Short Fork Farms, LLC
7
Jason D. Woodard
11/30/2023
05/03/2026
Yes
v
| CONVERTED |
Assigned to: Judge Jason D. Woodard Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Short Fork Farms, LLC
P.O. Box 909 Hernando, MS 38632 DE SOTO-MS Tax ID / EIN: 27-3639557 |
represented by |
Craig M. Geno
Law Offices of Craig M. Geno, PLLC 601 Renaissance Way Suite A 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 TERMINATED: 01/21/2026 |
represented by |
Robert A. Byrd
Byrd & Wiser P. O. Box 1939 Biloxi, MS 39533-1939 228-432-8123 Email: rab@byrdwiser.com Robert Alan Byrd
145 Main Street P. O. Box 1939 Biloxi, MS 39533 228-432-8123 Email: rab@byrdwiser.com |
Trustee Robert Byrd
P.O. Box 1939 Biloxi, MS 39533 TERMINATED: 01/21/2026 |
represented by |
Robert Alan Byrd
(See above for address) TERMINATED: 01/21/2026 Craig M. Geno
(See above for address) TERMINATED: 01/21/2026 |
Trustee William Fava
Chapter 7 Trustee Post Office Box 783 Southaven, MS 38671 662-536-1116 |
represented by |
William L Fava
Fava Firm P.O. Box 783 Southaven, MS 38671 United States 6625361116 Email: wfava@favafirm.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/03/2026 | 430 | BNC Certificate of Service No. of Notices: 1. Notice Date 05/03/2026. (Related Doc [429]) (Admin.) |
| 05/01/2026 | 429 | Order Denying Motion Requesting Release of Non-Estate Property(Certificates of Deposit) (Related Doc # [388]) Entered on Docket by: (AOH) |
| 04/30/2026 | 428 | BNC Certificate of Service No. of Notices: 1. Notice Date 04/30/2026. (Related Doc [427]) (Admin.) |
| 04/28/2026 | 427 | Order Approving Third And Final Application For Allowance Of Compensation And Reimbursement Of Necessary Expenses (Related Doc # [414]). Granting for Law Offices of Craig M. Geno, PLLC, fees awarded: $12091.25, expenses awarded: $356.11 Entered on Docket by: (LRR) |
| 04/28/2026 | Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)[414] Application for Compensation filed by Attorney Law Offices of Craig M. Geno, PLLC). Entered on Docket by: (LRR) | |
| 04/24/2026 | 426 | BNC Certificate of Service No. of Notices: 2. Notice Date 04/24/2026. (Related Doc [425]) (Admin.) |
| 04/22/2026 | 425 | Order Granting Motion To Sell (Related Doc # [378]) Entered on Docket by: (AOH) |
| 04/21/2026 | NOTICE TO RESUBMIT ORDER Due From William Fava Pursuant to Local Rule 5005-1(a)(2)(E), judgments and orders submitted must contain the docket number of the underlying pleading as shown on the official court docket entry. THE FILER IS DIRECTED TO RESUBMIT THE ORDER WITH THE CORRECT DOCKET NUMBER(S). (RE: related document(s)[378] Motion to Sell Property Outside Ordinary Course of Business filed by Trustee William Fava). Proposed Order due 4/28/2026. Entered on Docket by: (AOH) | |
| 04/16/2026 | 424 | Order Granting Motion For Relief From Stay (Related Doc # [367]) Entered on Docket by: (AOH) |
| 04/15/2026 | Hearing Held. Motion granted. Jacob C Zweig to submit order. (RE: related document(s)[367] Motion for Relief From Stay filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial). Order Due by 4/29/2026 Entered on Docket by: (AOH) |