Case number: 1:26-bk-10693 - Children's Health Center of Columbus, Inc. - Mississippi Northern Bankruptcy Court

Case Information
  • Case title

    Children's Health Center of Columbus, Inc.

  • Court

    Mississippi Northern (msnbke)

  • Chapter

    11

  • Judge

    Selene D. Maddox

  • Filed

    03/02/2026

  • Last Filing

    05/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, Subchapter_V



U.S. Bankruptcy Court
Northern District of Mississippi (Aberdeen)
Bankruptcy Petition #: 26-10693-SDM

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


Date filed:  03/02/2026
341 meeting:  04/08/2026
Deadline for filing claims:  06/30/2026
Deadline for filing claims (govt.):  08/31/2026

Debtor

Children's Health Center of Columbus, Inc.

114 N Lehmberg Road
Columbus, MS 39702
LOWNDES-MS
Tax ID / EIN: 64-0837075
dba
Thrive


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

Christopher J Steiskal, Sr

Law Offices of Craig M. Geno, PLLC
601 Renaissance Way
Suite A
Ridgeland, MS 39157
601-427-0048
Email: csteiskal@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
represented by
Sammye S. Tharp

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

Latest Dockets

Date Filed#Docket Text
05/01/202665BNC Certificate of Service No. of Notices: 3. Notice Date 05/01/2026. (Related Doc [61]) (Admin.)
04/30/202664Certificate of Service Filed by Craig M. Geno on behalf of Children's Health Center of Columbus, Inc. RE: (related document(s)[63] Document filed by Debtor Children's Health Center of Columbus, Inc.). (Geno, Craig)
04/30/202663Document Notice of Amendment Filed by Craig M. Geno on behalf of Children's Health Center of Columbus, Inc. RE: (related document(s)[62] Declaration Under Penalty of Perjury filed by Debtor Children's Health Center of Columbus, Inc., Summary Assets and Liabilities, Schedule A/B, Amended Schedule(s) D,E/F (Fee)). (Geno, Craig)
04/30/202662Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities Schedules for for Non-Individual , Amended Schedule A/B: Property for Non-Individual , Amended Schedule(s) Schedule E/F Filed by Craig M. Geno on behalf of Children's Health Center of Columbus, Inc.. (Geno, Craig)
04/29/202661Order Granting Application to Employ Brunini, Grantham, Grower & Hewes, PLLC (Related Doc # [46]) Entered on Docket by: (MRH)
04/29/2026Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)[46] Application to Employ filed by Debtor Children's Health Center of Columbus, Inc.). Entered on Docket by: (VSD)
04/26/202660BNC Certificate of Service No. of Notices: 3. Notice Date 04/26/2026. (Related Doc [58]) (Admin.)
04/25/202659BNC Certificate of Service No. of Notices: 3. Notice Date 04/25/2026. (Related Doc [57]) (Admin.)
04/24/202658Stipulation and Agreed Order Regarding Employee Health Benefit Plan (Related Doc # [35]) Entered on Docket by: (MRH)
04/23/202657Order Conditionally Granting Motion to Deem Ombudsman Not Necessary (Related Doc # [25]) Entered on Docket by: (MRH)