Oak Park Leasing, LLC
11
Jamie A. Wilson
09/17/2024
03/07/2025
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 |
---|---|---|
03/07/2025 | 137 | Certificate of Service Filed by Debtor In Possession Oak Park Leasing, LLC (RE: related document(s)[136] 21 Day Notice to File Written Objection or Response). (Geno, Craig) |
03/07/2025 | 136 | Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 3/7/2025 Filed by Debtor In Possession Oak Park Leasing, LLC (RE: related document(s)[135] First Application for Compensation for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Period: 9/11/2024 to 3/3/2025, Fee: $30,775.00, Expenses: $2,022.41. Filed by Attorney Craig M. Geno). Objections due 03/28/2025. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Geno, Craig) |
03/07/2025 | 135 | First Application for Compensation for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Period: 9/11/2024 to 3/3/2025, Fee: $30,775.00, Expenses: $2,022.41. Filed by Attorney Craig M. Geno (Geno, Craig) |
03/06/2025 | 134 | BNC Certificate of Notice - PDF Document. (Re: [133] Order on Objection to Confirmation) Notice Date 03/06/2025. (Admin.) |
03/04/2025 | 133 | Agreed Order Resolving Renasant Bank's Objection to Confirmation of Debtor's Subchapter V Plan of Reorganization (RE: related document(s)[105] Objection to Confirmation of the Plan filed by Creditor Renasant Bank). (kmm) |
03/01/2025 | 132 | BNC Certificate of Notice - Notice of Hearing. (Re: [129] Hearing Set) Notice Date 03/01/2025. (Admin.) |
02/28/2025 | 131 | Small Business Monthly Operating Report for Filing Period January 2025 Filed by Debtor In Possession Oak Park Leasing, LLC. (Geno, Craig) |
02/28/2025 | 130 | Small Business Monthly Operating Report for Filing Period December 2024 Filed by Debtor In Possession Oak Park Leasing, LLC. (Geno, Craig) |
02/27/2025 | 129 | Notice of Hearing. Hearing to be held on 3/25/2025 at 01:30 PM Courtroom 4C - Jackson for [128], Responses due by 3/20/2025. (Re: [128] Generic Motion filed by Creditor Old River Truck Sales Inc d/b/a Old River Leasing) (kmm) |
02/24/2025 | 128 | Motion For Allowance and Payment of Administrative Expense Filed by Creditor Old River Truck Sales Inc d/b/a Old River Leasing (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit) (Mashburn-Myrick, Ida) |