Phoenix Mitchell Trucking, LLC
11
Jason D. Woodard
05/10/2024
04/08/2025
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Judge Jason D. Woodard Chapter 11 Voluntary Asset |
|
Debtor Phoenix Mitchell Trucking, LLC
6185 Humphreys Drive Olive Branch, MS 38654-2718 DE SOTO-MS Tax ID / EIN: 83-3727316 |
represented by |
Craig M. Geno
Law Offices of Craig M. Geno, PLLC 587 Highland Colony Parkway Ridgeland, MS 39157 601-427-0048 Email: cmgeno@cmgenolaw.com Jerome C Payne
Payne Law Firm 3525 Ridge Meadow Parkway Suite 100 Memphis, TN 38115 901-794-0884 |
Trustee Robert A. Byrd
Byrd & Wiser P. O. Box 1939 Biloxi, MS 39533-1939 228-432-8123 |
| |
U.S. Trustee U. S. Trustee
501 East Court Street, Suite 6-430 Jackson, MS 39201 601-965-5241 |
Date Filed | # | Docket Text |
---|---|---|
04/09/2025 | 154 | Certificate of Service Filed by Craig M. Geno on behalf of Phoenix Mitchell Trucking, LLC RE: (related document(s)[151] Application for Compensation, [152] Hearing Set (Document)). (Geno, Craig) |
04/08/2025 | 153 | Order Directing Craig M. Geno to File a Certificate of Service (Re: [151] Application for Compensation, [152] Hearing Set (Document)). Deadline for Service: 4/14/2025.Deadline for Filing Certificate of Service: 4/21/2025. Entered on Docket by: (MDH) |
04/08/2025 | 152 | Hearing Set On (RE: related document(s) [151] Second Application for Compensation and Final for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Fee: $4,778.75, Expenses: $43.53. Filed by Craig M. Geno.). The Hearing date is scheduled for 6/11/2025 at 10:30 AM at Oxford Federal Building. Responses due by 5/5/2025. Entered on Docket by: (MDH) |
04/07/2025 | 151 | Second Application for Compensation and Final for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Fee: $4,778.75, Expenses: $43.53. Filed by Craig M. Geno. (Geno, Craig) |
04/01/2025 | 150 | Certificate of Service Filed by Craig M. Geno on behalf of Phoenix Mitchell Trucking, LLC RE: (related document(s)[149] Document filed by Debtor Phoenix Mitchell Trucking, LLC). (Geno, Craig) |
04/01/2025 | 149 | Document Notice of Plan Effective Date Filed by Craig M. Geno on behalf of Phoenix Mitchell Trucking, LLC RE: (related document(s)[73] Chapter 11 Small Business Subchapter V Plan filed by Debtor Phoenix Mitchell Trucking, LLC, [144] Order Confirming Chapter 11 Plan). (Geno, Craig) |
03/24/2025 | 148 | Chapter 11 Small Business Monthly Operating Report for Filing Period January 2025 Filed by Craig M. Geno on behalf of Phoenix Mitchell Trucking, LLC. (Geno, Craig) |
03/14/2025 | 147 | Certificate of Service Filed by Craig M. Geno on behalf of Phoenix Mitchell Trucking, LLC RE: (related document(s)[144] Order Confirming Chapter 11 Plan). (Geno, Craig) |
03/09/2025 | 146 | BNC Certificate of Service No. of Notices: 10. Notice Date 03/09/2025. (Related Doc [144]) (Admin.) |
03/07/2025 | 145 | BNC Certificate of Service No. of Notices: 1. Notice Date 03/07/2025. (Related Doc [143]) (Admin.) |