Welcome to BusinessBankruptcies.com!

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

Haynes Integrated Technologies, LLC

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
6:16-bk-50108
TYPE / CHAPTER
Voluntary / 7

Filed

1-25-16

Updated

9-13-23

Last Checked

4-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2016
Last Entry Filed
Apr 3, 2016

Docket Entries by Year

Jan 25, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual . Fee Amount $335 Filed by Haynes Integrated Technologies, LLC Atty Disclosure Statement due 02/8/2016. Schedule D due 02/8/2016. Schedule G due 02/8/2016. Schedule H due 02/8/2016. Incomplete Filings due by 02/8/2016. (Wolford, Bob) (Entered: 01/25/2016)
Jan 25, 2016 2 Matrix Filed by Debtor Haynes Integrated Technologies, LLC. (Wolford, Bob) (Entered: 01/25/2016)
Jan 25, 2016 Creditor Disk/Matrix Uploaded Filed by Debtor Haynes Integrated Technologies, LLC. (Wolford, Bob) (Entered: 01/25/2016)
Jan 25, 2016 Case Administrator assigned - Katie Wise. (Wright, Terry) (Entered: 01/25/2016)
Jan 26, 2016 3 Notice to File Corporate Ownership Statement Corporate Ownership Statement due by 1/28/2016. (Wright, Terry) (Entered: 01/26/2016)
Jan 29, 2016 5 BNC Certificate of Mailing - Deficiency Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Haynes Integrated Technologies, LLC) Notice Date 01/28/2016. (Admin.) (Entered: 01/29/2016)
Jan 29, 2016 6 BNC Certificate of Mailing - Deficiency Notice (RE: related document(s)3 Notice to file Corporate Ownership Statement) Notice Date 01/28/2016. (Admin.) (Entered: 01/29/2016)
Jan 29, 2016 7 Meeting of Creditors 341(a) meeting to be held on 3/8/2016 at 10:00 AM at 341 Mtg - Gpt - Ch 7, 11, 13. (Dutil, Josette) (Entered: 01/29/2016)
Jan 31, 2016 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)7 Meeting of Creditors Chapter 7 No Asset) Notice Date 01/31/2016. (Admin.) (Entered: 01/31/2016)
Feb 2, 2016 10 Order to Appear and Show Cause - Notice to File Corporate Ownership Statement Corporate Ownership Statement due by 1/28/2016. (RE: related document(s)3 Notice to file Corporate Ownership Statement). Show Cause hearing to be held on 3/3/2016 at 09:00 AM at Courtroom - Gulfport. (Wise, Katie) (Entered: 02/02/2016)
Show 6 more entries
Feb 12, 2016 17 Minute Entry Re: (related document(s): 11 Order to Show Cause - failure to pay filing fee) Appearance: Bob Wolford. Court advised Wolford to file motion to pay filing fee in installments when clients have not prepaid filing fee. (cevans) (Entered: 02/12/2016)
Feb 13, 2016 18 BNC Certificate of Mailing - PDF Document. (RE: related document(s)14 Order to Show Cause) Notice Date 02/12/2016. (Admin.) (Entered: 02/13/2016)
Feb 14, 2016 19 BNC Certificate of Mailing - PDF Document. (RE: related document(s)16 Order Dismissing Show Cause) Notice Date 02/13/2016. (Admin.) (Entered: 02/14/2016)
Feb 17, 2016 20 Notice of Appearance and Request for Notice by Andrew J Kilpatrick Jr Filed by Creditor Webster Electric Co, Inc. (Kilpatrick, Andrew) (Entered: 02/17/2016)
Mar 3, 2016 21 Corporate Ownership Statement pursuant to Rule 1007(a). Filed by Debtor Haynes Integrated Technologies, LLC (RE: related document(s)3 Notice to file Corporate Ownership Statement). (Wolford, Bob) (Entered: 03/03/2016)
Mar 3, 2016 22 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Haynes Integrated Technologies, LLC (Attachments: # 1 Proposed Order) (Wolford, Bob) (Entered: 03/03/2016)
Mar 3, 2016 23 Order Dismissing Show Cause (RE: related document(s)10 Order to Show Cause). (Wise, Katie) (Entered: 03/03/2016)
Mar 3, 2016 24 Order Dismissing Show Cause (RE: related document(s)14 Order to Show Cause). (Wise, Katie) (Entered: 03/03/2016)
Mar 3, 2016 25 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information - Due 3/14/2016 (Related Doc # 22) (Wise, Katie) (Entered: 03/03/2016)
Mar 6, 2016 26 BNC Certificate of Mailing - PDF Document. (RE: related document(s)23 Order Dismissing Show Cause) Notice Date 03/05/2016. (Admin.) (Entered: 03/06/2016)

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
6:16-bk-50108
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Katharine M. Samson
Chapter
7
Filed
Jan 25, 2016
Type
voluntary
Terminated
May 24, 2016
Updated
Sep 13, 2023
Last checked
Apr 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adventure Staffing
    Alexander Van Loon
    Andrew J. Kilpatrick, Jr.
    Bob Wolford, Esq.
    Brown & Joseph LTD
    Builders Mutual
    Callis Communications
    Canon Financial
    Chancellor Supply, Inc.
    CMD Group
    Cornett Bolt & Screw
    DNP, Inc.
    Dogan & Wilkinson
    Express Personnel Serv.
    First Data
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Haynes Integrated Technologies, LLC
    18 E. 52nd Street
    Gulfport, MS 39507
    HARRISON-MS
    Tax ID / EIN: xx-xxx8256

    Represented By

    Bob Wolford
    Bob Wolford, Esq.
    1902 21st Avenue
    Gulfport, MS 39501
    228-868-5444
    Fax : 888-803-1492
    Email: bob99717@gmail.com

    Trustee

    Kimberly R. Lentz
    2505 14th Street, Suite 100
    Gulfport, MS 39501
    228-867-6050

    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 #
    Dec 22, 2023 El Dorado Gas & Oil, Inc. 11 6:2023bk51715
    Aug 14, 2023 Hugoton Operating Company, Inc. 11 6:2023bk51139
    Dec 8, 2021 Treated Materials Trucking Company, LLC 7 6:2021bk51283
    Jul 3, 2019 Great Southern Golf Club, Inc. 11 6:2019bk51282
    Jun 12, 2017 Kappa Development & General Contracting, Inc 11 6:17-bk-51155
    Mar 7, 2017 MNL Truck Sales, Inc. 7 6:17-bk-50395
    Jul 27, 2016 Haydel Properties, LP 11 6:16-bk-51259
    Apr 26, 2016 Isaac's Automotive, Inc. 11 6:16-bk-50695
    Oct 2, 2015 Gulf Coast Builders, LLC 7 6:15-bk-51594
    Aug 28, 2014 M P Holdings LLC 11 6:14-bk-51347
    Aug 26, 2014 Ruble Holdings, LLC 11 6:14-bk-51336
    May 28, 2014 Built Rite Signs, Inc. 7 6:14-bk-50897
    Nov 18, 2013 Dumas Oil Company 7 8:13-bk-07207
    Jul 16, 2013 Sweetwater Deli & Bakery, LLC. 7 1:13-bk-51373
    Jan 23, 2013 Compton's Appliance Inc. 7 1:13-bk-50130