Venture, Inc. and DKM Properties, LLC
11
Jamie A. Wilson
09/22/2023
01/28/2026
Yes
v
| NODISCH, Exhibits, JNTADMN, LEAD, CrsUpld |
Assigned to: Jamie A. Wilson Chapter 11 Voluntary Asset |
|
Debtor In Possession Venture, Inc.
990 Highway 51 P O Box 325 Madison, MS 39130 HINDS-MS Tax ID / EIN: 20-2445613 |
represented by |
Steven N. Beck
BECK & SANT, LLC 640 Cepi Drive, Suite A Chesterfield, MO 63005 636-240-3632 Fax : 636-240-6803 Email: steve@beckandsantlaw.com Beck & Sant LLC
640 Cepi Drive, Ste A Chesterfield, MO 63005 Craig M. Geno
Law Offices of Craig M. Geno, PLLC 587 Highland Colony Pkwy. Ridgeland, MS 39157 601 427-0048 Fax : 601-427-0050 Email: cmgeno@cmgenolaw.com J. Walter Newman, IV
Newman & Newman 587 Highland Colony Parkway Ridgeland, MS 39157 601 948-0586 Email: wnewman95@msn.com John Talbot Sant, Jr
Beck & Sant, LLC 640 Cepi Drive, Suite A Chesterfield, MO 63005 636-240-3632 Fax : 636-240-6803 Email: tal@beckandsantlaw.com |
Jointly Administered Debtor J.C.M. Foods, LLC
990 Highway 51 P O Box 325 Madison, MS 39130 Tax ID / EIN: 47-4460101 |
represented by |
Steven N. Beck
(See above for address) Beck & Sant LLC
(See above for address) Craig M. Geno
(See above for address) J. Walter Newman, IV
(See above for address) John Talbot Sant, Jr
(See above for address) |
Jointly Administered Debtor Delta Marketing Group, LLC
990 Highway 51 P O Box 325 Madison, MS 39130 Tax ID / EIN: 82-4253595 |
represented by |
Steven N. Beck
(See above for address) Beck & Sant LLC
(See above for address) Craig M. Geno
(See above for address) J. Walter Newman, IV
(See above for address) John Talbot Sant, Jr
(See above for address) |
Jointly Administered Debtor D & M Management, LLC
990 Highway 51 P O Box 325 Madison, MS 39130 |
represented by |
Steven N. Beck
(See above for address) Beck & Sant LLC
(See above for address) Craig M. Geno
(See above for address) J. Walter Newman, IV
(See above for address) John Talbot Sant, Jr
(See above for address) |
Jointly Administered Debtor DKM Properties, LLC
2441 Bailey Avenue Jackson, MS 39213 Tax ID / EIN: 27-4168848 |
represented by |
Steven N. Beck
(See above for address) Beck & Sant LLC
(See above for address) Craig M. Geno
(See above for address) J. Walter Newman, IV
(See above for address) John Talbot Sant, Jr
(See above for address) |
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 |
Creditor Committee Official Committee of Unsecured Creditors for Venture, Inc. |
represented by |
Tristan Manthey
Fishman Haygood, LLP 201 St. Charles Avenue, 46th Floor New Orleans, LA 70170 504-566-5561 Fax : 504-586-5250 Email: tmanthey@fishmanhaygood.com Cherie Dessauer Nobles
Fishman Haygood, LLP 201 St Charles Ave, 46th Floor New Orleans, LA 70170 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/28/2026 | 398 | BNC Certificate of Notice - PDF Document. (Re: [397] Order on Application for Compensation) Notice Date 01/28/2026. (Admin.) |
| 01/26/2026 | 397 | Order Granting Second and Final Application For Allowance of Compensation and Reimbursement of Necessary Fees and Expenses (Related Doc # [389]) for Fishman Haygood, LLP as counsel for the Official Committee of Unsecured Creditors. fees awarded: $63104.50, expenses awarded: $641.99 (sbh) |
| 01/20/2026 | 396 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Debtor In Possession Venture, Inc.. (Newman, J.) |
| 01/17/2026 | 395 | BNC Certificate of Notice - PDF Document. (Re: [394] Order Dismissing Show Cause) Notice Date 01/17/2026. (Admin.) |
| 01/15/2026 | 394 | Order Resolving Order to Show Cause (RE: related document(s)[387] Order to Show Cause). (sbh) |
| 01/12/2026 | 392 | Joint Response to (related document(s): [387] Order to Show Cause) Filed by Interested Party Moran Foods, LLC d/b/a Save a Lot * and Filed by Debtors Venture, Inc., D&M Management, LLC, Delta Marketing Group, LLC, DKM Properties, LLC and J.C.M. Foods, LLC (Attachments: # (1) Exhibit A - Declaration of David Buffa) (McCullough, James) *Modified on 1/14/2026 to add filers (srw). Added filer D & M Management, LLC Added filer DKM Properties, LLC Added filer Delta Marketing Group, LLC Added filer J.C.M. Foods, LLC Added filer Venture, Inc. |
| 12/30/2025 | 391 | Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 12/30/2025 Filed by Special Counsel Fishman Haygood, LLP (RE: related document(s)[389] Final Application for Compensation for Fishman Haygood, LLP, Creditor Comm. Aty, Period: 10/1/2024 to 12/31/2025, Fee: $63,104.50, Expenses: $641.99. Filed by Special Counsel Fishman Haygood, LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)). Objections due 01/20/2026. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Manthey, Tristan) |
| 12/04/2025 | 390 | Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 12/4/2025 Filed by Special Counsel Fishman Haygood, LLP (RE: related document(s)[389] Final Application for Compensation for Fishman Haygood, LLP, Creditor Comm. Aty, Period: 10/1/2024 to 12/31/2025, Fee: $63,104.50, Expenses: $641.99. Filed by Special Counsel Fishman Haygood, LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)). Objections due 12/29/2025. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Manthey, Tristan) |
| 12/04/2025 | 389 | Final Application for Compensation for Fishman Haygood, LLP, Creditor Comm. Aty, Period: 10/1/2024 to 12/31/2025, Fee: $63,104.50, Expenses: $641.99. Filed by Special Counsel Fishman Haygood, LLP (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Manthey, Tristan) |
| 11/20/2025 | 388 | BNC Certificate of Notice - PDF Document. (Re: [387] Order to Show Cause) Notice Date 11/20/2025. (Admin.) |