Welcome to BusinessBankruptcies.com!

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

Newport Furniture Company, Inc.

COURT
Mississippi Northern Bankruptcy Court
CASE NUMBER
1:13-bk-12650
TYPE / CHAPTER
Voluntary / 7

Filed

6-28-13

Updated

3-31-24

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Sep 28, 2015

Docket Entries by Year

There are 452 older docket entries.

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

login purchase single case subscribe now

Jul 9, 2015 Hearing Held. Settled; Agreed Order. Mariann Morgan to submit order. (RE: related document(s)313 Objection to Claim filed by Trustee Stephen P. Livingston). Order Due by 7/21/2015 Entered on Docket by: (PHW) (Entered: 07/09/2015)
Jul 9, 2015 Hearing Held. Settled; Agreed Order. Kenitta Franklin Toole to submit order. (RE: related document(s)306 Objection to Claim filed by Trustee Stephen P. Livingston). Order Due by 7/21/2015 Entered on Docket by: (PHW) (Entered: 07/09/2015)
Jul 9, 2015 Hearing Held. Settled; Agreed Order. Mariann Morgan to submit order. (RE: related document(s)302 Objection to Claim filed by Trustee Stephen P. Livingston). Order Due by 7/21/2015 Entered on Docket by: (PHW) (Entered: 07/09/2015)
Jul 13, 2015 408 Agreed Order resolving (Re: 306 Objection to Claim filed by Trustee Stephen P. Livingston). Entered on Docket by: (LKI) (Entered: 07/13/2015)
Jul 16, 2015 409 BNC Certificate of Service No. of Notices: 1. Notice Date 07/15/2015. (Related Doc # 408) (Admin.) (Entered: 07/16/2015)
Jul 21, 2015 410 Response Filed by Feleica L. Wilson on behalf of Internal Revenue Service (RE: related document(s)303 Objection to Claim filed by Trustee Stephen P. Livingston). (Wilson, Feleica) (Entered: 07/21/2015)
Jul 22, 2015 411 Agreed Order resolving (Re: 302 Objection to Claim filed by Trustee Stephen P. Livingston). Entered on Docket by: (LKI) (Entered: 07/22/2015)
Jul 22, 2015 412 Agreed Order resolving (Re: 313 Objection to Claim filed by Trustee Stephen P. Livingston). Entered on Docket by: (LKI) (Entered: 07/22/2015)
Jul 23, 2015 413 Motion to Pay Filing Fees Filed by Stephen P. Livingston Sr. on behalf of Stephen P. Livingston Sr.. (Livingston, Stephen) (Entered: 07/23/2015)
Jul 24, 2015 414 Order Sustaining in Part and Overruling in Part (Re: 309 Objection to Claim filed by Trustee Stephen P. Livingston). Entered on Docket by: (ALD) (Entered: 07/24/2015)
Show 10 more entries
Jul 27, 2015 Hearing Held. Settled; Agreed Order. Stephen P. Livingston Sr. to submit order. (RE: related document(s)304 Objection to Claim filed by Trustee Stephen P. Livingston). Order Due by 8/6/2015 Entered on Docket by: (PHW) (Entered: 07/27/2015)
Jul 27, 2015 424 Order Authorizing Trustee To Pay Filing Fees. Motion To Pay filing fee for four adversary proceedings. (Related Doc # 413) Entered on Docket by: (LKI) (Entered: 07/27/2015)
Jul 29, 2015 425 Motion to Reconsider Filed by Edward E. Lawler Jr. on behalf of Vanguard Properties, II, LLC (RE: related document(s)380 Order on Objection). (Attachments: # 1 Exhibit A) (Lawler, Edward) (Entered: 07/29/2015)
Jul 29, 2015 426 BNC Certificate of Service No. of Notices: 1. Notice Date 07/29/2015. (Related Doc # 424) (Admin.) (Entered: 07/29/2015)
Jul 30, 2015 427 Agreed Order Resolving (Re: 303 Objection to Claim filed by Trustee Stephen P. Livingston). Entered on Docket by: (LKI) (Entered: 07/30/2015)
Jul 31, 2015 428 Hearing Set On (RE: related document(s) 425 Motion to Reconsider Filed by Edward E. Lawler Jr. on behalf of Vanguard Properties, II, LLC (RE: related document(s)380 Order on Objection). (Attachments: # 1 Exhibit A)). The Hearing date is scheduled for 9/15/2015 at 10:30 AM at Oxford Federal Building. Responses due by 8/21/2015. Entered on Docket by: (AOH) (Entered: 07/31/2015)
Aug 1, 2015 429 BNC Certificate of Service No. of Notices: 1. Notice Date 08/01/2015. (Related Doc # 427) (Admin.) (Entered: 08/01/2015)
Aug 2, 2015 430 BNC Certificate of Service No. of Notices: 1. Notice Date 08/02/2015. (Related Doc # 428) (Admin.) (Entered: 08/02/2015)
Aug 4, 2015 1:15-ap-1052 Complaint Filing Fee, Receipt Number 178754, Fee Amount $350 (RE: related document(s) 2 Order and Notice as to Complaint Filing Fee, 7 Order and Notice as to Complaint Filing Fee). Entered on Docket by: (AOH) (Entered: 08/04/2015)
Aug 4, 2015 1:15-ap-1053 Complaint Filing Fee, Receipt Number 178756, Fee Amount $350 (RE: related document(s) 6 Order and Notice as to Complaint Filing Fee). Entered on Docket by: (AOH) (Entered: 08/04/2015)

