Welcome to BusinessBankruptcies.com!

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

LITTCO Metals, LLC

COURT
Mississippi Northern Bankruptcy Court
CASE NUMBER
1:2023bk10069
TYPE / CHAPTER
Voluntary / 7

Filed

1-10-23

Updated

3-31-24

Last Checked

7-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 7, 2023
Last Entry Filed
Jun 23, 2023

Docket Entries by Month

There are 83 older docket entries.

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

login purchase single case subscribe now

Apr 3, 2023 71 Hearing Set On (RE: related document(s) 70 Motion to Convert Case to Chapter 7 . Filed by J. Walter Newman IV on behalf of LITTCO Metals, LLC. (Attachments: # 1 Proposed Order) (Newman, J.)). The Hearing date is scheduled for 5/16/2023 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 5/1/2023. Entered on Docket by: (MDH) (Entered: 04/03/2023)
Apr 3, 2023 72 Order Directing J. Walter Newman IV to File a Certificate of Service (Re: 70 Motion to Convert Case to Chapter 7 filed by Debtor LITTCO Metals, LLC, 71 Hearing Set (Document)). Deadline for Service: 4/10/2023.Deadline for Filing Certificate of Service: 4/17/2023. Entered on Docket by: (MDH) (Entered: 04/03/2023)
Apr 4, 2023 73 Certificate of Service Filed by J. Walter Newman IV on behalf of LITTCO Metals, LLC RE: (related document(s)70 Motion to Convert Case to Chapter 7 filed by Debtor LITTCO Metals, LLC, 71 Hearing Set (Document)). (Newman, J.) (Entered: 04/04/2023)
Apr 21, 2023 74 Notice of Default or Noncompliance Pursuant to Order Filed by Marcus M. Wilson on behalf of Blue Cross Blue Shield of MS, A Mutual Insurance Co. (RE: related document(s)68 Order on Motion to Approve Agreed Order). (Attachments: # 1 Exhibit A. Notice of Default) (Wilson, Marcus) (Entered: 04/21/2023)
May 2, 2023 Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)70 Motion to Convert Case to Chapter 7 filed by Debtor LITTCO Metals, LLC). Entered on Docket by: (MDH) (Entered: 05/02/2023)
May 2, 2023 75 Order Granting Motion to Convert Case to Chapter 7 (Related Doc # 70) Trustee Robert A. Byrd succeeded by Trustee William Fava added to the case. Government Proof of Claim due by 10/30/2023. Entered on Docket by: (MDH) (Entered: 05/02/2023)
May 2, 2023 76 Order and Notice of Deficiency (2 Day Documents) in re: (Re: 75 Order on Motion to Convert Case to Chapter 7). List of all creditors due 5/4/2023. Verification of Matrix due 5/4/2023. Deficiency or Objection to Case Dismissal due by 5/4/2023. Entered on Docket by: (MDH) (Entered: 05/02/2023)
May 4, 2023 77 Creditor Matrix Filed by J. Walter Newman IV on behalf of LITTCO Metals, LLC RE: (related document(s)76 Order and Notice of Deficiency (2 Day Documents)). (Newman, J.) (Entered: 05/04/2023)
May 4, 2023 78 BNC Certificate of Service No. of Notices: 1. Notice Date 05/04/2023. (Related Doc # 76) (Admin.) (Entered: 05/04/2023)
May 4, 2023 79 BNC Certificate of Service No. of Notices: 125. Notice Date 05/04/2023. (Related Doc # 75) (Admin.) (Entered: 05/04/2023)
Show 10 more entries
May 11, 2023 89 Hearing Set On (RE: related document(s) 88 Application for Compensation for J. Walter Newman IV, Attorney, Fee: $29,957.50, Expenses: $392.11. Filed by J. Walter Newman IV. (Attachments: # 1 Exhibit 'B" Proposed Order) (Newman, J.)). The Hearing date is scheduled for 7/6/2023 at 10:30 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 6/6/2023. Entered on Docket by: (MDH) (Entered: 05/11/2023)
May 11, 2023 90 Order Directing J. Walter Newman IV to File a Certificate of Service (Re: 88 Application for Compensation filed by Debtor LITTCO Metals, LLC, 89 Hearing Set (Document)). Deadline for Service: 5/16/2023.Deadline for Filing Certificate of Service: 5/23/2023. Entered on Docket by: (MDH) (Entered: 05/11/2023)
May 12, 2023 91 Certificate of Service Filed by J. Walter Newman IV on behalf of LITTCO Metals, LLC RE: (related document(s)88 Application for Compensation filed by Debtor LITTCO Metals, LLC, 89 Hearing Set (Document)). (Newman, J.) (Entered: 05/12/2023)
May 15, 2023 92 Motion to Approve Agreed Order. Filed by J. Lane Greenlee on behalf of Bank of Commerce. (Attachments: # 1 Exhibit Agreed Order) (Greenlee, J.) (Entered: 05/15/2023)
May 15, 2023 93 Agreed Order Granting Motion to Approve Agreed Order(Related Doc # 92) Entered on Docket by: (MDH) (Entered: 05/15/2023)
May 17, 2023 94 BNC Certificate of Service No. of Notices: 1. Notice Date 05/17/2023. (Related Doc # 93) (Admin.) (Entered: 05/17/2023)
May 18, 2023 95 Meeting of Creditors . 341(a) meeting to be held on 6/16/2023 at 10:00 AM at 877-985-2448, Passcode 4892659# for William Fava. Non-Government Proofs of Claims due by 7/11/2023. Entered on Docket by: (CAB) (Entered: 05/18/2023)
May 20, 2023 96 BNC Certificate of Service No. of Notices: 139. Notice Date 05/20/2023. (Related Doc # 95) (Admin.) (Entered: 05/20/2023)
May 23, 2023 Clerk's Notice of Adjustment: No Certificate of Service; Court to Reissue Hearing Notice. (RE: related document(s)87 Order for Certificate of Service). Entered on Docket by: (MDH) (Entered: 05/23/2023)
May 23, 2023 97 Hearing Set On (RE: related document(s) 85 Application for Compensation for Robert Alan Byrd, Trustee Chapter 11, Fee: $2310.00, Expenses: $. Filed by Robert Alan Byrd.). The Hearing date is scheduled for 7/6/2023 at 10:30 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 6/20/2023. Entered on Docket by: (MDH) (Entered: 05/23/2023)

