Case number: 6:25-bk-51204 - Big Level Trucking, Inc. - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    Big Level Trucking, Inc.

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    11

  • Judge

    Katharine M. Samson

  • Filed

    08/18/2025

  • Last Filing

    10/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, NODISCH



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 25-51204-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset


Date filed:  08/18/2025
341 meeting:  10/01/2025
Deadline for filing claims:  12/16/2025
Deadline for filing claims (govt.):  02/17/2026
Section 523 Objection Deadline:  12/01/2025

Debtor In Possession

Big Level Trucking, Inc.

P.O. Box 306
Wiggins, MS 39577
STONE-MS
Tax ID / EIN: 80-0825234

represented by
Craig M. Geno

Law Offices of Craig M. Geno, PLLC
601 Renaissance Way
Suite A
Ridgeland, MS 39157
601-427-0048
Fax : 601-427-0050
Email: cmgeno@cmgenolaw.com

Christopher J. Steiskal, Sr.

Law Offices of Craig M. Geno, PLLC
601 Renaissance Way
Suite A
Ridgeland, MS 39157
601-427-0048
Email: csteiskal@cmgenolaw.com

U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
Email: USTPRegion05.JA.ECF@usdoj.gov
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
10/18/2025150BNC Certificate of Notice - PDF Document. (Re: [144] Order Extending the Automatic Stay) Notice Date 10/18/2025. (Admin.)
10/18/2025149BNC Certificate of Notice - Notice of Hearing. (Re: [145] Hearing Set - Bankruptcy) Notice Date 10/18/2025. (Admin.)
10/16/2025148BNC Certificate of Notice - PDF Document. (Re: [138] Scheduling Order) Notice Date 10/16/2025. (Admin.)
10/16/2025147BNC Certificate of Notice - PDF Document. (Re: [137] Order on Generic Motion) Notice Date 10/16/2025. (Admin.)
10/16/2025146Clerk's Memorandum to Alan L. Smith, Esq. Re: 4001(a)(1) requirements. Certificate of Mailing due by: 11/26/2025. (Re: [140] Motion for Relief From Stay filed by Creditor Navistar Leasing Company, Creditor Navistar Financial Corporation, Motion to Compel Abandonment) (akb)
10/16/2025145Notice of Hearing. Hearing to be held on 12/3/2025 at 01:30 PM Courtroom - Gulfport for [140], Responses due by 11/27/2025. (Re: [140] Motion for Relief From Stay filed by Creditor Navistar Leasing Company, Creditor Navistar Financial Corporation) (akb)
10/16/2025144Order Extending the Automatic Stay (RE: related document(s)[140] Motion for Relief From Stay filed by Creditor Navistar Leasing Company, Creditor Navistar Financial Corporation, Motion to Compel Abandonment). (mcc)
10/15/2025143Corporate Ownership Statement. re Navistar Financial Corporation Filed by Creditor Navistar Financial Corporation. (Smith, Alan)
10/15/2025142Corporate Ownership Statement. re Navistar Leasing Company Filed by Creditor Navistar Leasing Company. (Smith, Alan)
10/15/2025140Motion for Relief from Stay as to 27 Tractor Units. and., Motion to Compel Abandonment or, in the Alternative, to Compel Adequate Protection, and for Related Relief. Fee Amount $199 Filed by Creditors Navistar Financial Corporation, Navistar Leasing Company (Attachments: # (1) Exhibit A - Bill of Sale re Loan Contract #1 # (2) Exhibit B - Loan Contract #1 # (3) Exhibit C - Bill of Sale re Loan Contract #2 # (4) Exhibit D - Loan Contract #2 # (5) Exhibit E - Bill of Sale re Loan Contract #3 # (6) Exhibit F - Loan Contract #3 # (7) Exhibit G - Bill of Sale re Loan Contract #4 # (8) Exhibit H - Loan Contract #4 # (9) Exhibit I - Title Certificates re Loan Collateral # (10) Exhibit J - Master Lease Agreement # (11) Exhibit K - Title Certificates re Leased Equipment # (12) Exhibit L - Guaranty) (Smith, Alan)