Case number: 1:25-bk-14357 - Jerry's Place Cleveland, LLC - Mississippi Northern Bankruptcy Court

Case Information
  • Case title

    Jerry's Place Cleveland, LLC

  • Court

    Mississippi Northern (msnbke)

  • Chapter

    11

  • Judge

    Selene D. Maddox

  • Filed

    12/23/2025

  • Last Filing

    02/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Northern District of Mississippi (Aberdeen)
Bankruptcy Petition #: 25-14357-SDM

Assigned to: Judge Selene D. Maddox
Chapter 11
Voluntary
Asset

Date filed:  12/23/2025
341 meeting:  02/10/2026
Deadline for filing claims:  04/22/2026
Deadline for filing claims (govt.):  06/22/2026

Debtor

Jerry's Place Cleveland, LLC

1303 Gardenia Cove
Oxford, MS 38655
BOLIVAR-MS
Tax ID / EIN: 92-1356657

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

 
 
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
02/18/202640Chapter 11 Small Business Monthly Operating Report for Filing Period January 2026 Filed by Craig M. Geno on behalf of Jerry's Place Cleveland, LLC. (Geno, Craig)
02/18/202639Chapter 11 Small Business Monthly Operating Report for Filing Period December 2025 Filed by Craig M. Geno on behalf of Jerry's Place Cleveland, LLC. (Geno, Craig)
02/13/202638Notice of Appearance and Request for Notice by Andrew R. Wilson Filed by Andrew R. Wilson on behalf of Mills & Mills Architects, PC. (Wilson, Andrew)
02/10/202637Meeting of Creditors Held w/Proceeding and Appearance Sheet (related document(s)[12] Meeting of Creditors Chapter 11). (Usry, Steven)
02/09/202636Notice of Appearance and Request for Notice by Laura Elizabeth Nichols Fisher Filed by Laura Elizabeth Nichols Fisher on behalf of Story Financial Partners. (Fisher, Laura Elizabeth)
02/09/202635Notice of Appearance and Request for Notice by D. Andrew Phillips Filed by D. Andrew Phillips on behalf of Story Financial Partners. (Phillips, D.)
02/05/202634BNC Certificate of Service No. of Notices: 1. Notice Date 02/05/2026. (Related Doc [33]) (Admin.)
02/04/2026Status Hearing Held. Monthly Operating Report for January due within 14 days. Craig M. Geno to submit January Monthly Operating Report. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Jerry's Place Cleveland, LLC). Order Due by 2/19/2026 (AA)
02/03/202633Order Granting Application to Employ Law Offices of Geno and Steiskal, PLLC (Related Doc # [14]) Entered on Docket by: (VSD)
02/03/202632Small Business Federal Tax Return Filed by Craig M. Geno on behalf of Jerry's Place Cleveland, LLC RE: (related document(s)[5] Order and Notice of Deficiency). (Geno, Craig)