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

    05/09/2025

  • 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
05/09/2025188BNC Certificate of Notice - PDF Document. (Re: [187] Order on Application for Compensation) Notice Date 05/09/2025. (Admin.)
05/07/2025187Order Approving First and Final Application for Allowance of Compensation and Reimbursement of Necessary Expenses for Craig M. Geno (Related Doc # [161]) for Craig M. Geno, fees awarded: $7,267.50, expenses awarded: $26.68 (kmm)
05/01/2025186BNC Certificate of Notice - PDF Document. (Re: [178] Order Dismissing Show Cause) Notice Date 05/01/2025. (Admin.)
05/01/2025185BNC Certificate of Notice - PDF Document. (Re: [177] Order Dismissing Show Cause) Notice Date 05/01/2025. (Admin.)
05/01/2025184BNC Certificate of Notice - PDF Document. (Re: [176] Order on Motion For Relief From Stay) Notice Date 05/01/2025. (Admin.)
05/01/2025183BNC Certificate of Notice - PDF Document. (Re: [175] Order on Motion to Convert Case to Chapter 7) Notice Date 05/01/2025. (Admin.)
04/30/2025182BNC Certificate of Notice - PDF Document. (Re: [174] Order Dismissing/Withdrawing Pleading/Document) Notice Date 04/30/2025. (Admin.)
04/30/2025181BNC Certificate of Notice - PDF Document. (Re: [173] Order Dismissing Show Cause) Notice Date 04/30/2025. (Admin.)
04/30/2025180BNC Certificate of Notice - PDF Document. (Re: [172] Order Confirming Chapter 11 Plan) Notice Date 04/30/2025. (Admin.)
04/30/2025179BNC Certificate of Notice - Re: Notice of Confirmation (Re: [172] Order Confirming Chapter 11 Plan) Notice Date 04/30/2025. (Admin.)