Oak Park Leasing, LLC
11
Jamie A. Wilson
09/17/2024
06/12/2025
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Jamie A. Wilson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 171 | BNC Certificate of Notice - PDF Document. (Re: [168] Order on Application for Compensation) Notice Date 06/12/2025. (Admin.) |
06/10/2025 | 169 | List of Witnesses and Exhibits from the hearing held on 6/10/25. No image of the Exhibits available. Documents are stored in the Exhibit Room, Box #3, Jackson, MS. (RE: related document(s)[144] Modified Plan). (cqr) |
06/10/2025 | 168 | Order Granting Application for Compensation (Related Doc # [160]) for Robert A. Byrd, fees awarded: $5,692.50, expenses awarded: $18.80 (kmm) |
05/30/2025 | 167 | Chapter 11 Ballot Summary and Certification (Ballots Attached) Filed by Debtor In Possession Oak Park Leasing, LLC. (Geno, Craig) |
05/30/2025 | 166 | Answer to (Re: [128] Motion For Allowance and Payment of Administrative Expense filed by Creditor Old River Truck Sales Inc d/b/a Old River Leasing) Filed by Debtor In Possession Oak Park Leasing, LLC (Geno, Craig) |
05/28/2025 | 165 | Notice of Appearance and Request for Notice by Sarah Beth Wilson Filed by Creditor Old River Truck Sales Inc d/b/a Old River Leasing. (Wilson, Sarah Beth) |
05/27/2025 | 164 | Objection to Confirmation of Plan Amended Subchapter V Plan of Reorganization Filed by Creditor Old River Truck Sales Inc d/b/a Old River Leasing (RE: related document(s)[144] Modified Plan). (Mashburn-Myrick, Ida) |
05/16/2025 | 163 | Small Business Monthly Operating Report for Filing Period April 2025 Filed by Debtor In Possession Oak Park Leasing, LLC. (Geno, Craig) |
05/16/2025 | 162 | Small Business Monthly Operating Report for Filing Period March 2025 Filed by Debtor In Possession Oak Park Leasing, LLC. (Geno, Craig) |
05/13/2025 | 161 | Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 5/13/2025 Filed by Trustee Robert A. Byrd (RE: related document(s)[160] Application for Compensation for Robert A. Byrd, Trustee Chapter 9/11, Period: 9/19/2024 to 4/30/2025, Fee: $5,692.50, Expenses: $18.80. Filed by Attorney Robert A. Byrd). Objections due 06/3/2025. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Byrd, Robert) |