Oak Park Leasing, LLC
11
Jamie A. Wilson
09/17/2024
04/11/2025
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Jamie A. Wilson Chapter 11 Voluntary Asset |
|
Debtor In Possession Oak Park Leasing, LLC
250 Bob Logan Drive Lake, MS 39092 SCOTT-MS Tax ID / EIN: 88-2041624 |
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 |
Trustee Robert A. Byrd
Byrd & Wiser P O Box 1939 Biloxi, MS 39533-1939 228-432-8123 |
| |
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 |
---|---|---|
04/17/2025 | 153 | Notice of Appearance and Request for Notice by Natalie Alaina Cosmich Filed by Creditor PNC Bank, National Association, as successor to PNC Equipment Finance, LLC. (Cosmich, Natalie) |
04/16/2025 | 152 | Objection to Confirmation of Plan Filed by Creditor ACAR Leasing LTD d/b/a GM Financial Leasing (RE: related document(s)[144] Modified Plan). (Zweig, Jacob) |
04/14/2025 | 151 | Certificate of Service Filed by Debtor In Possession Oak Park Leasing, LLC (RE: related document(s)[144] Modified Plan, [147] Order Setting Confirmation Hearing of the Subchapter V Plan). (Geno, Craig) |
04/11/2025 | 150 | BNC Certificate of Notice - PDF Document. (Re: [147] Order Setting Confirmation Hearing of the Subchapter V Plan) Notice Date 04/11/2025. (Admin.) |
04/10/2025 | 149 | BNC Certificate of Notice - PDF Document. (Re: [145] Order Setting Confirmation Hearing of the Subchapter V Plan) Notice Date 04/10/2025. (Admin.) |
04/09/2025 | 148 | Clerk's Letter to Craig M. Geno, Esq.. Re: Service of Order, Plan, and Ballot Form. Certificate of Mailing due by: 4/15/2025. Chapter 11 Ballot Summary and Certification due by: 6/3/2025. (Re: [144] Modified Plan filed by Debtor In Possession Oak Park Leasing, LLC) (kmm) |
04/09/2025 | 147 | Amended Order Fixing Time for Filing Acceptances or Rejections to the Modified Plan and Fixing Time for Filing Objections to Confirmation of the Plan, Combined with Notice Thereof, and of the Hearing of Confirmation of the Plan (RE: related document(s)[144] Modified Plan filed by Debtor In Possession Oak Park Leasing, LLC). Chapter 11 Confirmation hearing to be held on 6/10/2025 at 10:00 AM at Courtroom 4C - Jackson. Last day to Object to Confirmation 5/27/2025. (kmm) |
04/08/2025 | 146 | Clerk's Letter to Craig M. Geno, Esq.. Re: Service of Order, Plan, and Ballot Form. Certificate of Mailing due by: 4/14/2025. Chapter 11 Ballot Summary and Certification due by: 5/13/2025. (Re: [145] Order Setting Confirmation Hearing of the Subchapter V Plan) (kmm) |
04/08/2025 | 145 | Order Fixing Time for Filing Acceptances or Rejections to the Modified Plan and Fixing Time for Filing Objections to Confirmation of the Plan, Combined with Notice Thereof, and of the Hearing of Confirmation of the Plan (RE: related document(s)[144] Modified Plan filed by Debtor In Possession Oak Park Leasing, LLC). Chapter 11 Confirmation hearing to be held on 5/20/2025 at 10:00 AM at Courtroom 4C - Jackson. Last day to Object to Confirmation 5/6/2025. (kmm) |
04/07/2025 | 144 | Modified Chapter 11 Plan Filed by Debtor In Possession Oak Park Leasing, LLC (RE: related document(s)[94] Chapter 11 Subchapter V Small Business Plan). (Attachments: # (1) Exhibits)(Geno, Craig) |