Case number: 3:23-bk-01954 - Cairo Holding Company, Inc. - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    Cairo Holding Company, Inc.

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    11

  • Judge

    Jason D. Woodard

  • Filed

    08/25/2023

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONS, LEAD, Exhibits, Confirmed



U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 23-01954-JDW

Assigned to: Chief Bankruptcy Jud Jason D. Woodard
Chapter 11
Voluntary
Asset


Date filed:  08/25/2023
Plan confirmed:  02/27/2024
341 meeting:  10/16/2023
Deadline for filing claims:  11/03/2023
Deadline for filing claims (govt.):  02/21/2024
Section 523 Objection Deadline:  12/01/2023

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

Latest Dockets

Date Filed#Docket Text
05/01/2024195Fifth Agreed Order extending sale milestones. New ddl: 6/29/2024 (Related Doc # [194]) (aoh)
05/01/2024194Agreed Motion to Extend Time Filed by Creditor RiverHills Bank (Attachments: # (1) Proposed Order) (Wilson, Andrew)
04/26/2024193Certificate 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)
04/26/2024192Order 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)
04/26/2024191Notice 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)
04/22/2024190Certificate 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)
04/22/2024189Final 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)
04/11/2024188Application 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)
04/04/2024187BNC Certificate of Notice - PDF Document. (Re: [186] Order on Motion For Relief From Stay) Notice Date 04/04/2024. (Admin.)
04/02/2024186Order Granting Motion For Relief From Stay (Related Doc # [179]) (aoh)