Welcome to BusinessBankruptcies.com!

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

Escambia Operating Co., LLC

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
6:2023bk50491
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-23

Updated

3-24-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 19, 2024

Docket Entries by Month

There are 291 older docket entries.

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

login purchase single case subscribe now

Feb 29 300 Chapter 11 Monthly Operating Report for Case Number 23-50492 for the Month Ending: 01/31/2024 (Escambia Asset Company, LLC) Filed by Trustee Drew Mcmanigle. (Barber, Jeffrey) (Entered: 02/29/2024)
Feb 29 301 Third Monthly Fee Statement of Jones Walker LLC as Counsel to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from January 1, 2024 through January 31, 2024 Filed by Trustee Drew Mcmanigle. (Attachments: # 1 Exhibit 1 - Summary of Time Expenses by Category # 2 Exhibit 2 - Summary of Out-of-Pocket Expenses # 3 Exhibit 3 - Time Expended by Attorney and Support Staff # 4 Exhibit 4 - JW Invoices) (Barber, Jeffrey) Modified on 2/29/2024 to match the style of document (Moore, Keisha). (Entered: 02/29/2024)
Feb 29 302 Third Monthly Fee Statement of MACCO Restructuring Group, LLC as Financial Advisor to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from January 1, 2024 through January 31, 2024 Filed by Trustee Drew Mcmanigle. (Attachments: # 1 Exhibit 1 - Summary by Project Category # 2 Exhibit 2 - Summary of Out-of-Pocket Expenses # 3 Exhibit 3 - Summary of Professionals and Support Staff # 4 Exhibit 4 - MACCO Invoices) (Barber, Jeffrey) Modified on 2/29/2024 to match style of document (Moore, Keisha). (Entered: 02/29/2024)
Feb 29 303 Third Monthly Fee Statement of Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from January 1, 2024 through January 31, 2024 Filed by Trustee Drew Mcmanigle. (Attachments: # 1 Exhibit 1 - Calculation of Interim Trustee Compensation # 2 Exhibit 2 - Invoices) (Barber, Jeffrey) Modified on 2/29/2024 to match style of document (Moore, Keisha). (Entered: 02/29/2024)
Feb 29 304 Interim Application for Compensation First Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Escambia Trustee, for the Period from October 26, 2023 through January 31, 2024 for Jones Walker LLP, Trustee's Attorney, Period: 10/26/2023 to 1/31/2024, Fee: $1050251.50, Expenses: $19896.62. Filed by Attorney Jeffrey Ryan Barber (Attachments: # 1 Exhibit 1 - Fees and Expenses # 2 Exhibit 2 - Monthly Fee Statements # 3 Proposed Order) (Barber, Jeffrey) (Entered: 02/29/2024)
Feb 29 305 Interim Application for Compensation First Interim Application of MACCO Restructuring Group, LLC for Allowance of Compensation and Reimbursement of Expenses, as Financial Advisor to the Escambia Trustee, for the Period from October 25, 2023 through January 31, 2024 for MACCO Restructuring Group, LLC, Financial Advisor, Period: 10/25/2023 to 1/31/2024, Fee: $764118.75, Expenses: $7939.64. Filed by Attorney Jeffrey Ryan Barber (Attachments: # 1 Exhibit 1 - Summaries # 2 Exhibit 2 - Monthly Fee Statements # 3 Proposed Order) (Barber, Jeffrey) (Entered: 02/29/2024)
Feb 29 306 Interim Application for Compensation First Interim Application of Escambia Trustee for Allowance of Compensation and Reimbursement of Expenses as Chapter 11 Trustee for the Period from October 25, 2023 through January 31, 2024 for Drew Mcmanigle, Trustee Chapter 9/11, Period: 10/25/2023 to 1/31/2024, Fee: $278796.53, Expenses: $0.00. Filed by Attorney Jeffrey Ryan Barber (Attachments: # 1 Exhibit 1 - Calculation of Escambia Trustee Interim Compensation # 2 Exhibit 2 - Monthly Fee Statements # 3 Proposed Order) (Barber, Jeffrey) (Entered: 02/29/2024)
Feb 29 307 Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 2/29/2024 Filed by Attorney Jones Walker LLP (RE: related document(s)304 Interim Application for Compensation First Interim Application of Jones Walker LLP for Allowance of Compensation and Reimbursement of Expenses, as Counsel to the Escambia Trustee, for the Period from October 26, 2023 through January 31, 2024 for Jones Walker LLP, Trustee's Attorney, Period: 10/26/2023 to 1/31/2024, Fee: $1050251.50, Expenses: $19896.62. Filed by Attorney Jeffrey Ryan Barber (Attachments: # 1 Exhibit 1 - Fees and Expenses # 2 Exhibit 2 - Monthly Fee Statements # 3 Proposed Order)). Objections due 03/21/2024. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Barber, Jeffrey) (Entered: 02/29/2024)
