Case number: 3:24-bk-02157 - Oak Park Leasing, LLC - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 24-02157-JAW

Assigned to: Jamie A. Wilson
Chapter 11
Voluntary
Asset


Date filed:  09/17/2024
341 meeting:  10/23/2024
Deadline for filing claims:  11/26/2024
Deadline for filing claims (govt.):  03/17/2025
Section 523 Objection Deadline:  12/23/2024

Debtor In Possession

Oak Park Leasing, LLC

250 Bob Logan Drive
Lake, MS 39092
SCOTT-MS
Tax ID / EIN: 88-2041624

represented by
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

Trustee

Robert A. Byrd

Byrd & Wiser
P O Box 1939
Biloxi, MS 39533-1939
228-432-8123

 
 
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
10/01/2025194Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $4,000.00. 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 13 months. Assets Abandoned (without deducting any secured claims): $3891688.18, Assets Exempt: Not Available, Claims Scheduled: $1589392.83, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1589392.83. Filed by Trustee Robert A. Byrd. (Byrd, Robert)
09/24/2025193Notice of Substantial Consummation Filed by Debtor In Possession Oak Park Leasing, LLC (RE: related document(s)[144] Modified Chapter 11 Plan Filed by Debtor In Possession Oak Park Leasing, LLC (RE: related document(s)[94] Chapter 11 Subchapter V Small Business Plan). (Attachments: # 1 Exhibits)). (Geno, Craig)
08/28/2025192BNC Certificate of Notice - PDF Document. (Re: [191] Order on Application for Compensation) Notice Date 08/28/2025. (Admin.)
08/26/2025191Order Approving Second and Final Application for Allowance of Compensation and Reimbursement of Necessary Expenses for the Law Office of Craig M. Geno, PLLC (Related Doc # [187]) for Law Offices of Craig M. Geno, PLLC, fees awarded: $12,905.00, expenses awarded: $373.10 (kmm)
08/15/2025190Small Business Monthly Operating Report for Filing Period June 2025 Filed by Debtor In Possession Oak Park Leasing, LLC. (Geno, Craig)
07/30/2025189Certificate of Service Filed by Debtor In Possession Oak Park Leasing, LLC (RE: related document(s)[188] 21 Day Notice to File Written Objection or Response). (Geno, Craig)
07/30/2025188Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 7/30/2025 Filed by Debtor In Possession Oak Park Leasing, LLC (RE: related document(s)[187] Second Application for Compensation and Final for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Period: 12/14/2024 to 7/30/2025, Fee: $12,905.00, Expenses: $373.10. Filed by Attorney Craig M. Geno). Objections due 08/20/2025. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Geno, Craig)
07/30/2025187Second Application for Compensation and Final for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Period: 12/14/2024 to 7/30/2025, Fee: $12,905.00, Expenses: $373.10. Filed by Attorney Craig M. Geno (Geno, Craig)
07/24/2025186BNC Certificate of Notice - PDF Document. (Re: [185] Order on Motion to Assume Lease or Executory Contract) Notice Date 07/24/2025. (Admin.)
07/22/2025185Order Granting Motion To Assume Lease or Executory Contract (Related Doc # [174]) (sbh)