Case number: 1:23-bk-12021 - Dobbs Trucking LLC - Mississippi Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Northern District of Mississippi (Aberdeen)
Bankruptcy Petition #: 23-12021-JDW

Assigned to: Judge Jason D. Woodard
Chapter 11
Voluntary
Asset


Date filed:  07/06/2023
Deadline for filing claims:  11/03/2023
Deadline for filing claims (govt.):  01/02/2024

Debtor

Dobbs Trucking LLC

1413 CR 86
New Albany, MS 38652
UNION-MS
Tax ID / EIN: 03-0588130

represented by
Randall R. Saxton

Saxton Law, PLLC
986 Madison Ave.
Madison, MS 39110
601-790-0529
Email: randall@saxton.law

Trustee

Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048

 
 
U.S. Trustee

U. S. Trustee

501 East Court Street, Suite 6-430
Jackson, MS 39201
601-965-5241
 
 

Latest Dockets

Date Filed#Docket Text
04/28/2024295BNC Certificate of Service No. of Notices: 1. Notice Date 04/28/2024. (Related Doc [294]) (Admin.)
04/26/2024294Order Granting Application For Compensation (Related Doc # [279]). Granting for J. Walter Newman, fees awarded: $53465.00, expenses awarded: $583.77, Granting Application For Compensation (Related Doc # [279]). Entered on Docket by: (AOH)
04/25/2024Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)[279] Application for Compensation filed by Debtor Dobbs Trucking LLC). Entered on Docket by: (VSD)
04/17/2024293Certificate of Service Filed by J. Walter Newman IV on behalf of Dobbs Trucking LLC RE: (related document(s)[283] Order Confirming Chapter 11 Plan). (Newman, J.)
04/16/2024292Chapter 11 Small Business Monthly Operating Report for Filing Period March 2024 Filed by J. Walter Newman IV on behalf of Dobbs Trucking LLC. (Newman, J.)
04/12/2024291BNC Certificate of Service No. of Notices: 2. Notice Date 04/12/2024. (Related Doc [289]) (Admin.)
04/11/2024290Certificate of Service Filed by Craig M. Geno on behalf of Craig M. Geno RE: (related document(s)[286] Application for Compensation filed by Trustee Craig M. Geno, [287] Hearing Set (Document)). (Geno, Craig)
04/10/2024289Agreed Order Resolving Motion For Relief From Stay (Related Doc # [217]), Resolving Motion For Adequate Protection (Related Doc # [217]), Resolving Motion To Abandon (Related Doc # [217]) Entered on Docket by: (VSD)
04/10/2024288Order Directing Craig M. Geno Craig M. Geno to File a Certificate of Service (Re: [286] Application for Compensation filed by Trustee Craig M. Geno, [287] Hearing Set (Document)). Deadline for Service: 4/15/2024.Deadline for Filing Certificate of Service: 4/22/2024. Entered on Docket by: (VSD)
04/10/2024287Hearing Set On (RE: related document(s) [286] First Application for Compensation for Craig M. Geno, Trustee Chapter 11, Fee: $32,746.25, Expenses: $586.33. Filed by Craig M. Geno.). The Hearing date is scheduled for 6/6/2024 at 10:30 AM at Oxford Federal Building. Responses due by 5/6/2024. Entered on Docket by: (VSD)