Cairo Holding Company, Inc.
11
Jason D. Woodard
08/25/2023
03/12/2026
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 601 Renaissance Way, Suite A 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 A. Byrd
Byrd & Wiser P O Box 1939 Biloxi, MS 39533-1939 228-432-8123 Email: rab@byrdwiser.com 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.
DOJ-Ust 501 East Court Street Suite 6-430 Jackson, MS 39201 601-965-5241 Email: christopher.j.steiskal@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/12/2026 | 295 | Certificate of Service Filed by Trustee Robert A. Byrd (RE: related document(s)[292] Application for Compensation for Robert Alan Byrd, Trustee Chapter 9/11, Period: 11/17/2025 to 1/30/2026, Fee: $1,202.50, Expenses: $.). (Byrd, Robert) |
| 03/12/2026 | 294 | Order to File Certificate of Service. Order directs Robert A. Byrd to file a certificate of service. (RE: related document(s)[292] Application for Compensation filed by Trustee Robert A. Byrd, [293] Hearing Set - Judge Woodard). Deadline for Service: 3/19/2026. Certificate of Mailing due by: 3/26/2026. (aoh) |
| 03/12/2026 | 293 | Notice of Hearing. Hearing to be held on 4/30/2026 at 01:30 PM Courtroom 4D - Jackson for [292], Responses due by 4/7/2026. (Re: [292] Application for Compensation filed by Trustee Robert A. Byrd) (aoh) |
| 02/12/2026 | 292 | Application for Compensation for Robert Alan Byrd, Trustee Chapter 9/11, Period: 11/17/2025 to 1/30/2026, Fee: $1,202.50, Expenses: $. Filed by Attorney Robert Alan Byrd (Byrd, Robert) |
| 12/31/2025 | 291 | BNC Certificate of Notice - PDF Document. (Re: [290] Order on Application for Compensation) Notice Date 12/31/2025. (Admin.) |
| 12/29/2025 | 290 | Order Approving Application For Compensation (Related Doc # [286]) for J. Walter Newman, fees awarded: $33632.00, expenses awarded: $204.04 (aoh) |
| 11/21/2025 | 289 | Certificate of Service Filed by Debtor In Possession Cairo Holding Company, Inc. (RE: related document(s)[286] Application for Compensation and Reimbursement of Necessary Expenses., [287] Hearing Set - Judge Woodard). (Newman, J.) |
| 11/21/2025 | 288 | Order to File Certificate of Service. Order directs J. Walter Newman IV attorney for to file a certificate of service. (RE: related document(s)[286] Application for Compensation filed by Debtor In Possession Cairo Holding Company, Inc., [287] Hearing Set - Judge Woodard). Deadline for Service: 11/28/25. Certificate of Mailing due by: 12/5/2025. (aoh) |
| 11/21/2025 | 287 | Notice of Hearing. Hearing to be held on 1/7/2026 at 01:30 PM Courtroom 4D - Jackson for [286], Responses due by 12/17/2025. (Re: [286] Application for Compensation filed by Debtor In Possession Cairo Holding Company, Inc.) (aoh) |
| 11/19/2025 | 286 | Application for Compensation and Reimbursement of Necessary Expenses. Filed by Attorney J. Walter Newman IV (Attachments: # (1) Proposed Order) (Newman, J.) |