Short Fork Farms, LLC
11
Jason D. Woodard
11/30/2023
02/18/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge Jason D. Woodard Chapter 11 Voluntary Asset |
|
Debtor Short Fork Farms, LLC
P.O. Box 909 Hernando, MS 38632 DE SOTO-MS Tax ID / EIN: 27-3639557 |
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 A. Byrd
Byrd & Wiser P. O. Box 1939 Biloxi, MS 39533-1939 228-432-8123 Email: rab@byrdwiser.com 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 |
Date Filed | # | Docket Text |
---|---|---|
02/18/2025 | Hearing Not Held. Continued to 3/19/25. Craig M. Geno to submit order. (RE: related document(s)180 Motion to Convert Case to Chapter 12 filed by Debtor Short Fork Farms, LLC). Order Due by 3/4/2025 Entered on Docket by: (AOH) (Entered: 02/18/2025) | |
02/12/2025 | 195 | BNC Certificate of Service No. of Notices: 16. Notice Date 02/12/2025. (Related Doc # 194) (Admin.) (Entered: 02/12/2025) |
02/10/2025 | 194 | Agreed Order Withdrawing Motion to Convert Case to Chapter 7 (Related Doc # 186) Entered on Docket by: (AOH) (Entered: 02/10/2025) |
02/03/2025 | 193 | Joinder Filed by Robert Alan Byrd on behalf of Robert A. Byrd RE: (related document(s)192 Response filed by Debtor Short Fork Farms, LLC). (Byrd, Robert) (Entered: 02/03/2025) |
02/03/2025 | 192 | Response Filed by Craig M. Geno on behalf of Short Fork Farms, LLC (RE: related document(s)186 Motion to Convert Case to Chapter 7 filed by Creditor Guaranty Bank & Trust Company). (Geno, Craig) (Entered: 02/03/2025) |
01/28/2025 | 191 | Chapter 11 Small Business Monthly Operating Report for Filing Period December 2024 Filed by Craig M. Geno on behalf of Short Fork Farms, LLC. (Geno, Craig) (Entered: 01/28/2025) |
01/28/2025 | 190 | Chapter 11 Small Business Monthly Operating Report for Filing Period November 2024 Filed by Craig M. Geno on behalf of Short Fork Farms, LLC. (Geno, Craig) (Entered: 01/28/2025) |
01/10/2025 | 189 | Certificate of Service Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank & Trust Company RE: (related document(s)186 Motion to Convert Case to Chapter 7 filed by Creditor Guaranty Bank & Trust Company, 187 Hearing Set (Document)). (Attachments: # 1 Exhibit Mailing Matrix) (Spencer, Jim) (Entered: 01/10/2025) |
01/08/2025 | 188 | Order Directing Jim F. Spencer Jr. to File a Certificate of Service (Re: 186 Motion to Convert Case to Chapter 7 filed by Creditor Guaranty Bank & Trust Company, 187 Hearing Set (Document)). Deadline for Service: 1/13/2025.Deadline for Filing Certificate of Service: 1/21/2025. Entered on Docket by: (AOH) (Entered: 01/08/2025) |
01/08/2025 | 187 | Hearing Set On (RE: related document(s) 186 Motion to Convert Case to Chapter 7 . Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank & Trust Company. (Attachments: # 1 Exhibit Claim No. 2 # 2 Exhibit Claim No. 3 # 3 Exhibit Claim No. 4)). The Hearing date is scheduled for 2/19/2025 at 10:30 AM at Oxford Federal Building. Responses due by 2/3/2025. Entered on Docket by: (AOH) (Entered: 01/08/2025) |