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
1:13-bk-12650
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jun 28, 2013
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 7, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Newport Furniture Company, Inc.
    1201 West Bankhead Street
    New Albany, MS 38652
    UNION-MS
    Tax ID / EIN: xx-xxx1136

    Represented By

    Stephen P. Livingston, Sr.
    P.O. Box 729
    New Albany, MS 38652
    662-534-9581
    Email: ms09@ecfcbis.com
    Christopher R. Maddux
    Butler Snow LLP
    P. O. 6010
    Ridgeland, MS 39158-6010
    601-985-4502
    Email: chris.maddux@butlersnow.com
    Stephen W. Rosenblatt
    Butler Snow LLP
    P.O. Box 6010
    Ridgeland, MS 39158-6010
    601-985-4504
    Fax : 601-985-4500
    Email: steve.rosenblatt@butlersnow.com

    Trustee

    Stephen P. Livingston, Sr.
    P.O. Box 729
    New Albany, MS 38652
    662-534-9581

    Represented By

    Stephen P. Livingston, Sr.
    (See above for address)

    U.S. Trustee

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

    Represented By

    Sammye S. Tharp
    501 East Court Street
    Suite 6-430
    Jackson, MS 39201
    601-965-4142
    Email: Sammye.S.Tharp@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 6, 2023 Dobbs Trucking LLC 11V 1:2023bk12021
    Feb 18, 2020 VIP Cinema, LLC parent case 11 1:2020bk10348
    Feb 18, 2020 VIP Components, LLC parent case 11 1:2020bk10347
    Feb 18, 2020 VIP Cinema Holdings, Inc. 11 1:2020bk10345
    Feb 18, 2020 VIP Property Management II, LLC parent case 11 1:2020bk10344
    Feb 2, 2016 HF Resources, Inc. parent case 11 1:16-bk-10302
    Feb 2, 2016 HF Merchandising, Inc. parent case 11 1:16-bk-10301
    Feb 2, 2016 HF Enterprises, Inc. parent case 11 1:16-bk-10300
    Feb 2, 2016 hancockfabrics.com, Inc. parent case 11 1:16-bk-10299
    Feb 2, 2016 Hancock Fabrics of MI, Inc. parent case 11 1:16-bk-10298
    Feb 2, 2016 Hancock Fabrics, LLC parent case 11 1:16-bk-10297
    Feb 2, 2016 Hancock Fabrics, Inc. 11 1:16-bk-10296
    Apr 9, 2015 Lahar Spring Corporation 7 1:15-bk-11270
    Jun 26, 2012 Myrtle Apartments, L.L.C. 11 1:12-bk-12597
    Feb 17, 2012 Miss Eaton, Inc. 11 1:12-bk-01386