Case number: 6:26-bk-50142 - Mighty Lease, LLC - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 26-50142-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset


Date filed:  01/28/2026
341 meeting:  03/13/2026
Deadline for filing claims:  05/28/2026
Deadline for filing claims (govt.):  07/27/2026
Section 523 Objection Deadline:  05/12/2026

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

Latest Dockets

Date Filed#Docket Text
02/09/202621Notice of Appearance and Request for Notice by Jeffrey Ryan Barber Filed by Creditor PACCAR Financial Corp.. (Barber, Jeffrey)
02/07/202620BNC 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.)
02/05/202619Meeting 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)
02/04/202618Notice of Appearance and Request for Notice by Jacorius Williams Filed by Creditor Hancock Whitney Bank. (Williams, Jacorius) (Entered: 02/04/2026)
02/04/202617Notice of Appearance and Request for Notice by Matthew Ward McDade Filed by Creditor Hancock Whitney Bank. (McDade, Matthew) (Entered: 02/04/2026)
02/04/202616Notice of Appearance and Request for Notice by Erin McManus Filed by Creditor M&T Equipment Finance Corporation. (McManus, Erin) (Entered: 02/04/2026)
02/04/202615Notice 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)
01/31/202614BNC Certificate of Notice - PDF Document. (Re: [10] Order to Debtor Regarding Taxes (Ch. 11)) Notice Date 01/31/2026. (Admin.)
01/30/202613BNC Certificate of Notice - PDF Document. (Re: [9] Order (Generic)) Notice Date 01/30/2026. (Admin.)
01/29/202612Notice 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)