Feb 29 308 Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 2/29/2024 Filed by Financial Advisor MACCO Restructuring Group, LLC (RE: related document(s)305 Interim Application for Compensation First Interim Application of MACCO Restructuring Group, LLC for Allowance of Compensation and Reimbursement of Expenses, as Financial Advisor to the Escambia Trustee, for the Period from October 25, 2023 through January 31, 2024 for MACCO Restructuring Group, LLC, Financial Advisor, Period: 10/25/2023 to 1/31/2024, Fee: $764118.75, Expenses: $7939.64. Filed by Attorney Jeffrey Ryan Barber (Attachments: # 1 Exhibit 1 - Summaries # 2 Exhibit 2 - Monthly Fee Statements # 3 Proposed Order)). Objections due 03/21/2024. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Barber, Jeffrey) (Entered: 02/29/2024)
Feb 29 309 Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 2/29/2024 Filed by Trustee Drew Mcmanigle (RE: related document(s)306 Interim Application for Compensation First Interim Application of Escambia Trustee for Allowance of Compensation and Reimbursement of Expenses as Chapter 11 Trustee for the Period from October 25, 2023 through January 31, 2024 for Drew Mcmanigle, Trustee Chapter 9/11, Period: 10/25/2023 to 1/31/2024, Fee: $278796.53, Expenses: $0.00. Filed by Attorney Jeffrey Ryan Barber (Attachments: # 1 Exhibit 1 - Calculation of Escambia Trustee Interim Compensation # 2 Exhibit 2 - Monthly Fee Statements # 3 Proposed Order)). Objections due 03/21/2024. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Barber, Jeffrey) (Entered: 02/29/2024)
Show 10 more entries
Mar 28 320 Order Approving First Interim Application of Macco Restructuring Group, LLC for Allowance of Compensation and Reimbursement of Expenses, as Financial Advisor to the Escambia Trustee, for the Period from October 25, 2023 Through January 31, 2024 (Related Doc # 305) for MACCO Restructuring Group, LLC, fees awarded: $764,118.75, expenses awarded: $7,939.64 (kmm) (Entered: 03/28/2024)
Mar 28 321 Joint Motion for Joint Administration Filed by Trustee Drew Mcmanigle (Attachments: # 1 Exhibit A # 2 Proposed Order) (Barber, Jeffrey) (Entered: 03/28/2024)
Mar 28 322 Notice to File Written Objection/Response. Filed by Trustee Drew Mcmanigle (RE: related document(s)321 Joint Motion for Joint Administration Filed by Trustee Drew Mcmanigle (Attachments: # 1 Exhibit A # 2 Proposed Order)). Objections due 4/25/2024. (Attachments: # 1 Exhibit) (Barber, Jeffrey) (Entered: 03/28/2024)
Mar 28 323 Application to Employ NAI Sawyer Commercial as Real Estate Broker Filed by Trustee Drew Mcmanigle (Attachments: # 1 Exhibit Engagement Letter # 2 Exhibit Declaration of Disinterestedness # 3 Proposed Order) (Barber, Jeffrey) (Entered: 03/28/2024)
Mar 28 324 Notice to File Written Objection/Response. Filed by Trustee Drew Mcmanigle (RE: related document(s)323 Application to Employ NAI Sawyer Commercial as Real Estate Broker Filed by Trustee Drew Mcmanigle (Attachments: # 1 Exhibit Engagement Letter # 2 Exhibit Declaration of Disinterestedness # 3 Proposed Order)). Objections due 4/18/2024. (Attachments: # 1 Exhibit) (Barber, Jeffrey) (Entered: 03/28/2024)
Mar 30 325 Notice Fourth Monthly Fee Statement of Jones Walker LLP as Counsel to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from February 1, 2024 through February 29, 2024 Filed by Trustee Drew Mcmanigle. (Attachments: # 1 Exhibit Summary of Time Expenses # 2 Exhibit Summary of Expenses # 3 Exhibit Summary of Time Expended by Attorney and Support Staff # 4 Exhibit Invoices) (Barber, Jeffrey) (Entered: 03/30/2024)
Mar 30 326 BNC Certificate of Notice - PDF Document. (Re: 318 Order on Application for Compensation) Notice Date 03/30/2024. (Admin.) (Entered: 03/30/2024)
Mar 30 327 BNC Certificate of Notice - PDF Document. (Re: 319 Order on Application for Compensation) Notice Date 03/30/2024. (Admin.) (Entered: 03/30/2024)
Mar 30 328 BNC Certificate of Notice - PDF Document. (Re: 320 Order on Application for Compensation) Notice Date 03/30/2024. (Admin.) (Entered: 03/30/2024)
Mar 30 329 Notice Fourth Monthly Fee Statement of MACCO Restructuring Group, LLC as Financial Advisor to the Chapter 11 Trustee for Compensation for Services and Reimbursement of Expenses for the Period from February 1, 2024 through February 29, 2024 Filed by Trustee Drew Mcmanigle. (Attachments: # 1 Exhibit Times Expenses by Project Category # 2 Exhibit Summary of Expenses # 3 Exhibit Summary of Time Expended by Professionals # 4 Exhibit Invoices) (Barber, Jeffrey) (Entered: 03/30/2024)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Mississippi Southern Bankruptcy Court
Case number
6:2023bk50491
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Katharine M. Samson
Chapter
11
Filed
Apr 2, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 Source
    A & B Pump Supply
    Adco
    Advanced Products
    Ahem
    Alabama Dept of Revenue
    Alabama Dept of Revenue
    Allen Southern Electric
    Alliance Source Testing
    Allred Tubing Testers
    American Remediation
    Ametek
    AmeTek
    Aptean
    ASM Catalyst
    There are 109 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Escambia Operating Company, LLC
    1261 Pass Road
    Gulfport, MS 39501
    HARRISON-MS
    Tax ID / EIN: xx-xxx3869

