Welcome to BusinessBankruptcies.com!

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

Dickson Auto Sales, Inc.

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
1:11-bk-52548
TYPE / CHAPTER
Voluntary / 11

Filed

11-3-11

Updated

9-14-23

Last Checked

11-10-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2011
Last Entry Filed
Nov 9, 2011

Docket Entries by Year

Nov 3, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Dickson Auto Sales, Inc. (Moore, John) (Entered: 11/03/2011)
Nov 3, 2011 2 Matrix Filed by Debtor Dickson Auto Sales, Inc.. (Moore, John) (Entered: 11/03/2011)
Nov 3, 2011 Creditor Disk/Matrix Uploaded Filed by Debtor Dickson Auto Sales, Inc.. (Moore, John) (Entered: 11/03/2011)
Nov 3, 2011 3 DOCKET ERROR- INCORRECT EVENT- Schedules/Statements Filed by Debtor Dickson Auto Sales, Inc.. (Moore, John) Modified on 11/3/2011 (Nix, Kathy). (Entered: 11/03/2011)
Nov 3, 2011 Receipt of Voluntary Petition (Chapter 11)(11-52548) [misc,volp11] (1046.00) Filing Fee. Receipt number 3922732. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/03/2011)
Nov 3, 2011 Judge Neil P. Olack added to case (Wise, Katie) (Entered: 11/03/2011)
Nov 3, 2011 Case Administrator assigned - Wanda Watson (Wise, Katie) (Entered: 11/03/2011)
Nov 3, 2011 4 20 Largest Unsecured Creditors Filed by Debtor Dickson Auto Sales, Inc.. . (Nix, Kathy) (Entered: 11/03/2011)
Nov 4, 2011 Debtor's Election of Small Business Designation. Small Business Statement of Operations due 11/10/2011. Small Business Balance Sheet due by: 11/10/2011. Tax Return due 11/10/2011. Small Business Cash Flow Statement due 11/10/2011. Disclosure Statement due by 5/1/2012. Chapter 11 Small Business Plan due by 5/1/2012. (Watson, Wanda) (Entered: 11/04/2011)
Nov 4, 2011 5 Notice of Deficiency to John D. Moore, Esq. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Dickson Auto Sales, Inc.) Compliance due date: 11/17/2011. (Watson, Wanda) (Entered: 11/04/2011)
Show 9 more entries
Nov 6, 2011 16 BNC Certificate of Mailing (Ch 11 Requirements) (RE: related document(s)6 Requirements for Debtor-in-Possession) Notice Date 11/06/2011. (Admin.) (Entered: 11/06/2011)
Nov 6, 2011 17 BNC Certificate of Mailing. (RE: related document(s)8 Disclosure Statement Checklist) Notice Date 11/06/2011. (Admin.) (Entered: 11/06/2011)
Nov 6, 2011 18 BNC Certificate of Mailing - PDF Document. (RE: related document(s)5 Notice of Deficiency) Notice Date 11/06/2011. (Admin.) (Entered: 11/06/2011)
Nov 6, 2011 19 BNC Certificate of Mailing - PDF Document. (RE: related document(s)13 Order to Debtor Regarding Taxes (Ch. 11)) Notice Date 11/06/2011. (Admin.) (Entered: 11/06/2011)
Nov 7, 2011 20 Emergency Motion for Conditional Use of Cash Collateral Filed by Debtor In Possession Dickson Auto Sales, Inc. (Attachments: # 1 Exhibit Chancery Court Order# 2 Proposed Order) (Moore, John) (Entered: 11/07/2011)
Nov 7, 2011 21 Adversary case 11-05056. (11 (Recovery of money/property - 542 turnover of property)): Complaint by John D. Moore on behalf of Dickson Auto Sales, Inc. against BankPlus. Receipt Number N/A, Fee Amount $293 (Attachments: # 1 Exhibit Chancery Order) (Moore, John) (Entered: 11/07/2011)
Nov 7, 2011 22 Emergency Motion to Prohibit Use of Cash Collateral Filed by Creditor BankPlus c/o William H. Leech (Attachments: # 1 Exhibit A - Promissory Note# 2 Exhibit B - Itemization of Indebtedness# 3 Exhibit C - Commercial Security Agreement# 4 Exhibit D - UCC Financing Statement# 5 Exhibit E - Order# 6 Exhibit F - Order# 7 Exhibit G - Notice of Levy# 8 Proposed Order) (Leech, William) (Entered: 11/07/2011)
Nov 7, 2011 23 Notice of Appearance and Request for Notice by Thomas R. Hudson Filed by Attorney BankPlus. (Hudson, Thomas) (Entered: 11/07/2011)
Nov 7, 2011 24 Emergency Motion for Relief from Stay as to A/R and Inventory. ., Motion to Compel Abandonment . Fee Amount $176 Filed by Creditor BankPlus c/o William H. Leech (Attachments: # 1 Exhibit A - Itemization of Indebtedness# 2 Proposed Order) (Leech, William) (Entered: 11/07/2011)
Nov 7, 2011 Receipt of Motion to Compel Abandonment(11-52548-NPO) [motion,mabn] ( 176.00) Filing Fee. Receipt number 3933301. Fee amount 176.00. (U.S. Treasury) (Entered: 11/07/2011)

