LINE
    AFLAC
    AIRGAS USA, LLC
    AJ PRICE MINDEN
    ALABAMA DEPT OF REVENUE
    ALABAMA DEPT OF Revenue
    ALAN SMITH
    ALLEN COMPRESSION &
    ALLEN THORNTON
    ALLY FINANCIAL
    AMERICAN CRANE & Equipment
    AMERICAN FIRE & SAFETY
    AMERICAN PETROLEUM INSTITUTE
    There are 416 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Boots Smith Completion Services, LLC
    P O Drawer 1987
    Laurel, MS 39441
    JONES-MS
    Tax ID / EIN: xx-xxx0688

    Represented By

    Lentz & Little, P.A.
    2505 14th Street, Suite 500
    Gulfport, MS 39501
    Jarrett Little
    Lentz & Little, PA
    2505 14th St., Ste. 500
    Gulfport, MS 39501
    228-867-6050
    Email: Jarrett@lentzlittle.com
    William J. Little, Jr.
    Lentz & Little, P.A.
    2505 14th Street
    Suite 500
    Gulfport, MS 39501
    228-867-6050
    Fax : 228-867-6077
    Email: ecf@lentzlittle.com

    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: abigail.m.marbury@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 30, 2021 Williams Trasnportation Co, LLC 11V 6:2021bk50539
    Jul 10, 2020 Teresa's Cake Shop, Inc. 7 6:2020bk51122
    May 31, 2019 Gulf States Fabrication of MS, Inc. 7 6:2019bk51049
    Jul 14, 2016 Robison Tire Company, Inc. 11 6:16-bk-51183
    Aug 25, 2014 Howse Implement Company, Inc. 11 6:14-bk-51331
    Aug 25, 2014 Dynamic Investments, LLC 11 6:14-bk-51334
    Jun 30, 2012 Dixie Glass, Inc., Co. 7 1:12-bk-51376
    Jun 30, 2012 Lyon Properties, LLC 7 1:12-bk-51375
    Jan 23, 2012 Parker McCurley Properties, LLC 11 1:12-bk-50111
    Jan 9, 2012 CLP, LLC 11 1:12-bk-50035
    Jan 9, 2012 New Gourmet Deli, LLC 11 1:12-bk-50034
    Jan 9, 2012 Pine Belt Delis, LLC 11 1:12-bk-50031
    Jan 9, 2012 LMW Holdings, LLC 11 1:12-bk-50030
    Jan 9, 2012 New Direction Gourmet, Inc. 11 1:12-bk-50036
    Nov 21, 2011 Magnolia Farm Inc 11 1:11-bk-52694