Short Fork Development, LLC
11
Jason D. Woodard
11/30/2023
04/05/2025
Yes
v
Subchapter_V, SmBus, DISMISSED |
Assigned to: Judge Jason D. Woodard Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Short Fork Development, LLC
P.O. Box 909 Hernando, MS 38632 DE SOTO-MS Tax ID / EIN: 84-4474334 |
represented by |
Craig M. Geno
Law Offices of Craig M. Geno, PLLC 601 Renaissance Way Suite A Ridgeland, MS 39157 601-427-0048 Fax : 601-427-0050 Email: cmgeno@cmgenolaw.com |
Trustee Robert A. Byrd
Byrd & Wiser P. O. Box 1939 Biloxi, MS 39533-1939 228-432-8123 |
represented by |
Robert Alan Byrd
145 Main Street P. O. Box 1939 Biloxi, MS 39533 228-432-8123 Email: rab@byrdwiser.com |
Trustee Robert Byrd
P.O. Box 1939 Biloxi, MS 39533 |
represented by |
Craig M. Geno
(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 |
Creditor Committee Guaranty Bank and Trust Company
c/o Jim F. Spencer, Jr., Esq. Watkins & Eager PLLC Post Office Box 650 Jackson, MS 39205-0650 (601) 965-1900 |
represented by |
Erin A McManus
Watkins and Eager PLLC P.O. Box 650 Jackson, MS 39205 601-965-1911 Email: emcmanus@watkinseager.com Jim F. Spencer, Jr.
Post Office Box 650 Jackson, MS 39205 601-965-1976 Email: jspencer@watkinseager.com |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 228 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $00.00. 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 17 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $6417541.67, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable.. (Byrd, Robert) |
04/05/2025 | 227 | BNC Certificate of Service No. of Notices: 1. Notice Date 04/05/2025. (Related Doc [225]) (Admin.) |
04/05/2025 | 226 | BNC Certificate of Service No. of Notices: 1. Notice Date 04/05/2025. (Related Doc [224]) (Admin.) |
04/03/2025 | 225 | Order Granting Application For Compensation (Related Doc # [217]). Granting for Robert Alan Byrd, fees awarded: $8153.75, expenses awarded: $445.03 Entered on Docket by: (AOH) |
04/03/2025 | 224 | The court hereby orders and directs Robert A. Byrd to submit a proposed order (Re: [217] Application for Compensation filed by Trustee Robert A. Byrd). Order Due by 4/17/2025 Entered on Docket by: (AOH) |
04/03/2025 | Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)[217] Application for Compensation filed by Trustee Robert A. Byrd). Entered on Docket by: (AOH) | |
04/01/2025 | 223 | Chapter 11 Small Business Monthly Operating Report for Filing Period February 2025 Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig) |
04/01/2025 | 222 | Chapter 11 Small Business Monthly Operating Report for Filing Period January 2025 Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig) |
03/10/2025 | 221 | Certificate of Service Filed by Robert Alan Byrd on behalf of Robert A. Byrd RE: (related document(s)[217] Application for Compensation filed by Trustee Robert A. Byrd). (Byrd, Robert) |
03/07/2025 | 220 | Order Directing Robert Byrd to File a Certificate of Service (Re: [217] Application for Compensation filed by Trustee Robert A. Byrd, [219] Hearing Set (Document)). Deadline for Service: 3/12/2025.Deadline for Filing Certificate of Service: 3/19/2025. Entered on Docket by: (AOH) |