Welcome to BusinessBankruptcies.com!

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

Quality Welding & Fabrication, Inc.

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
6:2020bk50970
TYPE / CHAPTER
Voluntary / 11V

Filed

6-11-20

Updated

3-31-24

Last Checked

11-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2020
Last Entry Filed
Nov 18, 2020

Docket Entries by Quarter

There are 64 older docket entries.

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

login purchase single case subscribe now

Jul 24, 2020 63 Amended Matrix Filed by Debtor In Possession Quality Welding & Fabrication, Inc.. (Byrd, Robert) (Entered: 07/24/2020)
Jul 24, 2020 64 Notice to Creditors Added by Amendment /Affected by Amendment Filed by Debtor In Possession Quality Welding & Fabrication, Inc. (RE: related document(s)63 Amended Matrix Filed by Debtor In Possession Quality Welding & Fabrication, Inc..). (Byrd, Robert) (Entered: 07/24/2020)
Jul 24, 2020 Fee Due Amended List of Creditors (Fee) $ 31 (RE: related document(s)63 Matrix filed by Debtor In Possession Quality Welding & Fabrication, Inc.) (Wise, Katie) (Entered: 07/24/2020)
Jul 24, 2020 65 Receipt of Amended List of Creditors (Fee)( 20-50970-KMS) ( 31.00) Filing Fee. Receipt number A12612217. Fee amount 31.00. (re: Doc# 63) (U.S. Treasury) (Entered: 07/24/2020)
Jul 27, 2020 66 Notice Converting August 6, 2020 Hearing to Telephonic (Cannette, Christy) (Entered: 07/27/2020)
Jul 28, 2020 67 Agreed Scheduling Order. Confirmable Plan of Reorganization is due on or before 9/6/2020. (Wise, Katie) (Entered: 07/28/2020)
Jul 29, 2020 68 BNC Certificate of Mailing - PDF Document. (RE: related document(s)66 Notice Converting Hearing to Telephonic) Notice Date 07/29/2020. (Admin.) (Entered: 07/29/2020)
Jul 30, 2020 69 BNC Certificate of Mailing - PDF Document. (RE: related document(s)67 Scheduling Order) Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020)
Jul 31, 2020 70 Report RE: Status Pursuant to 11 USC Section 1188(c) Filed by Debtor In Possession Quality Welding & Fabrication, Inc.. (Byrd, Robert) (Entered: 07/31/2020)
Jul 31, 2020 71 Amended Schedules: A/B, D, E/F, G, H, SOFA, Amended Schedule(s):A/B, D, E/F, G, H, SOFA Fee Amount $31., Declaration re: Filed by Debtor In Possession Quality Welding & Fabrication, Inc. (RE: related document(s)40 Schedules/Statements, Summary of Assets and Liabilities). (Byrd, Robert) (Entered: 07/31/2020)
Show 10 more entries
Sep 21, 2020 82 Chapter 11 Monthly Operating Report for Filing Period 07/01/2020-07/31/2020 Filed by Debtor In Possession Quality Welding & Fabrication, Inc.. (Byrd, Robert) (Entered: 09/21/2020)
Sep 22, 2020 83 Motion for Relief from Stay as to Property Owned by Quality Rentals. . Fee Amount $181, Filed by Creditor Trustmark National Bank (Attachments: # 1 Exhibit Proof of Claim No. 3) (Spencer, Jim) (Entered: 09/22/2020)
Sep 22, 2020 84 Receipt of Motion for Relief From Stay( 20-50970-KMS) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number A12743011. Fee amount 181.00. (re: Doc# 83) (U.S. Treasury) (Entered: 09/22/2020)
Sep 22, 2020 85 Notice of Hearing (RE: related document(s)83 Motion for Relief From Stay filed by Creditor Trustmark National Bank) Hearing to be held on 10/22/2020 at 01:30 PM Courtroom - Hattiesburg for 83, Responses due by 10/15/2020. (Wise, Katie) (Entered: 09/22/2020)
Sep 22, 2020 86 Clerk's Memorandum to Jim F. Spencer, Jr., Esq. Re: 4001(a)(1) requirements. (RE: related document(s)83 Motion for Relief From Stay filed by Creditor Trustmark National Bank) Certificate of Mailing due by: 10/15/2020. (Wise, Katie) (Entered: 09/22/2020)
Sep 22, 2020 87 Certificate of Service Filed by Creditor Trustmark National Bank (RE: related document(s)83 Motion for Relief from Stay as to Property Owned by Quality Rentals. . Fee Amount $181,, 85 Hearing Set - Bankruptcy). (Attachments: # 1 List of 20 Largest Creditors # 2 Supplement Notice of Hearing # 3 Appendix Motion for Relief from Stay) (Spencer, Jim) (Entered: 09/22/2020)
Sep 24, 2020 88 BNC Certificate of Mailing - Hearing. (RE: related document(s)85 Hearing Set - Bankruptcy) Notice Date 09/24/2020. (Admin.) (Entered: 09/24/2020)
Oct 6, 2020 89 Order Granting Motion to Extend Time and Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement - Due November 8, 2020. (Related Doc # 79) (Wise, Katie) (Entered: 10/06/2020)
Oct 9, 2020 90 BNC Certificate of Mailing - PDF Document. (RE: related document(s)89 Order on Motion to Extend Time) Notice Date 10/08/2020. (Admin.) (Entered: 10/09/2020)
Oct 12, 2020 91 Chapter 11 Monthly Operating Report for Filing Period 08/01/2020-08/31/2020 Filed by Debtor In Possession Quality Welding & Fabrication, Inc.. (Byrd, Robert) (Entered: 10/12/2020)

