Welcome to BusinessBankruptcies.com!

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

Miles Swain Swain Holding Inc.

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
3:2019bk01998
TYPE / CHAPTER
Voluntary / 11

Filed

5-31-19

Updated

9-13-23

Last Checked

7-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2019
Last Entry Filed
Jul 5, 2019

Docket Entries by Quarter

May 31, 2019 1 Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Miles Swain Swain Holding Inc. (Geno, Craig) (Entered: 05/31/2019)
May 31, 2019 2 Receipt of Voluntary Petition (Chapter 11)(19-01998) [misc,volp11] (1717.00) Filing Fee. Receipt number 11542744. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/31/2019)
Jun 3, 2019 4 Petition Chapter 11 Voluntary Petition Non-Individual - Filed to attach correct PDF. Filed by Swain Holding Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Entered: 05/31/2019) Modified on 6/3/2019 removed Amended and enhanced docket text to match document. Entry replaces Dkt.1 (Ramage, Candice). (Entered: 06/03/2019)
Jun 3, 2019 6 Docket Error - Form Not Generated - See Dkt.# 7 Notice of Deficiency - List of all creditors due 6/5/2019. Corporate Ownership Statement due 6/5/2019. (Ramage, Candice) Modified on 6/3/2019 (Ramage, Candice). (Entered: 06/03/2019)
Jun 3, 2019 7 Notice of Deficiency - List of all creditors due 6/5/2019. Corporate Ownership Statement due 6/5/2019. (Ramage, Candice) (Entered: 06/03/2019)
Jun 3, 2019 8 Notice of Deficiency - Schedules/Statements. Compliance due date: 6/14/2019. (Ramage, Candice) (Entered: 06/03/2019)
Jun 3, 2019 9 Order to Debtor Regarding Taxes (Ch. 11) . (Ramage, Candice) (Entered: 06/03/2019)
Jun 4, 2019 Case Administrator assigned - Candice Ramage (Ramage, Candice) (Entered: 06/04/2019)
Jun 5, 2019 10 Notice of Appearance and Request for Notice by Jeff D. Rawlings Filed by Creditor Citizens National Bank. (Rawlings, Jeff) (Entered: 06/05/2019)
Jun 5, 2019 11 Corporate Ownership Statement pursuant to Rule 1007(a). Filed by Debtor In Possession Swain Holding, Inc.. (Geno, Craig) (Entered: 06/05/2019)
Show 10 more entries
Jun 7, 2019 21 Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 6/7/2019 Filed by Debtor In Possession Swain Holding, Inc. (RE: related document(s)20 Application to Employ Law Offices of Craig M. Geno, PLLC as Debtor's Attorney Filed by Debtor In Possession Swain Holding, Inc.). Objections due 06/28/2019. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Geno, Craig) (Entered: 06/07/2019)
Jun 7, 2019 22 Certificate of Service Filed by Debtor In Possession Swain Holding, Inc. (RE: related document(s)20 Application to Employ Law Offices of Craig M. Geno, PLLC as Debtor's Attorney , 21 21 Day Notice to File Written Objection or Response). (Geno, Craig) (Entered: 06/07/2019)
Jun 8, 2019 23 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)12 Meeting of Creditors Chapter 11 filed by U.S. Trustee United States Trustee) Notice Date 06/08/2019. (Admin.) (Entered: 06/08/2019)
Jun 11, 2019 24 Motion for Relief from Stay ., Motion to Compel Abandonment . Fee Amount $181, Motion for Adequate Protection Filed by Creditor The Citizens National Bank of Meridian (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Rawlings, Jeff) (Entered: 06/11/2019)
Jun 11, 2019 25 Receipt of Motion to Compel Abandonment(19-01998-NPO) [motion,mabn] ( 181.00) Filing Fee. Receipt number 11572864. Fee amount 181.00. (re: Doc# 24) (U.S. Treasury) (Entered: 06/11/2019)
Jun 12, 2019 26 Order Extending the Automatic Stay (RE: related document(s)24 Motion for Relief From Stay filed by Creditor The Citizens National Bank of Meridian, Motion to Compel Abandonment, Motion for Adequate Protection). (Ramage, Candice) (Entered: 06/12/2019)
Jun 12, 2019 27 Notice of Hearing (RE: related document(s)24 Motion for Relief From Stay filed by Creditor The Citizens National Bank of Meridian) Hearing to be held on 7/16/2019 at 11:00 AM Courtroom 4C - Olack - Jackson for 24, Responses due by 7/9/2019. (Ramage, Candice) (Entered: 06/12/2019)
Jun 12, 2019 28 Clerk's Memorandum to Jeff Rawlings, Esq. Re: 4001(a)(1) requirements. (RE: related document(s)24 Motion for Relief From Stay filed by Creditor The Citizens National Bank of Meridian, Motion to Compel Abandonment, Motion for Adequate Protection) Certificate of Mailing due by: 7/9/2019. (Ramage, Candice) (Entered: 06/12/2019)
Jun 12, 2019 29 Certificate of Service Filed by Creditor The Citizens National Bank of Meridian (RE: related document(s)24 Motion for Relief from Stay ., Motion to Compel Abandonment . Fee Amount $181, Motion for Adequate Protection , 27 Hearing Set). (Rawlings, Jeff) (Entered: 06/12/2019)
Jun 13, 2019 30 Notice of Deposition Filed by Creditor The Citizens National Bank of Meridian. (Rawlings, Jeff) (Entered: 06/13/2019)

