STS Group, LLC
11
Jason D. Woodard
01/06/2026
02/16/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Judge Jason D. Woodard Chapter 11 Voluntary Asset |
|
Debtor STS Group, Inc.
4331 Genevieve Drive Southaven, MS 38672 DE SOTO-MS Tax ID / EIN: 93-3221938 dba Relentless Volleyball Association dba Hernando Sportsplex |
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 Christopher H. Meredith
P.O. Box 6020 Ridgeland, MS 39158 601-427-1343 |
| |
U.S. Trustee U. S. Trustee
501 East Court Street, Suite 6-430 Jackson, MS 39201 601-965-5241 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/16/2026 | 34 | Certificate of Service Filed by Michael P. Coury on behalf of Joyce Estes, LLC RE: (related document(s)[32] Motion for Relief From Stay filed by Creditor Joyce Estes, LLC). (Attachments: # (1) Exhibit Motion of Joyce Estes LLC for Relief from Automatic Stay # (2) Exhibit Notice of Hearing # (3) Exhibit Court's Mailing Matrix) (Coury, Michael) |
| 02/13/2026 | 33 | Hearing Set On (RE: related document(s) [32] Motion for Relief from Stay . Filed by Michael P. Coury on behalf of Joyce Estes, LLC. (Attachments: # 1 Exhibit 1- 2023 Lease Agreement # 2 Exhibit 2- Addendum to Lease Agreement # 3 Exhibit 3- Concession Lease Agreement # 4 Exhibit 4- Addendum to Concession Lease)). The Hearing date is scheduled for 3/11/2026 at 10:30 AM at Oxford Federal Building. Responses due by 3/4/2026. Entered on Docket by: (BC) |
| 02/13/2026 | 32 | Motion for Relief from Stay . Filed by Michael P. Coury on behalf of Joyce Estes, LLC. (Attachments: # (1) Exhibit 1- 2023 Lease Agreement # (2) Exhibit 2- Addendum to Lease Agreement # (3) Exhibit 3- Concession Lease Agreement # (4) Exhibit 4- Addendum to Concession Lease) (Coury, Michael) |
| 01/28/2026 | 31 | Certificate of Service Filed by Craig M. Geno on behalf of STS Group, LLC RE: (related document(s)[30] Pre-Status Conference Report filed by Debtor STS Group, LLC). (Geno, Craig) |
| 01/28/2026 | 30 | Pre-Status Conference Report Filed by Craig M. Geno on behalf of STS Group, LLC RE: (related document(s)[6] Notice of Status Conference (Ch 11 Subchapter V)). (Geno, Craig) |
| 01/22/2026 | Notice to Submit Pre-Status Conference Report. Pursuant to 11 U.S.C. 1188(c), not later than 14 days before the date of the status conference, the debtor shall file and serve a report that details the efforts to attain a consensual plan of reorganization. Failure to submit the required report in a timely manner may result in sanctions and/or dismissal of the case by the court. . Entered on Docket by: (VSD) | |
| 01/22/2026 | 29 | Certificate of Service Filed by Craig M. Geno on behalf of STS Group, LLC RE: (related document(s)[18] Application to Employ filed by Debtor STS Group, LLC, [27] Hearing Set (Document)). (Geno, Craig) |
| 01/21/2026 | 28 | Order Directing Craig M. Geno to File a Certificate of Service (Re: [18] Application to Employ filed by Debtor STS Group, Inc., [27] Hearing Set (Document)). Deadline for Service: 1/26/2026.Deadline for Filing Certificate of Service: 2/2/2026. Entered on Docket by: (VSD) |
| 01/21/2026 | 27 | Hearing Set On (RE: related document(s) [18] Application to Employ Law Offices of Geno and Steiskal, PLLC as Debtor's Attorney Filed by Craig M. Geno on behalf of STS Group, Inc..). The Hearing date is scheduled for 3/11/2026 at 10:30 AM at Oxford Federal Building. Responses due by 2/17/2026. Entered on Docket by: (VSD) |
| 01/20/2026 | 26 | Certificate of Service Filed by Craig M. Geno on behalf of STS Group, Inc. RE: (related document(s)[25] Document filed by Debtor STS Group, Inc.). (Geno, Craig) |