Case number: 3:24-bk-00872 - Monticello Construction & Real Estate, LLC - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    Monticello Construction & Real Estate, LLC

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    11

  • Judge

    Jamie A. Wilson

  • Filed

    04/10/2024

  • Last Filing

    01/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, SARealEst, NODISCH, Exhibits



U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 24-00872-JAW

Assigned to: Jamie A. Wilson
Chapter 11
Voluntary
Asset


Date filed:  04/10/2024
341 meeting:  05/20/2024
Deadline for filing claims:  08/08/2024
Deadline for filing claims (govt.):  10/07/2024
Section 523 Objection Deadline:  07/19/2024

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

Latest Dockets

Date Filed#Docket Text
01/29/2025174BNC Certificate of Notice - PDF Document. (Re: [173] Order on Motion to Pay) Notice Date 01/29/2025. (Admin.)
01/27/2025173Order on Motion to Pay Homeowners Association Fees, Real Property Taxes and Attorneys' Fees (Related Doc # [164]) (kmm)
01/20/2025172Chapter 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)
01/17/2025171BNC Certificate of Notice - PDF Document. (Re: [170] Order on Motion For Relief From Stay) Notice Date 01/17/2025. (Admin.)
01/15/2025170Agreed 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)
01/12/2025169BNC Certificate of Notice - PDF Document. (Re: [168] Amended Order) Notice Date 01/12/2025. (Admin.)
01/10/2025168Amended 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)
12/30/2024166Certificate 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)
12/30/2024165Notice 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)
12/30/2024164Motion to Pay Homeowners Association Fees, Real Property Taxes and Attorneys' Fees Filed by Debtor In Possession Monticello Construction & Real Estate, LLC (Geno, Craig)