Case number: 3:24-bk-02157 - Oak Park Leasing, LLC - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 24-02157-JAW

Assigned to: Jamie A. Wilson
Chapter 11
Voluntary
Asset


Date filed:  09/17/2024
341 meeting:  10/23/2024
Deadline for filing claims:  11/26/2024
Deadline for filing claims (govt.):  03/17/2025
Section 523 Objection Deadline:  12/23/2024

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

Latest Dockets

Date Filed#Docket Text
04/17/2025153Notice 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)
04/16/2025152Objection 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)
04/14/2025151Certificate 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)
04/11/2025150BNC Certificate of Notice - PDF Document. (Re: [147] Order Setting Confirmation Hearing of the Subchapter V Plan) Notice Date 04/11/2025. (Admin.)
04/10/2025149BNC Certificate of Notice - PDF Document. (Re: [145] Order Setting Confirmation Hearing of the Subchapter V Plan) Notice Date 04/10/2025. (Admin.)
04/09/2025148Clerk'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)
04/09/2025147Amended 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)
04/08/2025146Clerk'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)
04/08/2025145Order 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)
04/07/2025144Modified 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)