Oak Park Leasing, LLC
11
Jamie A. Wilson
09/17/2024
07/30/2025
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 |
|---|---|---|
| 08/15/2025 | 190 | Small Business Monthly Operating Report for Filing Period June 2025 Filed by Debtor In Possession Oak Park Leasing, LLC. (Geno, Craig) |
| 07/30/2025 | 189 | Certificate 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) |
| 07/30/2025 | 188 | Notice 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) |
| 07/30/2025 | 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 (Geno, Craig) |
| 07/24/2025 | 186 | BNC Certificate of Notice - PDF Document. (Re: [185] Order on Motion to Assume Lease or Executory Contract) Notice Date 07/24/2025. (Admin.) |
| 07/22/2025 | 185 | Order Granting Motion To Assume Lease or Executory Contract (Related Doc # [174]) (sbh) |
| 07/22/2025 | 184 | Certificate of Service Filed by Debtor In Possession Oak Park Leasing, LLC (RE: related document(s)[183] Notice). (Geno, Craig) |
| 07/22/2025 | 183 | Notice of Plan Effective Date Filed by Debtor In Possession Oak Park Leasing, LLC. (Geno, Craig) |
| 07/08/2025 | 182 | Certificate of Service Filed by Debtor In Possession Oak Park Leasing, LLC (RE: related document(s)[178] Order Confirming Chapter 11 Plan). (Geno, Craig) |
| 07/07/2025 | 181 | Small Business Monthly Operating Report for Filing Period May 2025 Filed by Debtor In Possession Oak Park Leasing, LLC. (Geno, Craig) |