Camp David, LLC
11
Jamie A. Wilson
01/04/2024
09/30/2024
Yes
v
Repeat-mssb, Subchapter_V, SmBus, DISMISSED, CLOSED |
Assigned to: Jamie A. Wilson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor In Possession Camp David, LLC
12001 Cedar Lake Rd. Biloxi, MS 39532-8445 HARRISON-MS Tax ID / EIN: 84-2858430 |
represented by |
Drew D Jones
Sheehan & Ramsey 429 Porter Ave Ocean Springs, MS 39564 228-875-0572 Email: drew@sheehanramsey.com Patrick A. Sheehan
429 Porter Avenue Ocean Springs, MS 39564-3715 228-875-0572 Fax : 228-875-0895 Email: Pat@sheehanramsey.com |
Trustee Kimberly D. Strong
Harper, Rains, Knight & Company 1052 Highland Colony Parkway, Suite 100 Ridgeland, MS 39157 (601) 605-0722 |
represented by |
Kimberly D. Strong
Harper, Rains, Knight & Company 1052 Highland Colony Parkway, Suite 100 Ridgeland, MS 39157 (601) 605-0722 Email: kstrong@hrkcpa.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/30/2024 | 121 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $3269195.32, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Kimberly D. Strong. (Strong, Kimberly) (Entered: 09/30/2024) |
08/15/2024 | 120 | BNC Certificate of Notice - Order Closing Case (Re: 119 Order Closing Case) Notice Date 08/15/2024. (Admin.) (Entered: 08/15/2024) |
08/13/2024 | 119 | Order Closing Case . (sbh) (Entered: 08/13/2024) |
07/26/2024 | 118 | Order Granting Application For Compensation and Expenses for the Subchapter V Trustee (Related Doc # 115) for Kimberly D. Strong, fees awarded: $1192.50, expenses awarded: $0.00 (sbh) (Entered: 07/26/2024) |
07/01/2024 | 117 | Corrective Entry - Deleted Kimberly D. Strong as attorney for U. S. Trustee - (incorrectly added by filer) (cdl) (Entered: 07/01/2024) |
07/01/2024 | 116 | Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 7/1/2024 Filed by Trustee* Kimberly D. Strong (RE: related document(s)115 Application for Compensation for Kimberly D. Strong, Trustee Chapter 9/11, Period: 1/23/2024 to 6/3/2024, Fee: $1,192.50, Expenses: $0.00. Filed by Trustee* Kimberly D. Strong). Objections due 07/22/2024. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Strong, Kimberly) Modified on 7/1/2024 to correct filer (Santos, D). (Entered: 07/01/2024) |
07/01/2024 | 115 | Application for Compensation for Kimberly D. Strong, Trustee Chapter 9/11, Period: 1/23/2024 to 6/3/2024, Fee: $1,192.50, Expenses: $0.00. Filed by Trustee* Kimberly D. Strong (Strong, Kimberly) Modified on 7/1/2024 to correct filer type (dcs). (Entered: 07/01/2024) |
06/06/2024 | 114 | BNC Certificate of Notice - PDF Document. (Re: 111 Order on Motion to Convert Case to Chapter 7) Notice Date 06/06/2024. (Admin.) (Entered: 06/06/2024) |
06/06/2024 | 113 | BNC Certificate of Notice - PDF Document. (Re: 110 Order on Objection to Confirmation) Notice Date 06/06/2024. (Admin.) (Entered: 06/06/2024) |
06/06/2024 | 112 | BNC Certificate of Notice - Notice Dismissing Debtor (Re: 111 Order on Motion to Convert Case to Chapter 7) Notice Date 06/06/2024. (Admin.) (Entered: 06/06/2024) |