Mighty Lease, LLC
11
Katharine M. Samson
01/28/2026
02/07/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Katharine M. Samson Chapter 11 Voluntary Asset |
|
Debtor In Possession Mighty Lease, LLC
1308 Bienville Blvd Ocean Springs, MS 39564 HARRISON-MS Tax ID / EIN: 93-2807746 |
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 |
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 |
|---|---|---|
| 02/09/2026 | 21 | Notice of Appearance and Request for Notice by Jeffrey Ryan Barber Filed by Creditor PACCAR Financial Corp.. (Barber, Jeffrey) |
| 02/07/2026 | 20 | BNC Certificate of Notice - Meeting of Creditors. (Re: [19] Meeting of Creditors Chapter 11 filed by U.S. Trustee United States Trustee) Notice Date 02/07/2026. (Admin.) |
| 02/05/2026 | 19 | Meeting of Creditors Filed by U.S. Trustee United States Trustee. 341(a) meeting to be held on 3/13/2026 at 10:30 AM - - Telephonic 341 Meeting Ch 11 -. The Section 523 Objection deadline is: 5/12/2026. Proofs of Claims due by 5/28/2026. Government Proof of Claim due by 7/27/2026. (Usry, Steven) (Entered: 02/05/2026) |
| 02/04/2026 | 18 | Notice of Appearance and Request for Notice by Jacorius Williams Filed by Creditor Hancock Whitney Bank. (Williams, Jacorius) (Entered: 02/04/2026) |
| 02/04/2026 | 17 | Notice of Appearance and Request for Notice by Matthew Ward McDade Filed by Creditor Hancock Whitney Bank. (McDade, Matthew) (Entered: 02/04/2026) |
| 02/04/2026 | 16 | Notice of Appearance and Request for Notice by Erin McManus Filed by Creditor M&T Equipment Finance Corporation. (McManus, Erin) (Entered: 02/04/2026) |
| 02/04/2026 | 15 | Notice of Appearance and Request for Notice by Jim F. Spencer Jr. Filed by Creditor M&T Equipment Finance Corporation. (Spencer, Jim) (Entered: 02/04/2026) |
| 01/31/2026 | 14 | BNC Certificate of Notice - PDF Document. (Re: [10] Order to Debtor Regarding Taxes (Ch. 11)) Notice Date 01/31/2026. (Admin.) |
| 01/30/2026 | 13 | BNC Certificate of Notice - PDF Document. (Re: [9] Order (Generic)) Notice Date 01/30/2026. (Admin.) |
| 01/29/2026 | 12 | Notice of Appearance and Request for Notice by Christopher J. Steiskal Sr. Filed by Debtor In Possession Mighty Lease, LLC. (Steiskal, Christopher) (Entered: 01/29/2026) |