|
Assigned to: Judge Jason D. Woodard Chapter 11 Voluntary Asset |
|
Debtor Guy B. Hendrix, Sr. Revocable Living Trust
P.O. Box 5189 Holly Springs, MS 38634 MARSHALL-MS Tax ID / EIN: 93-6911169 |
represented by |
Craig M. Geno
Law Offices of Craig M. Geno, PLLC 587 Highland Colony Parkway Ridgeland, MS 39157 601-427-0048 Email: [email protected] |
U.S. Trustee U. S. Trustee
501 East Court Street, Suite 6-430 Jackson, MS 39201 601-965-5241 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2024 | 64 | Docket Text Motion to Sell Property Free and Clear of Liens under Section 363(f)- Marshall County Property Fee Amount $199 Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust. (Geno, Craig) |
06/10/2024 | 63 | Docket Text Objection to Confirmation of Chapter 11 Plan Filed by Sammye S. Tharp on behalf of U. S. Trustee (Tharp, Sammye) |
06/07/2024 | 62 | Docket Text Objection to Confirmation of Chapter 11 Plan of Liquidation Filed by Erin A McManus on behalf of Guaranty Bank & Trust Company (McManus, Erin) |
05/22/2024 | 61 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 4/30/2024 Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust. (Attachments: # (1) Unpaid Bills/Payables # (2) Statement of Capital Assets # (3) Bank Statement) (Geno, Craig) |
05/16/2024 | 60 | Docket Text Certificate of Service Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust RE: (related document(s)[51] Disclosure Statement filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust, [52] Chapter 11 Plan filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust, [58] Order Approving Disclosure Statement, [59] Hearing Set (Chapter 11/12 Confirmation)). (Geno, Craig) |
05/08/2024 | 59 | Docket Text Confirmation Hearing Set On (RE: related document(s)[52] Chapter 11 Plan filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust). Confirmation hearing to be held on 7/10/2024 at 10:30 AM at Oxford Federal Building. Last Day to Object to Confirmation 6/10/2024 for [52], Ballots Due 6/10/2024 for [52], Entered on Docket by: (MDH) |
05/02/2024 | 58 | Docket Text Order Approving Disclosure Statement (Re: [51] Disclosure Statement filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust). Entered on Docket by: (MDH) |
05/01/2024 | 57 | Docket Text Document Form 426 Periodic Report Regarding Value, Operations, and Profitability of Entities Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust. (Geno, Craig) |
04/22/2024 | 56 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2024 Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust. (Attachments: # (1) Statement of Capital Assets # (2) Bank Statement) (Geno, Craig) |
04/01/2024 | 55 | Docket Text Certificate of Service Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust RE: (related document(s)[51] Disclosure Statement filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust, [52] Chapter 11 Plan filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust, [54] Hearing Set (Chapter 11 Disclosure Statement)). (Geno, Craig) |