Cairo Holding Company, Inc.
11
Jason D. Woodard
08/25/2023
08/01/2025
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 |
---|---|---|
08/01/2025 | 279 | BNC Certificate of Notice - PDF Document. (Re: [276] Order Setting, Resetting, or Continuing a Hearing) Notice Date 08/01/2025. (Admin.) |
07/31/2025 | 278 | Clerk's Notice - Action Required. Tickle for date: 8/14/2025. (Re: [273] Application for Compensation filed by Trustee Robert A. Byrd) (aoh) |
07/30/2025 | 277 | Notice of Withdrawal Filed by Trustee Robert A. Byrd (RE: related document(s)[197] Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $00.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): $5115500.00, Assets Exempt: Not Available, Claims Scheduled: $3640497.91, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3640497.91. Filed by Trustee Robert A. Byrd.). (Byrd, Robert) |
07/30/2025 | 276 | Order Re-setting Hearing on Motion to Close Case. (RE: related document(s)[260] Chapter 11 Final Report and Account filed by Debtor In Possession Cairo Holding Company, Inc., [262] Motion to Close Case filed by Debtor In Possession Cairo Holding Company, Inc.). Hearing to be held on 9/10/2025 at 01:30 PM Courtroom 4D - Jackson for [260] and for [262], (kmm) |
07/09/2025 | 275 | Amended Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 7/9/2025 (to add service list) Filed by Trustee Robert A. Byrd (RE: related document(s)[273] Application for Compensation for Robert Alan Byrd, Trustee Chapter 9/11, Period: 4/2/2024 to 6/30/2025, Fee: $10,882.75, Expenses: $. Filed by Attorney Robert Alan Byrd). Objections due 07/30/2025. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Byrd, Robert) |
07/09/2025 | 274 | Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 7/9/2025 Filed by Trustee Robert A. Byrd (RE: related document(s)[273] Application for Compensation for Robert Alan Byrd, Trustee Chapter 9/11, Period: 4/2/2024 to 6/30/2025, Fee: $10,882.75, Expenses: $. Filed by Attorney Robert Alan Byrd). Objections due 07/30/2025. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Byrd, Robert) |
07/09/2025 | 273 | Application for Compensation for Robert Alan Byrd, Trustee Chapter 9/11, Period: 4/2/2024 to 6/30/2025, Fee: $10,882.75, Expenses: $. Filed by Attorney Robert Alan Byrd (Byrd, Robert) |
07/03/2025 | 272 | Response to Motion to Close Case (related document(s): [262] Motion to Close Case filed by Debtor In Possession Cairo Holding Company, Inc.) Filed by Creditors LaKisha Kenney , Brittany London (csl) |
06/26/2025 | 271 | Order Granting Motion Withdraw Pleading/Document (Related Doc # [259]) (aoh) |
06/26/2025 | 270 | Certificate of Service Filed by Debtor In Possession Cairo Holding Company, Inc. (RE: related document(s)[261] Notice of Substantial Consummation). (Newman, J.) |