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
1:11-bk-52548
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil P. Olack
Chapter
11
Filed
Nov 3, 2011
Type
voluntary
Terminated
Feb 10, 2012
Updated
Sep 14, 2023
Last checked
Nov 10, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BankPlus
    Christopher H. Meredith
    Danny E. Ruhl
    Internal Revenue Service
    IRS c/o Crockett Lindsey
    IRS c/o David N. Usry
    MS State Tax Commission
    Office of Reorganization
    Sarah Beth Wilson
    SEC c/o Crockett Lindsey
    SEC c/o David N. Usry
    Thomas R. Hudson
    William H. Leech

    Parties

    Debtor

    In Possession
    Dickson Auto Sales, Inc.
    PO Box 229
    Meridian, MS 39302
    LAUDERDALE-MS
    Tax ID / EIN: xx-xxx5051

    Represented By

    John D. Moore
    301 Highland Park Cv, Ste B (39157)
    P. O. Box 3344
    Ridgeland, MS 39158-3344
    601 853-9131
    Fax : 601-853-9139
    Email: john@johndmoorepa.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2022 CiCLOPS Telepathology, LLC 7 3:2022bk01812
    Nov 20, 2021 American Way Enterprises, LLC 11V 3:2021bk01958
    Jul 26, 2021 American Way Concrete Polishing, LLC 7 3:2021bk01230
    Feb 19, 2021 Williamson Logging Company LLC 7 3:2021bk00280
    Feb 28, 2020 Golden Walker Homes, LLC 7 3:2020bk00722
    Dec 21, 2016 Dependable Auto Shippers, Inc. 11 3:16-bk-34855
    Sep 27, 2016 Castaway Unlimited LLC 7 3:16-bk-03160
    Mar 17, 2015 Meridian Downtown Develepment LLC 11 3:15-bk-00924
    Nov 6, 2014 Heritage Real Estate Investment, Inc. 11 3:14-bk-03603
    May 22, 2014 Sadka Holdings, LLC 11 3:14-bk-01679
    Jan 8, 2013 Western Lights LLC 11 1:13-bk-50043
    Jan 8, 2013 227 E 27th St. IEX LLC 11 1:13-bk-50042
    May 11, 2012 Kirkman Construction LLC 7 1:12-bk-50989
    Feb 28, 2012 QuizSouth, Inc. 7 1:12-bk-50391
    Dec 5, 2011 Holy Tabernacle Church International, Inc. 11 3:11-bk-37699