Mississippi Northern Bankruptcy Court

Case number: 1:23-bk-13664 - Guy B. Hendrix, Sr. Revocable Living Trust - Mississippi Northern Bankruptcy Court

Case Information
Case title
Guy B. Hendrix, Sr. Revocable Living Trust
Chapter
11
Judge
Jason D. Woodard
Filed
11/30/2023
Last Filing
06/12/2024
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue




U.S. Bankruptcy Court
Northern District of Mississippi (Aberdeen)
Bankruptcy Petition #: 23-13664-JDW

Assigned to: Judge Jason D. Woodard
Chapter 11
Voluntary
Asset

Date filed:  11/30/2023
341 meeting:  01/18/2024
Deadline for filing claims:  03/29/2024
Deadline for filing claims (govt.):  05/28/2024

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
 
 

Latest Dockets
Date Filed#Docket Text
06/12/202464Docket 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)
06/10/202463Docket Text
Objection to Confirmation of Chapter 11 Plan Filed by Sammye S. Tharp on behalf of U. S. Trustee (Tharp, Sammye)
06/07/202462Docket Text
Objection to Confirmation of Chapter 11 Plan of Liquidation Filed by Erin A McManus on behalf of Guaranty Bank & Trust Company (McManus, Erin)
05/22/202461Docket 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)
05/16/202460Docket 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)
05/08/202459Docket 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)
05/02/202458Docket Text
Order Approving Disclosure Statement (Re: [51] Disclosure Statement filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust). Entered on Docket by: (MDH)
05/01/202457Docket 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)
04/22/202456Docket 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)
04/01/202455Docket 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)