Welcome to BusinessBankruptcies.com!

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

Mississippi Phosphates Corporation

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
6:14-bk-51667
TYPE / CHAPTER
Voluntary / 11

Filed

10-27-14

Updated

7-15-19

Last Checked

7-15-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2019
Last Entry Filed
Jul 9, 2019

Docket Entries by Year

There are 1907 older docket entries.

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

login purchase single case subscribe now

Apr 13, 2018 1884 Motion to Withdraw as Attorney Filed by Creditor Committee Official Committee of Unsecured Creditors of Mississippi Phosphates Corporation (Attachments: # 1 Proposed Order) (Creswell, Bess) (Entered: 04/13/2018)
Apr 16, 2018 1885 Order Granting Motion To Withdraw As Attorney (Related Doc # 1884) (Lowery, Lori) (Entered: 04/16/2018)
Apr 18, 2018 1886 BNC Certificate of Mailing - PDF Document. (RE: related document(s)1885 Order on Motion to Withdraw as Attorney) Notice Date 04/18/2018. (Admin.) (Entered: 04/18/2018)
Apr 30, 2018 Adversary Case 6:16-ap-6068 Closed (Cannette, Christy) (Entered: 04/30/2018)
May 3, 2018 1887 Chapter 11 Monthly Operating Report for Filing Period January 2018 Filed by Other Professional Edwin N. Ordway Jr.. (Heisterhagen, Kasee) (Entered: 05/03/2018)
May 3, 2018 1888 Chapter 11 Monthly Operating Report for Filing Period February 2018 Filed by Other Professional Edwin N. Ordway Jr.. (Heisterhagen, Kasee) (Entered: 05/03/2018)
May 3, 2018 1889 Chapter 11 Monthly Operating Report for Filing Period March 2018 Filed by Other Professional Edwin N. Ordway Jr.. (Heisterhagen, Kasee) (Entered: 05/03/2018)
Jun 29, 2018 Adversary Case 6:16-ap-6069 Closed (Cannette, Christy) (Entered: 06/29/2018)
Aug 23, 2018 1890 Chapter 11 Monthly Operating Report for Filing Period April 2018 Filed by Other Professional Edwin N. Ordway Jr.. (Heisterhagen, Kasee) (Entered: 08/23/2018)
Aug 23, 2018 1891 Chapter 11 Monthly Operating Report for Filing Period May 2018 Filed by Other Professional Edwin N. Ordway Jr.. (Heisterhagen, Kasee) (Entered: 08/23/2018)
Show 10 more entries
Apr 5, 2019 1899 Chapter 11 Monthly Operating Report for Filing Period January 2019 Filed by Other Professional Edwin N. Ordway Jr.. (Solomon, Marc) (Entered: 04/05/2019)
Apr 5, 2019 1900 Chapter 11 Monthly Operating Report for Filing Period February 2019 Filed by Other Professional Edwin N. Ordway Jr.. (Solomon, Marc) (Entered: 04/05/2019)
Apr 5, 2019 1901 Chapter 11 Monthly Operating Report for Filing Period March 2019 Filed by Other Professional Edwin N. Ordway Jr.. (Solomon, Marc) (Entered: 04/05/2019)
Apr 5, 2019 1902 Motion to Close Case Motion of the Plan Trustee Under 11 U.S.C. §§ 105(a) and 350(a), Fed. R. Bank. P. 3022, and Local Rule 3022-1 for (I) Order and Final Decree Closing Chapter 11 Case, (II) Terminating Certain Claims and Noticing Services, and (III) Terminating Plan Administrator Responsibilities Filed by Other Professional Edwin N. Ordway Jr. (Solomon, Marc) (Entered: 04/05/2019)
Apr 10, 2019 1903 Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 4/10/2019 Filed by Other Professional Edwin N. Ordway Jr. (RE: related document(s)1902 Motion to Close Case Motion of the Plan Trustee Under 11 U.S.C. §§ 105(a) and 350(a), Fed. R. Bank. P. 3022, and Local Rule 3022-1 for (I) Order and Final Decree Closing Chapter 11 Case, (II) Terminating Certain Claims and Noticing Services, and (III) Terminating Plan Administrator Responsibilities Filed by Other Professional Edwin N. Ordway Jr.). Objections due 05/1/2019. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Solomon, Marc) (Entered: 04/10/2019)
Apr 22, 2019 1904 Response to (related document(s): 1902 Motion to Close Case Motion of the Plan Trustee Under 11 U.S.C. §§ 105(a) and 350(a), Fed. R. Bank. P. 3022, and Local Rule 3022-1 for (I) Order and Final Decree Closing Chapter 11 Case, (II) Terminating Certain Claims and Noticing Servi filed by Other Professional Edwin N. Ordway) Filed by U.S. Trustee United States Trustee (Steiskal, Christopher) (Entered: 04/22/2019)
Apr 22, 2019 1905 Notice of Hearing (RE: related document(s)1902 Motion to Close Case filed by Other Professional Edwin N. Ordway) Hearing to be held on 6/6/2019 at 01:30 PM Courtroom - Gulfport for 1902 1904 Response filed by the UST (Farrell, Margaret) (Entered: 04/22/2019)
Apr 24, 2019 1906 BNC Certificate of Mailing - Hearing. (RE: related document(s)1905 Hearing Set - Bankruptcy) Notice Date 04/24/2019. (Admin.) (Entered: 04/24/2019)
May 23, 2019 1907 Chapter 11 Final Report and Account Filed by Other Professional Edwin N. Ordway Jr.. (Solomon, Marc) (Entered: 05/23/2019)
Jun 4, 2019 1908 Minute Entry Re: (related document(s): 1902 Motion to Close Case filed by Edwin N. Ordway) Christopher Steiskal to submitt Agreed Order due by 06/20/2019; Email received from Christopher Steiskal. (kaw) (Entered: 06/04/2019)

