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
06/12/2025171BNC Certificate of Notice - PDF Document. (Re: [168] Order on Application for Compensation) Notice Date 06/12/2025. (Admin.)
06/10/2025169List 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)
06/10/2025168Order Granting Application for Compensation (Related Doc # [160]) for Robert A. Byrd, fees awarded: $5,692.50, expenses awarded: $18.80 (kmm)
05/30/2025167Chapter 11 Ballot Summary and Certification (Ballots Attached) Filed by Debtor In Possession Oak Park Leasing, LLC. (Geno, Craig)
05/30/2025166Answer 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)
05/28/2025165Notice 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)
05/27/2025164Objection 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)
05/16/2025163Small Business Monthly Operating Report for Filing Period April 2025 Filed by Debtor In Possession Oak Park Leasing, LLC. (Geno, Craig)
05/16/2025162Small Business Monthly Operating Report for Filing Period March 2025 Filed by Debtor In Possession Oak Park Leasing, LLC. (Geno, Craig)
05/13/2025161Notice 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)