Case number: 1:26-bk-10027 - STS Group, LLC - Mississippi Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Northern District of Mississippi (Aberdeen)
Bankruptcy Petition #: 26-10027-JDW

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

Date filed:  01/06/2026
341 meeting:  02/19/2026
Deadline for filing claims:  05/06/2026
Deadline for filing claims (govt.):  07/06/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
02/16/202634Certificate 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)
02/13/202633Hearing 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)
02/13/202632Motion 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)
01/28/202631Certificate 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)
01/28/202630Pre-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)
01/22/2026Notice 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)
01/22/202629Certificate 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)
01/21/202628Order 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)
01/21/202627Hearing 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)
01/20/202626Certificate 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)