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
6:14-bk-51667
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Katharine M. Samson
Chapter
11
Filed
Oct 27, 2014
Type
voluntary
Terminated
Jun 17, 2019
Updated
Jul 15, 2019
Last checked
Jul 15, 2019
This case has no creditors listed.

Parties

Debtor

Mississippi Phosphates Corporation
601 Industrial Road
Pascagoula, MS 39581
JACKSON-MS
Tax ID / EIN: xx-xxx4981

Represented By

J Mitchell Carrington
Butler Snow LLP
PO Box 6010
Ridgeland, MS 39158
601-985-4403
Fax : 601-985-4500
Email: Mitch.Carrington@butlersnow.com
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
Thomas M Hewitt
Butler Snow LLP
1020 Highland Colony Pkwy Ste 1400
Ridgeland, MS 39157
601-948-5711
Fax : 601-985-4500
Email: thomas.hewitt@butlersnow.com
Christopher R. Maddux
Butler Snow LLP
PO Box 6010
Ridgeland, MS 39158-6010
601-985-4502
Fax : 601-985-4500
Email: chris.maddux@butlersnow.com
Paul S. Murphy
Butler Snow O'Mara Stevens &Cannada
1300-25th Avenue, Suite 204
Gulfport, MS 39502
228-575-3033
Fax : 228-868-1531
Email: paul.murphy@butlersnow.com
Stephen W. Rosenblatt
Butler Snow LLP
1020 Highland Colony Parkway
Suite 1400
Ridgeland, MS 39157
601-948-5711
Fax : 601-985-4500
Email: Steve.Rosenblatt@butlersnow.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 #
Oct 14, 2021 MS Singing, LLC parent case 11 1:2021bk11373
Oct 5, 2020 RTW Properties, LLC 11V 6:2020bk51479
Oct 1, 2020 Industrial Crane Service, Inc. 11V 6:2020bk51464
Sep 30, 2020 Dreamworks Gymnastics Academy, Inc. 7 6:2020bk51455
Feb 20, 2018 Mabry's LLC 7 6:2018bk50291
Oct 24, 2017 Horizon Shipbuilding, Inc. 11 1:17-bk-04041
Jul 19, 2017 Greenleaf Bulk Carriers, Inc. 11 1:17-bk-02668
Apr 10, 2017 Coastal Peppers, Inc. 7 6:17-bk-50705
Mar 4, 2016 JT'S BICYCLE COMPANY 7 2:16-bk-11130
Feb 3, 2016 Huntley Enterprises, LLC (formerly known as Buff 7 6:16-bk-50165
Jul 12, 2015 Signal International, LLC 11 1:15-bk-11500
Apr 13, 2015 Mason Trendsetters Development Co., LLC 7 6:15-bk-50617
Oct 27, 2014 Sulfuric Acid Tanks Subsidiary, Inc. parent case 11 6:14-bk-51671
Oct 27, 2014 Ammonia Tank Subsidiary, Inc. parent case 11 6:14-bk-51668
Jul 9, 2012 C & C Entertainment, LLC 7 1:12-bk-51426