Dobbs Trucking LLC
11
Jason D. Woodard
07/06/2023
04/28/2024
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Judge Jason D. Woodard Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2024 | 295 | BNC Certificate of Service No. of Notices: 1. Notice Date 04/28/2024. (Related Doc [294]) (Admin.) |
04/26/2024 | 294 | Order 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) |
04/25/2024 | Notice 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) | |
04/17/2024 | 293 | Certificate 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.) |
04/16/2024 | 292 | Chapter 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.) |
04/12/2024 | 291 | BNC Certificate of Service No. of Notices: 2. Notice Date 04/12/2024. (Related Doc [289]) (Admin.) |
04/11/2024 | 290 | Certificate 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) |
04/10/2024 | 289 | Agreed 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) |
04/10/2024 | 288 | Order 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) |
04/10/2024 | 287 | Hearing 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) |