Case number: 3:22-bk-02666 - First Fidelity Trust Services, Inc. - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    First Fidelity Trust Services, Inc.

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    11

  • Judge

    Jamie A. Wilson

  • Filed

    12/27/2022

  • Last Filing

    09/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 22-02666-JAW

Assigned to: Jamie A. Wilson
Chapter 11
Voluntary
Asset

Date filed:  12/27/2022
341 meeting:  02/01/2023
Deadline for filing claims:  03/07/2023
Deadline for filing claims (govt.):  06/26/2023
Section 523 Objection Deadline:  04/03/2023

Debtor In Possession

First Fidelity Trust Services, Inc.

290 Commerce Park Drive, Suite E
Ridgeland, MS 39157
MADISON-MS
Tax ID / EIN: 20-5081491

represented by
Herb Irvin

Irvin & Associates, PLLC
P.O. Box 1869
Jackson, MS 39215
601-624-8110
Email: iq.attys@gmail.com

Trustee

Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048

 
 
U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
represented by
Christopher J. Steiskal, Sr.

United States Trustee
501 East Court Street, Suite 6-430
Jackson, MS 39201
601-965-5241
Fax : 601-965-5226
Email: christopher.j.steiskal@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/20/2023145BNC Certificate of Notice - Order Closing Case (Re: [144] Order Closing Case) Notice Date 09/20/2023. (Admin.)
09/18/2023144Order Closing Case . (Harkins, Beth)
08/31/2023142BNC Certificate of Notice - PDF Document. (Re: [141] Order on Generic Motion) Notice Date 08/31/2023. (Admin.)
08/29/2023141Order Denying Motion for Relief from Order [132] filed by First Fidelity Trust Services, Inc. (Related Doc # [132] and the Response to Motion for Relief from Order [137] filed by the Shelter Cove Condominium Association, Inc. and Thomas J. Risalvato, the court-appointed receiver for Shelter Cove Condominium Association, Inc.) (Harkins, Beth)
08/20/2023139BNC Certificate of Notice - PDF Document. (Re: [138] Order on Motion For Relief From Stay) Notice Date 08/20/2023. (Admin.)
08/18/2023138Order Granting: (A) Amended Motion for Limited Relief from Order of Dismissal and Final Decree/Order Closing Case and (B) Motion for (1) Relief from the Automatic Stay Nunc Pro Tunc and Abandonment of Property of the Estate, or Alternatively, (2) Adequate Protection (Related Doc # [80]), Granting an Amended Motion for Limited Relief from Order of Dismissal and Final Decree/Order Closing Case [102] filed by Shelter Cove Condominium Association, Inc. and Thomas J. Risalvato (Related Doc # [102], [80], [117], [130], [131]) (Harkins, Beth)
08/13/2023137Response to (related document(s): [132] Motion FOR RELIEF FROM ORDER filed by Debtor In Possession First Fidelity Trust Services, Inc.) Filed by Creditors Shelter Cove Condominium Association, Inc., Thomas J. Risalvato, Court Appointed Receiver for Shelter Cove Condominium Association, Inc. (Anzenberger, Timothy)
07/28/2023136BNC Certificate of Notice - Notice of Hearing. (Re: [135] Hearing Set) Notice Date 07/28/2023. (Admin.)
07/26/2023135Notice of Hearing. Hearing to be held on 8/28/2023 at 02:00 PM Courtroom 4C - Jackson for [132], (Re: [132] Motion for Relief from Order filed by Debtor In Possession First Fidelity Trust Services, Inc.) (Harkins, Beth)
07/26/2023133List of Witnesses and Exhibits from the hearing held on July 26, 2023. No image of the Exhibits available. Documents are stored in the Exhibit Room, Box #1, Jackson, MS. (RE: related document(s)[80] Motion for Relief from Stay as to Unit 302 of Shelter Cove Condominium (See Exhibit I at Para. 10. ., Motion to Compel Abandonment . Fee Amount $188, Motion for Adequate Protection , [115] Response, [117] Response, [130] Reply, [131] Reply). (Moore, Keisha)