KPower Global Logistics, LLC
11
Jennie D. Latta
05/08/2025
04/20/2026
Yes
v
| FEESPAID, DsclsDue, PlnDue, PrimBusDebts, FMHELD, PRODIS |
Assigned to: Jennie D. Latta Chapter 11 Voluntary Asset |
|
Debtor KPower Global Logistics, LLC
4105 South Mendenhall Road Memphis, TN 38115 SHELBY-TN Tax ID / EIN: 47-1342395 |
represented by |
KPower Global Logistics, LLC
PRO SE 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 TERMINATED: 10/23/2025 Jerome C. Payne
(See above for address) TERMINATED: 10/23/2025 |
Trustee C. Jerome Teel, Jr. |
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 C. Jerome Teel, Jr
Teel & Gay, PLC 79 Stonebridge Blvd Suite B Jackson, TN 38305 731-424-3315 Fax : 731-424-3501 Email: bankruptcy@tennesseefirm.com |
U.S. Trustee U.S. Trustee
Office of the U.S. Trustee One Memphis Place 200 Jefferson Avenue, Suite 400 Memphis, TN 38103 |
represented by |
Jamaal M. Walker
Office of the United States Trustee 200 Jefferson Avenue Suite 400 Memphis, TN 38103 901-544-3210 Email: jamaal.walker@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 445 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by C. Jerome Teel Jr on behalf of Trustee C. Jerome Teel, Jr.. (Attachments: # (1) Exhibit Bank statement 3198-part 1 of 2 # (2) Exhibit Bank statement 3198- part 2 of 2 # (3) Exhibit Bank statement 3180 # (4) Exhibit A # (5) Exhibit B # (6) Exhibit C # (7) Exhibit D) (Teel, C.) |
| 04/20/2026 | 444 | Notice Of Hearing; (related document(s)[440] Motion for Authority to Execute Lease Modification and Pay Pre-Petition Rent and Late Fees Filed by Craig M. Geno on behalf of C. Jerome Teel, Jr. ) Hearing scheduled 5/21/2026 at 09:01 AM, Room 645, Memphis, TN. Bar Date For Objections - 5/14/2026. (dch) |
| 04/19/2026 | 443 | BNC Certificate of Mailing (related document(s)[441] Notice Of Deficient Claim) Notice Date 04/19/2026. (Admin.) |
| 04/19/2026 | 442 | BNC Certificate of Mailing (related document(s)[441] Notice Of Deficient Claim) Notice Date 04/19/2026. (Admin.) |
| 04/17/2026 | 441 | Notification Of Deficient Claim RE: Claim 50 Filed By Department of the Treasury, Internal Revenue due to Official proof of claim not submitted (Robinson, Rubi) |
| 04/17/2026 | 440 | Motion for Authority to Execute Lease Modification and Pay Pre-Petition Rent and Late Fees Filed by Craig M. Geno on behalf of C. Jerome Teel, Jr. (Geno, Craig) |
| 04/09/2026 | 439 | BNC Certificate of Mailing (related document(s)[438] Notice Of Hearing) Notice Date 04/09/2026. (Admin.) |
| 04/07/2026 | 438 | Notice Of Hearing; (related document(s)[437] Application for Compensation for C. Jerome Teel Jr, Trustee Chapter 11, Period: 10/23/2025 to 3/31/2026, Fee: $127125.00, Expenses: $3420.58. Filed by C. Jerome Teel Jr (Attachments: # 1 Affidavit Affidavit # 2 Exhibit B) (Teel, C.)) Hearing scheduled 5/7/2026 at 09:01 AM, Room 645, Memphis, TN. Bar Date For Objections - 4/30/2026. (dch) |
| 04/06/2026 | 437 | Application for Compensation for C. Jerome Teel Jr, Trustee Chapter 11, Period: 10/23/2025 to 3/31/2026, Fee: $127125.00, Expenses: $3420.58. Filed by C. Jerome Teel Jr (Attachments: # (1) Affidavit Affidavit # (2) Exhibit B) (Teel, C.) |
| 04/04/2026 | 436 | BNC Certificate of Mailing (related document(s)[435] Order on Generic Motion) Notice Date 04/04/2026. (Admin.) |