    Represented By

    Steve Wright Mullins, Sr
    Mullins Law Firm
    5551 0ld Shell Road
    Ste Unit 81750
    Mobile, AL 36689-5566
    228-218-3543
    Fax : 228-217-4928
    Email: jackfish28@gmail.com
    Patrick A. Sheehan
    429 Porter Avenue
    Ocean Springs, MS 39564-3715
    228-875-0572
    Fax : 228-875-0895
    Email: Pat@sheehanramsey.com

    Trustee

    Drew Mcmanigle
    MACCO Restructuring Group, LLC
    700 Milam
    Ste 1300
    Houston, TX 77002
    410-350-1839

    Represented By

    Joseph Eric Bain
    Jones Walker LLP
    811 Main Street
    Suite 2900
    Houston, TX 77002
    713-437-1820
    Fax : 713-437-1810
    Email: jbain@joneswalker.com
    Jeffrey Ryan Barber
    P.O. Box 427
    Jackson, MS 39205
    601 949-4765
    Fax : 601-949-4804
    Email: jbarber@joneswalker.com
    Elizabeth De Leon
    Jones Walker LLP
    811 Main Street, Suite 2900
    Houston, TX 77002
    713-437-1800
    Fax : 713-437-1810
    Email: edeleon@joneswalker.com
    Elizabeth Weis De Leon
    Jones Walker LLP
    811 Main Street
    Ste St. #2900
    Houston, TX 77002
    713-437-1800
    Email: edeleon@joneswalker.com
    Olivia Greenberg
    Jones Walker LLP
    811 Main Street
    Suite 2900
    Houston, TX 77002
    713-437-1800
    Fax : 713-437-1810
    Email: ogreenberg@joneswalker.com
    Kristina M. Johnson
    Jones Walker
    PO Box 427
    Jackson, MS 39205-0427
    601-949-4785
    Fax : 601-949-4804
    Email: kjohnson@joneswalker.com
    Douglas C. Noble
    McCraney, Montagnet, Quin & Noble, PLLC
    602 Steed Road
    Suite 200
    Ridgeland, MS 39157
    601-707-5725
    Fax : 601-510-2939
    Email: dnoble@mmqnlaw.com
    Swati Parashar
    Jones Walker LLP
    811 Main St
    Ste 2900
    Houston, TX 77002
    713-437-1849
    Fax : 713-437-1810
    Email: sparashar@joneswalker.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 #
    Mar 18 Off Grid Ranch, LLC 12 6:2024bk50377
    Feb 22 World Aircraft, Inc. 11 6:2024bk50224
    Feb 22 Bluestone Natural Resources II - South Texas, LLC 11 6:2024bk50223
    Dec 22, 2023 El Dorado Gas & Oil, Inc. 11 6:2023bk51715
    Aug 14, 2023 Hugoton Operating Company, Inc. 11 6:2023bk51139
    Apr 2, 2023 Escambia Asset Co., LLC 11 6:2023bk50492
    Apr 2, 2023 Blue Diamond Energy, Inc 11 6:2023bk50490
    Mar 6, 2023 Tri Element, Inc. 11 6:2023bk50313
    Mar 3, 2023 Black Diamond Services, Inc 11 6:2023bk50305
    Jan 8, 2018 Performance Tire and Wheel, Inc. 11 6:2018bk50029
    Apr 26, 2016 Isaac's Automotive, Inc. 11 6:16-bk-50695
    Sep 29, 2015 Rosskopf Electric Supply Co. Inc. 7 6:15-bk-51567
    Aug 26, 2014 Ruble Holdings, LLC 11 6:14-bk-51336
    Nov 18, 2013 Dumas Oil Company 7 8:13-bk-07207
    Jan 23, 2013 Compton's Appliance Inc. 7 1:13-bk-50130