Monticello Construction & Real Estate, LLC
11
Jamie A. Wilson
04/10/2024
01/29/2025
Yes
v
DsclsDue, PlnDue, SARealEst, NODISCH, Exhibits |
Assigned to: Jamie A. Wilson Chapter 11 Voluntary Asset |
|
Debtor In Possession Monticello Construction & Real Estate, LLC
123 Fontanelle Blvd Madison, MS 39110 MADISON-MS Tax ID / EIN: 47-4819653 |
represented by |
Craig M. Geno
Law Offices of Craig M. Geno, PLLC 587 Highland Colony Pkwy. Ridgeland, MS 39157 601 427-0048 Fax : 601-427-0050 Email: cmgeno@cmgenolaw.com |
U.S. Trustee United States Trustee
501 East Court Street Suite 6-430 Jackson, MS 39201 (601) 965-5241 |
represented by |
Christopher J. Steiskal, Sr.
United States Trustee 501 East Court Street, Suite 6-430 Jackson, MS 39201 601-965-5241 Fax : 601-965-5226 Email: christopher.j.steiskal@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/29/2025 | 174 | BNC Certificate of Notice - PDF Document. (Re: [173] Order on Motion to Pay) Notice Date 01/29/2025. (Admin.) |
01/27/2025 | 173 | Order on Motion to Pay Homeowners Association Fees, Real Property Taxes and Attorneys' Fees (Related Doc # [164]) (kmm) |
01/20/2025 | 172 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Debtor In Possession Monticello Construction & Real Estate, LLC. (Attachments: # (1) Bank Statement # (2) Report of Sale) (Geno, Craig) |
01/17/2025 | 171 | BNC Certificate of Notice - PDF Document. (Re: [170] Order on Motion For Relief From Stay) Notice Date 01/17/2025. (Admin.) |
01/15/2025 | 170 | Agreed Order on Trustmark National Bank's Motion to Terminate Stay and for Other Relief [Dkt. #53], and the Debtor's Response [Dkt. #75] (Related Doc # [53], Doc # [75]) (kmm) |
01/12/2025 | 169 | BNC Certificate of Notice - PDF Document. (Re: [168] Amended Order) Notice Date 01/12/2025. (Admin.) |
01/10/2025 | 168 | Amended Order on Motion to Approve Auction and Bidding Procedures [DK #118] filed by the Debtor, and the Response Thereto [DK #131] filed by Cadence Bank (Related Doc 118, Doc 131). Sale Hearing to be held February 26, 2025, commencing at 11:00 a.m., at the Thad Cochran U.S. Courthouse, Bankruptcy Courtroom 4C, 501 East Court Street, Jackson, Mississippi. (RE: related document(s)[152] Order on Generic Motion). (kmm) |
12/30/2024 | 166 | Certificate of Service Filed by Debtor In Possession Monticello Construction & Real Estate, LLC (RE: related document(s)[164] Motion to Pay Homeowners Association Fees, Real Property Taxes and Attorneys' Fees , [165] 21 Day Notice to File Written Objection or Response). (Geno, Craig) |
12/30/2024 | 165 | Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 12/30/2024 Filed by Debtor In Possession Monticello Construction & Real Estate, LLC (RE: related document(s)[164] Motion to Pay Homeowners Association Fees, Real Property Taxes and Attorneys' Fees Filed by Debtor In Possession Monticello Construction & Real Estate, LLC). Objections due 01/21/2025. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Geno, Craig) |
12/30/2024 | 164 | Motion to Pay Homeowners Association Fees, Real Property Taxes and Attorneys' Fees Filed by Debtor In Possession Monticello Construction & Real Estate, LLC (Geno, Craig) |