Welcome to BusinessBankruptcies.com!

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

U. S. Coating Specialities & Supplies, Inc. and U. S. Coating Specialities & Supplies, LLC

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
3:11-bk-04373
TYPE / CHAPTER
Voluntary / 11

Filed

12-20-11

Updated

11-28-22

Last Checked

11-28-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 28, 2022
Last Entry Filed
Feb 26, 2012

Docket Entries by Year

Dec 20, 2011 1 Petition Chapter 11 Voluntary Petition. Receipt Number O, Fee Amount $1046 Filed by U. S. Coating Specialities & Supplies, Inc. , U. S. Coating Specialities & Supplies, LLC (Wright, Terry) (Entered: 12/20/2011)
Dec 20, 2011 Receipt Number 132365, Fee Amount $1046.00 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor U. S. Coating Specialities & Supplies, Inc., Joint Debtor U. S. Coating Specialities & Supplies, LLC) (Wright, Terry) (Entered: 12/20/2011)
Dec 20, 2011 Case Administrator assigned - Keisha Brown (Wright, Terry) (Entered: 12/20/2011)
Dec 20, 2011 2 Motion to Dismiss Debtor Filed by U.S. Trustee United States Trustee (Attachments: # 1 Proposed Order) (McAlpin, Ronald) (Entered: 12/20/2011)
Dec 21, 2011 3 Notice of Hearing (RE: related document(s)2 Motion to Dismiss Debtor filed by U.S. Trustee United States Trustee) Hearing to be held on 1/10/2012 at 01:30 PM Courtroom - Jackson for 2. (Brown, Keisha) Modified on 12/21/2011 to add: (cc DUsry, IRS, MS STC, US Securities & Exchange Comm via U.S. Mail 12/21/2011) (Brown, Keisha). (Entered: 12/21/2011)
Dec 21, 2011 4 Notice of Appearance and Request for Notice by James Eldred Renfroe Filed by Creditor MERCHANTS AND PLANTERS BANK OF RAYMOND. (Renfroe, James) (Entered: 12/21/2011)
Dec 21, 2011 5 Joinder Filed by Creditor MERCHANTS AND PLANTERS BANK OF RAYMOND (RE: related document(s)2 Motion to Dismiss Debtor ). (Renfroe, James) (Entered: 12/21/2011)
Dec 21, 2011 6 Notice of Appearance and Request for Notice by Jeffrey Ryan Barber Filed by Creditor Regions Bank. (Barber, Jeffrey) (Entered: 12/21/2011)
Dec 21, 2011 7 Notice of Hearing (RE: related document(s)5 Joinder filed by Creditor MERCHANTS AND PLANTERS BANK OF RAYMOND) Hearing to be held on 1/10/2012 at 01:30 PM Courtroom - Jackson for 5. (Brown, Keisha) (Entered: 12/21/2011)
Dec 22, 2011 8 Creditor Disk/Matrix Uploaded , 20 Largest Unsecured Creditors Filed by Debtor U. S. Coating Specialities & Supplies, Inc., Joint Debtor U. S. Coating Specialities & Supplies, LLC. (Irvin, Herbert) (Entered: 12/22/2011)
Dec 24, 2011 9 BNC Certificate of Mailing - Hearing. (RE: related document(s)3 Hearing Set) Notice Date 12/23/2011. (Admin.) (Entered: 12/24/2011)
Dec 24, 2011 10 BNC Certificate of Mailing - Hearing. (RE: related document(s)7 Hearing Set) Notice Date 12/23/2011. (Admin.) (Entered: 12/24/2011)
Dec 27, 2011 11 Meeting of Creditors 341(a) meeting to be held on 1/30/2012 at 03:00 PM at 341 Mtg - Jackson U.S. Courthouse Suite 1.452. Proofs of Claims due by 4/18/2012. Government Proof of Claim due by 6/18/2012. (Brown, Keisha) (Entered: 12/27/2011)
Dec 30, 2011 12 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)11 Meeting of Creditors Chapter 11) Notice Date 12/29/2011. (Admin.) (Entered: 12/30/2011)
Jan 6, 2012 13 Notice of Appearance and Request for Notice by James A. McCullough II Filed by Creditor J.L. Roberts Mechanical Contracting, LLC. (McCullough, James) (Entered: 01/06/2012)
Jan 13, 2012 15 Notice of Appearance and Request for Notice by Larry Spencer Filed by Creditor Ford Motor Credit Company LLC. (Spencer, Larry) (Entered: 01/13/2012)
Jan 13, 2012 16 Motion for Relief from Stay as to 2008 Ford F150 vehicle. ., Motion for Adequate Protection , Motion to Compel Abandonment . Fee Amount $176 Filed by Creditor Ford Motor Credit Company LLC (Spencer, Larry) (Entered: 01/13/2012)
Jan 13, 2012 Receipt of Motion to Compel Abandonment(11-04373-ee) [motion,mabn] ( 176.00) Filing Fee. Receipt number 4137254. Fee amount 176.00. (U.S. Treasury) (Entered: 01/13/2012)
Jan 17, 2012 17 Order Granting United States Trustee's Motion To Dismiss Debtor(s) (Related Doc # 2) Dismissal of Debtor, Both Debtors (Brown, Keisha) (Entered: 01/17/2012)
Jan 18, 2012 18 Order Withdrawing Ford Motor Credit Company, LLC's Motion For Relief From Stay (Related Doc # 16), Withdrawing Motion For Adequate Protection (Related Doc # 16) (Brown, Keisha) (Entered: 01/18/2012)

