Case number: 1:23-bk-13660 - Short Fork Development, LLC - Mississippi Northern Bankruptcy Court

Case Information
  • Case title

    Short Fork Development, LLC

  • Court

    Mississippi Northern (msnbke)

  • Chapter

    11

  • Judge

    Jason D. Woodard

  • Filed

    11/30/2023

  • Last Filing

    04/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of Mississippi (Aberdeen)
Bankruptcy Petition #: 23-13660-JDW

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


Date filed:  11/30/2023
341 meeting:  01/17/2024
Deadline for filing claims:  03/29/2024
Deadline for filing claims (govt.):  05/28/2024

Debtor

Short Fork Development, LLC

P.O. Box 909
Hernando, MS 38632
DE SOTO-MS
Tax ID / EIN: 84-4474334

represented by
Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048
Email: cmgeno@cmgenolaw.com

Trustee

Robert A. Byrd

Byrd & Wiser
P. O. Box 1939
Biloxi, MS 39533-1939
228-432-8123

represented by
Robert Alan Byrd

145 Main Street
P. O. Box 1939
Biloxi, MS 39533
228-432-8123
Email: rab@byrdwiser.com

U.S. Trustee

U. S. Trustee

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

represented by
Sammye S. Tharp

501 East Court Street
Suite 6-430
Jackson, MS 39201
601-965-4142
Email: Sammye.S.Tharp@usdoj.gov

Creditor Committee

Guaranty Bank and Trust Company

c/o Jim F. Spencer, Jr., Esq.
Watkins & Eager PLLC
Post Office Box 650
Jackson, MS 39205-0650
(601) 965-1900
represented by
Erin A McManus

Watkins and Eager PLLC
P.O. Box 650
Jackson, MS 39205
601-965-1911
Email: emcmanus@watkinseager.com

Jim F. Spencer, Jr.

Post Office Box 650
Jackson, MS 39205
601-965-1976
Email: jspencer@watkinseager.com

Latest Dockets

Date Filed#Docket Text
04/26/2024118Amended Chapter 11 Small Business Monthly Operating Report for Filing Period 2/29/2024 Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig)
04/22/2024117Chapter 11 Small Business Monthly Operating Report for Filing Period March 2024 Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig) (Entered: 04/22/2024)
04/20/2024116BNC Certificate of Service No. of Notices: 2. Notice Date 04/20/2024. (Related Doc # 115) (Admin.) (Entered: 04/20/2024)
04/18/2024115Agreed Order Granting Application to Employ William M. Davis of Marcus & Millichap Real Estate Investment Services of Nevada, Inc. (Related Doc # 92) Entered on Docket by: (MDH) (Entered: 04/18/2024)
04/17/2024Hearing Not Held. Agreed order submitted. Craig M. Geno to submit order. (RE: related document(s)[92] Application to Employ filed by Debtor Short Fork Development, LLC). Entered on Docket by: (AOH)
04/15/2024114Objection to Confirmation of Chapter 11 Subchapter V Plan Filed by Sammye S. Tharp on behalf of U. S. Trustee (Tharp, Sammye)
04/13/2024113BNC Certificate of Service No. of Notices: 2. Notice Date 04/13/2024. (Related Doc [112]) (Admin.)
04/11/2024112Amended Order on Guaranty Bank & Trust Company's Motion to Relief from the Automatic Stay and for Abandonment (Re: [110] Order on Motion For Relief From Stay, Order on Motion to Abandon). Entered on Docket by: (MDH)
04/10/2024111BNC Certificate of Service No. of Notices: 1. Notice Date 04/10/2024. (Related Doc [110]) (Admin.)
04/08/2024110Order on Guaranty Bank & Trust Company's Motion to Relief from the Automatic Stay and for Abandonment (Related Doc # [19]) Entered on Docket by: (MDH)