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
3:2019bk01998
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil P. Olack
Chapter
11
Filed
May 31, 2019
Type
voluntary
Terminated
Sep 25, 2019
Updated
Sep 13, 2023
Last checked
Jul 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank Direct Capital Finance
    Citizens National Bank
    City of Florence Public Works
    Entergy
    Internal Revenue Service
    Internal Revenue Service
    Jeff Rawlings, Esq.
    MFE Diversified Holdings, LLC
    Mississippi Department of Revenue
    MS State Tax Commission
    Rankin County Tax Collector
    U.S. Securities and Exchange Commission
    U.S. Securities and Exchange Commission
    Waste Pro

    Parties

    Debtor

    In Possession
    Swain Holding, Inc.
    123 Garrison Way
    Flowood, MS 39232
    RANKIN-MS
    Tax ID / EIN: xx-xxx3468

    Represented By

    Craig M. Geno
    Law Offices of Craig M. Geno, PLLC
    587 Highland Colony Pkwy.
    Ridgeland, MS 39157
    601 427-0048
    Fax : 601-427-0050
    Email: cmgeno@cmgenolaw.com

    U.S. Trustee

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

    Represented By

    Christopher J. Steiskal, Sr.
    United States Trustee
    501 East Court Street, Suite 6-430
    Jackson, MS 39201
    601-965-5241
    Fax : 601-965-5226
    Email: christopher.j.steiskal@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 28, 2021 The Energy & Infrastructure Group LLC 7 3:2021bk02159
    Oct 11, 2019 Step USA Inc. 7 1:2019bk12219
    Aug 16, 2018 Capital Preservation Services, LLC 11 3:2018bk03171
    May 25, 2018 Carpathian Energy Companie Petroliera S.R.L. 11 3:2018bk02074
    Oct 26, 2017 Aquatic Pool & Spa, Inc. 11 3:17-bk-03983
    Apr 1, 2016 Pulse Technologies, Inc. 7 3:16-bk-01163
    May 13, 2015 Sanders Commercial Properties, LLC 11 3:15-bk-01560
    Sep 4, 2014 The Racquet Club at Cypress Lake, LLC 7 3:14-bk-02817
    May 28, 2014 Stevens Sheet Metal and Iron Works, Inc. 11 3:14-bk-01723
    Feb 20, 2014 Benzu Technologies Inc. 7 3:14-bk-00552
    Apr 15, 2013 The SCOOTER Store - Jackson, L.L.C. 11 1:13-bk-10931
    Jan 22, 2013 Daniel Hardwood Floors, Inc. 7 3:13-bk-00177
    Nov 9, 2011 H & H Properties, Inc. 7 3:11-bk-03909
    Sep 19, 2011 Hoover Finance Co., Inc. 11 3:11-bk-03270
    Jun 30, 2011 Jackson Truck & Trailer Repair, Inc. 11 3:11-bk-02296