J. Patrick Lee Construction, LLC
11
Katharine M. Samson
12/10/2025
04/09/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Katharine M. Samson Chapter 11 Voluntary Asset |
|
Debtor In Possession J. Patrick Lee Construction, LLC
200 Longstreet Lane Picayune, MS 39466 PEARL RIVER-MS Tax ID / EIN: 83-0465294 |
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 Steven Usry
DOJ-Ust 501 E. Court Street Suite 6-430 Jackson, MS 39201 601-965-5247 Email: steven.usry@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/09/2026 | 120 | Certificate of Service Filed by Debtor In Possession J. Patrick Lee Construction, LLC (RE: related document(s)[118] Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement , [119] 21 Day Notice to File Written Objection or Response). (Geno, Craig) |
| 04/09/2026 | 119 | Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 4/9/2026 Filed by Debtor In Possession J. Patrick Lee Construction, LLC (RE: related document(s)[118] Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor In Possession J. Patrick Lee Construction, LLC). Objections due 04/30/2026. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Geno, Craig) |
| 04/09/2026 | 118 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor In Possession J. Patrick Lee Construction, LLC (Geno, Craig) |
| 04/09/2026 | 117 | Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2026 Filed by Debtor In Possession J. Patrick Lee Construction, LLC. (Attachments: # (1) Bank Statements) (Geno, Craig) |
| 04/09/2026 | 116 | Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2026 Filed by Debtor In Possession J. Patrick Lee Construction, LLC. (Attachments: # (1) Bank Statements) (Geno, Craig) |
| 04/03/2026 | 115 | BNC Certificate of Notice. (Re: [112] Order on Motion For Relief From Stay) Notice Date 04/03/2026. (Admin.) |
| 04/01/2026 | 114 | BNC Certificate of Notice. (Re: [111] Order Setting, Resetting, or Continuing a Hearing) Notice Date 04/01/2026. (Admin.) |
| 04/01/2026 | 113 | Notice of Appearance and Request for Notice by Donald Andrew Phillips Filed by Creditor Northland Capital. (Phillips, Donald) |
| 04/01/2026 | 112 | Agreed Order on Motion to Abandon Collateral and Lift Stay, or Alternatively For Adequate Protection (Related Doc # [43]) (akb) |
| 03/30/2026 | 111 | Order Resetting Hearing. (RE: related document(s)[70] Motion for Relief From Stay filed by Creditor PACCAR Financial Corp.). Hearing to be held on 5/7/2026 at 01:30 PM Courtroom - Gulfport for [70], (mcc) |