Case number: 6:20-bk-51479 - RTW Properties, LLC - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, Confirmed



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 20-51479-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset


Date filed:  10/05/2020
Plan confirmed:  08/17/2021
341 meeting:  11/04/2020
Deadline for filing claims:  02/02/2021
Deadline for filing claims (govt.):  04/05/2021
Deadline for objecting to discharge:  01/04/2021

Debtor In Possession

RTW Properties, LLC

2301 Petit Bois St.
Pascagoula, MS 39581
JACKSON-MS
Tax ID / EIN: 27-5034627

represented by
Patrick A. Sheehan

429 Porter Avenue
Ocean Springs, MS 39564-3715
228-875-0572
Fax : 228-875-0895
Email: Pat@sheehanramsey.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
Abigail M. Marbury

Office of the U.S. Trustee
501 E Court Street Suite 6-430
Jackson, MS 39201-5002
601-965-5245
Fax : 601-965-5226
Email: abigail.m.marbury@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/31/2022140Notice of Change of Address Filed by Creditor U.S. Specialty Insurance Company. (McCullough, James) (Entered: 01/31/2022)
09/16/2021139BNC Certificate of Notice - PDF Document. (RE: related document(s)138 Order on Application for Compensation) Notice Date 09/16/2021. (Admin.) (Entered: 09/16/2021)
09/14/2021138Order Granting Application For Compensation (Related Doc # [131]) for Craig M. Geno, fees awarded: $5934.25, expenses awarded: $6.63 (Dutil, Josette)
09/10/2021137BNC Certificate of Notice - PDF Document. (RE: related document(s)[136] Order on Application for Compensation) Notice Date 09/10/2021. (Admin.)
09/08/2021136Order Approving Application of Debtor to Compensate Counsel (Related Doc # [127]) for Patrick A. Sheehan, fees awarded: $21092.50, expenses awarded: $2142.49 (Wise, Katie)
08/19/2021135BNC Certificate of Notice - PDF Document. (RE: related document(s)[130] Order Confirming Chapter 11 Plan) Notice Date 08/19/2021. (Admin.)
08/19/2021134BNC Certificate of Notice - Re: Notice of Confirmation (RE: related document(s)[130] Order Confirming Chapter 11 Plan) Notice Date 08/19/2021. (Admin.)
08/19/2021133Certificate of Service Filed by Trustee Craig M. Geno (RE: related document(s)[132] 21 Day Notice to File Written Objection or Response). (Geno, Craig)
08/19/2021132Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 8/19/2021 Filed by Trustee Craig M. Geno (RE: related document(s)[131] First Application for Compensation for Craig M. Geno, Trustee Chapter 9/11, Period: 10/8/2020 to 8/18/2021, Fee: $5,934.25, Expenses: $6.63. Filed by Attorney Craig M. Geno). Objections due 09/9/2021. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Geno, Craig)
08/19/2021131First Application for Compensation for Craig M. Geno, Trustee Chapter 9/11, Period: 10/8/2020 to 8/18/2021, Fee: $5,934.25, Expenses: $6.63. Filed by Attorney Craig M. Geno (Geno, Craig)