Cairo Holding Company, Inc.
11
Jason D. Woodard
08/25/2023
05/01/2024
Yes
v
Subchapter_V, CONS, LEAD, Exhibits, Confirmed |
Assigned to: Chief Bankruptcy Jud Jason D. Woodard Chapter 11 Voluntary Asset |
|
Debtor In Possession Cairo Holding Company, Inc.
6200 Highway 61 S Vicksburg, MS 39180 WARREN-MS Tax ID / EIN: 64-0746397 |
represented by |
J. Walter Newman, IV
Newman & Newman 587 Highland Colony Parkway Ridgeland, MS 39157 601 948-0586 Email: wnewman95@msn.com |
Trustee Robert A. Byrd
Byrd & Wiser P O Box 1939 Biloxi, MS 39533-1939 228-432-8123 |
represented by |
Robert Alan Byrd
P.O. Box 1939 Biloxi, MS 39533 228 432-8123 Fax : 228 432-7029 Email: rab@byrdwiser.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/01/2024 | 195 | Fifth Agreed Order extending sale milestones. New ddl: 6/29/2024 (Related Doc # [194]) (aoh) |
05/01/2024 | 194 | Agreed Motion to Extend Time Filed by Creditor RiverHills Bank (Attachments: # (1) Proposed Order) (Wilson, Andrew) |
04/26/2024 | 193 | Certificate of Service Filed by Debtor In Possession Cairo Holding Company, Inc. (RE: related document(s)189 Final Application for Compensation for J. Walter Newman IV, Debtor's Attorney, Period: 12/22/2023 to 4/22/2024, Fee: $49,080.00, Expenses: $427.37., 191 Hearing Set - Judge Woodard). (Newman, J.) (Entered: 04/26/2024) |
04/26/2024 | 192 | Order to File Certificate of Service. Order directs J. Walter Newman IV attorney for debtor to file a certificate of service. (RE: related document(s)189 Application for Compensation filed by Debtor In Possession Cairo Holding Company, Inc., 191 Hearing Set - Judge Woodard). Deadline for service: 5/3/2024. Deadline for filing certificate of service: 5/10/2024 (aoh) (Entered: 04/26/2024) |
04/26/2024 | 191 | Notice of Hearing. Hearing to be held on 6/4/2024 at 01:30 PM Courtroom 4D - Jackson for 189, Responses due by 5/22/2024. (Re: 189 Application for Compensation filed by Debtor In Possession Cairo Holding Company, Inc.) (aoh) (Entered: 04/26/2024) |
04/22/2024 | 190 | Certificate of Service Filed by Debtor In Possession Cairo Holding Company, Inc. (RE: related document(s)189 Final Application for Compensation for J. Walter Newman IV, Debtor's Attorney, Period: 12/22/2023 to 4/22/2024, Fee: $49,080.00, Expenses: $427.37.). (Newman, J.) (Entered: 04/22/2024) |
04/22/2024 | 189 | Final Application for Compensation for J. Walter Newman IV, Debtor's Attorney, Period: 12/22/2023 to 4/22/2024, Fee: $49,080.00, Expenses: $427.37. Filed by Attorney J. Walter Newman IV (Attachments: # 1 Proposed Order) (Newman, J.) (Entered: 04/22/2024) |
04/11/2024 | 188 | Application for Compensation with 21-Day Notice for Robert Alan Byrd, Trustee Chapter 9/11, Period: 8/28/2023 to 3/29/2024, Fee: $6,864.00, Expenses: $. Date of Service: 4/11/2024 Filed by Attorney Robert Alan Byrd Objections due 05/2/2024. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Byrd, Robert) |
04/04/2024 | 187 | BNC Certificate of Notice - PDF Document. (Re: [186] Order on Motion For Relief From Stay) Notice Date 04/04/2024. (Admin.) |
04/02/2024 | 186 | Order Granting Motion For Relief From Stay (Related Doc # [179]) (aoh) |