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

Case Information

Court
Mississippi Northern Bankruptcy Court
Case number
1:2023bk10069
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Selene D. Maddox
Chapter
7
Filed
Jan 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Nicholson
    Ace Bolt & Screw Co.
    Aflac
    Airgas
    Alabama Department of Revenue
    Alabama Livestock Auction
    Apex Contractors
    Ariel Bouskila
    Arsenal Funding
    Bank of Commerce
    Bank of Commerce
    Bank of Commerce
    Bay Insulation of Georgia
    Bay Insulation of Tennessee Inc.
    BBC Holdings LTD.
    There are 115 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LITTCO Metals, LLC
    P. O. Box 696
    West Point, MS 39773
    CLAY-MS
    Tax ID / EIN: xx-xxx2399
    dba LITTCO Metals
    dba LITTCO Metals Equipment Leasing, Inc.
    dba LITTCO Metals Management Co.
    dba Littco LLC

    Represented By

    J. Walter Newman, IV
    Newman & Newman
    587 Highland Colony Parkway
    Ridgeland, MS 39157
    601-948-0586
    Email: wnewman95@msn.com

    Trustee

    Robert A. Byrd
    Byrd & Wiser
    P. O. Box 1939
    Biloxi, MS 39533-1939
    228-432-8123
    TERMINATED: 05/02/2023

    Represented By

    Robert Alan Byrd
    145 Main Street
    P. O. Box 1939
    Biloxi, MS 39533
    228-432-8123
    Email: rab@byrdwiser.com
    TERMINATED: 05/02/2023

    Trustee

    William Fava
    Chapter 7 Trustee
    Post Office Box 783
    Southaven, MS 38671
    662-536-1116

    U.S. Trustee

    U. S. Trustee
    501 East Court Street, Suite 6-430
    Jackson, MS 39201
    601-965-5241

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 8, 2021 Coach Ride, LLC 7 1:2021bk12121
    Nov 8, 2021 ACR Transportation Services, LLC 7 1:2021bk12120
    Nov 1, 2021 Coach Ride, LLC 7 1:2021bk12069
    Nov 1, 2021 ACR Transportation Services, LLC 7 1:2021bk12068
    Jun 10, 2019 Airbase Mobile Home Estates LLC 11 1:2019bk12373
    Dec 18, 2014 Turner Family, LLC 11 1:14-bk-14636
    Oct 7, 2013 Scotts's Penny Pinchers, a Mississippi Corpor 7 1:13-bk-14166
    May 22, 2013 SemiSouth Laboratories, Inc. 7 1:13-bk-12101
    Mar 25, 2013 HP Real Estate LLC 11 1:13-bk-11229
    Mar 25, 2013 HP Golf Links LLC 11 1:13-bk-11227
    Mar 20, 2013 HP Golf Links LLC 11 1:13-bk-11143
    Dec 18, 2012 Trimjoist Corporation 11 1:12-bk-15405
    Feb 16, 2012 McPIE, LLC 11 1:12-bk-10608
    Nov 11, 2011 Triangle Holdings, LLC 11 1:11-bk-15293
    Nov 3, 2011 Triangle Maintenance Service, LLC 11 1:11-bk-15142