Case number: 3:24-bk-01282 - South Jefferson Apartments, LLC - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    South Jefferson Apartments, LLC

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    11

  • Judge

    Jamie A. Wilson

  • Filed

    06/02/2024

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 24-01282-JAW

Assigned to: Jamie A. Wilson
Chapter 11
Voluntary
Asset

Date filed:  06/02/2024
341 meeting:  07/09/2024
Deadline for filing claims:  08/12/2024
Deadline for filing claims (govt.):  12/02/2024
Section 523 Objection Deadline:  09/09/2024

Debtor In Possession

South Jefferson Apartments, LLC

807 South Jefferson Street
Macon, MS 39341
NOXUBEE-MS
Tax ID / EIN: 45-2442719

represented by
Gaines Baker

C. Gaines Baker
136 Public Square
Batesville, MS 38606-1604
662-563-9385
Email: gaines@cgbakerlaw.com

Robert Gambrell

Gambrell & Associates, PLLC
101 Ricky D Britt Blvd, Ste 3
Oxford, MS 38655
662-281-8800
Fax : 662-202-1002
Email: rg@ms-bankruptcy.com

Trustee

Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048

represented by
Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048
Email: cmgeno@cmgenolaw.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
04/29/2025178Order Dismissing Order To Show Cause (RE: related document(s)[160] Order to Show Cause). (kmm)
04/29/2025177Order Dismissing Order To Show Cause (RE: related document(s)[159] Order to Show Cause). (kmm)
04/29/2025176Order Withdrawing Motion for Abandonment and Relief from Automatic Stay (Related Doc # [80], Doc # [101], Doc # [102]) (kmm)
04/29/2025175Agreed Order Withdrawing the United States Trustee's Amended Motion to Convert or Dismiss (Related Doc # [72], Doc # [77], Doc # [78], Doc # [79]) (kmm)
04/28/2025174Order Withdrawing Objection to Amended Plan of Reorganization (RE: related document(s)[141] Objection to Confirmation of the Plan filed by Creditor Akeed Alomari, Creditor Mohamed Alquaifi). (sbh)
04/28/2025173Order Dismissing Show Cause (RE: related document(s)[158] Order to Show Cause). (sbh)
04/28/2025172Order Confirming Chapter 11 Plan (RE: related document(s)[136] Modified Plan filed by Debtor In Possession South Jefferson Apartments, LLC, [141] Objection to Confirmation of the Plan filed by Creditor Akeed Alomari, Creditor Mohamed Alquaifi, [147] Objection to Confirmation of the Plan filed by U.S. Trustee United States Trustee, [148] Objection to Confirmation of the Plan filed by Trustee Craig M. Geno). (sbh)
04/25/2025171Notice of Withdrawal of Objection to Amended Plan of Reorganization Filed by Creditors Akeed Alomari, Mohamed Alquaifi (RE: related document(s)[141] Objection to *First Amended Plan of Reorganization (Re: [136] Modified Plan filed by Debtor In Possession South Jefferson Apartments, LLC) Filed by Creditors Akeed Alomari, Mohamed Alquaifi (Gore, Jay) Modified on 1/23/2025 to add SD code, to edit docket text to match style of pleading, to correct event and event subtype (kmm).). (Gore, Jay)
04/17/2025170BNC Certificate of Notice - PDF Document. (Re: [167] Order Setting, Resetting, or Continuing a Hearing) Notice Date 04/17/2025. (Admin.)
04/17/2025169BNC Certificate of Notice - PDF Document. (Re: [166] Order Setting, Resetting, or Continuing a Hearing) Notice Date 04/17/2025. (Admin.)