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 Southern Bankruptcy Court
Case number
6:2020bk50970
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Katharine M. Samson
Chapter
11V
Filed
Jun 11, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accident Fund
    Airgas Nitrogen Services LLC
    Airgas USA, LLC
    Aldridge Valuation Advisors LLC
    Alliance Tank Services,LLC
    American Alloy Steel
    American Express
    American Express National Bank
    Andrew R. Wilson
    AT&T Mobility
    Automotive Color, Inc.
    B & R Industrial Supply
    Bank OF America
    Beacon Supply Company
    Berard Transportation Inc
    There are 155 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Quality Welding & Fabrication, Inc.
    2171 Highway 98E
    Columbia, MS 39429
    MARION-MS
    Tax ID / EIN: xx-xxx4301

    Represented By

    Robert Alan Byrd
    P.O. Box 1939
    Biloxi, MS 39533
    228 432-8123
    Fax : 228 432-7029
    Email: rab@byrdwiser.com

    Trustee

    David R. Lynch
    The Lynch Law Firm PLLC
    P.O. Box 12229
    Jackson, MS 39236
    (601) 812-5104

    U.S. Trustee

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

    Represented By

    Abigail M Marbury
    Office of the U.S. Trustee
    501 E Court Street Suite 6-430
    Jackson, MS 39201-5002
    601-965-5245
    Fax : 601-965-5226
    Email: abigail.m.marbury@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 29, 2021 DTJ Property, LLC 11V 6:2021bk50521
    Mar 18, 2019 Fisher Alan Covin 11 6:2019bk50508
    Mar 28, 2018 C Perry Builders, Inc. 7 6:2018bk50601
    Mar 13, 2017 Columbia Parachute Company, Inc. 7 6:17-bk-50464
    Dec 14, 2015 Michael Long Home Construction Plus, LLC 11 6:15-bk-52054
    Dec 14, 2015 Cowan Road and Highway 90, LLC 11 6:15-bk-52053
    Oct 21, 2015 Allen Construction Co., Inc. 11 6:15-bk-51716
    Apr 30, 2015 Marion Clay & Gravel, LLC 11 6:15-bk-50724
    Feb 17, 2015 ABS Welding, Inc. 11 6:15-bk-50245
    Jun 19, 2014 Rhino Construction, LLC 7 6:14-bk-50994
    Jun 19, 2014 Rhino Demo LLC 7 6:14-bk-50993
    Dec 30, 2013 Cool Running Xpress LLC 7 1:13-bk-52537
    Mar 26, 2013 2 Brothers Grill-Hattiesburg, LLC 7 1:13-bk-50573
    Nov 14, 2011 Joe Speights Construction, Inc. 7 1:11-bk-52627
    Nov 9, 2011 Hattiesburg Coffee Beanery, LLC 7 1:11-bk-52595