There are 5 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
3:11-bk-04373
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Edward Ellington
Chapter
11
Filed
Dec 20, 2011
Type
voluntary
Terminated
Feb 23, 2012
Updated
Nov 28, 2022
Last checked
Nov 28, 2022

Associated Cases

    This case has no creditors listed.

    Parties

    Joint Debtor

    disposition: Dismissed for Other Reason

    Joint Debtor

    dismissed:

    Debtor

    U. S. Coating Specialities & Supplies, Inc.
    125 W. Mayes Street
    Jackson, MS 39213
    HINDS-MS
    Tax ID / EIN: xx-xxx7696

    Represented By

    Herbert J. Irvin
    Irvin & Associates PLLC
    PO Box 1869
    Jackson, MS 39215-1869
    601 624-8110
    Email: iq.attys@gmail.com

    Joint Debtor

    U. S. Coating Specialities & Supplies, LLC
    125 W. Mayes Street
    Jackson, MS 39213
    HINDS-MS
    Tax ID / EIN: xx-xxx9471

    Represented By

    Herbert J. Irvin
    (See above for address)

    U.S. Trustee

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

    Represented By

    Ronald H. McAlpin
    UST
    501 East Court Street
    Suite 6-430
    Jackson, MS 39201
    601-965-5247
    Fax : 601-965-5226
    Email: ronald.mcalpin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 17, 2021 BAX, LLC parent case 11 3:2021bk01520
    Sep 17, 2021 Acadiana Mineral Owners, LLC parent case 11 3:2021bk01519
    Sep 17, 2021 Treetop Midstream Services, LLC parent case 11 3:2021bk01518
    Sep 17, 2021 Top Ten Holdings, LLC parent case 11 3:2021bk01517
    Sep 17, 2021 Tellus Energy, LLC parent case 11 3:2021bk01516
    Sep 17, 2021 Tenrgys, LLC and Treetop Midstream Services, LLC 11 3:2021bk01515
    Jul 30, 2019 Babalu, LLC parent case 11 1:2019bk61718
    Jan 18, 2019 Alexander Seawright Transportation, LLC 7 3:2019bk00217
    Jun 12, 2018 House of Randle Memorial Funeral Chapels, LLC 11 3:2018bk02307
    Apr 23, 2018 Rainbow Grocery Cooperative Inc. 11 3:2018bk01604
    Feb 2, 2017 A1 Healthcare 11 3:17-bk-00354
    Feb 2, 2016 Rx Pro of Mississippi, Inc. 11 3:16-bk-00288
    Feb 13, 2015 Ethan Construction Company, LLC 7 3:15-bk-00503
    Nov 11, 2014 Cain Lithographers, Inc. 11 3:14-bk-03646
    Jan 13, 2012 U.S. Coating Specialties & Supplies, LLC 11 3:12-bk-00121