Mississippi Northern Bankruptcy Court

Case number: 1:19-bk-10292 - Tri-State Enterprises, LLC - Mississippi Northern Bankruptcy Court

Case Information
Case title
Tri-State Enterprises, LLC
Chapter
11
Judge
Jason D. Woodard
Filed
01/22/2019
Last Filing
05/08/2024
Asset
Yes
Vol
v
Docket Header

SmBus




U.S. Bankruptcy Court
Northern District of Mississippi (Aberdeen)
Bankruptcy Petition #: 19-10292-JDW

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


Date filed:  01/22/2019
Plan confirmed:  05/27/2021
341 meeting:  03/07/2019
Deadline for filing claims:  05/22/2019
Deadline for filing claims (govt.):  07/22/2019

Debtor

Tri-State Enterprises, LLC

P.O. Box 771
Horn Lake, MS 38671
DE SOTO-MS
Tax ID / EIN: 80-0681257

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
represented by
Sammye S. Tharp

501 East Court Street
Suite 6-430
Jackson, MS 39201
601-965-4142
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/06/2024Docket Text
Hearing Held. Motion to be withdrawn. Craig M. Geno to submit order. (RE: related document(s)[446] Motion to Convert Case to Chapter 7 filed by Attorney Law Offices of Craig M. Geno, PLLC). Order Due by 5/20/2024 Entered on Docket by: (AOH)
05/06/2024Docket Text
Hearing Held. Motion granted. Craig M. Geno to submit order. (RE: related document(s)[431] Motion to Close Chapter 11 filed by Debtor Tri-State Enterprises, LLC). Order Due by 5/20/2024 Entered on Docket by: (AOH)
05/06/2024456Docket Text
Chapter 11 Small Business Monthly Operating Report for Filing Period March 2024 Filed by Craig M. Geno on behalf of Tri-State Enterprises, LLC. (Geno, Craig)
03/29/2024455Docket Text
BNC Certificate of Service No. of Notices: 1. Notice Date 03/29/2024. (Related Doc [453]) (Admin.)
03/29/2024454Docket Text
BNC Certificate of Service No. of Notices: 1. Notice Date 03/29/2024. (Related Doc [452]) (Admin.)
03/27/2024453Docket Text
Hearing Rescheduled (RE: related document(s) [446] Motion to Convert Case to Chapter 7 . Filed by Craig M. Geno on behalf of Law Offices of Craig M. Geno, PLLC.). The Hearing date is scheduled for 5/6/2024 at 10:30 AM at Oxford Federal Building. Entered on Docket by: (AOH)
03/27/2024452Docket Text
Hearing Held; Continued/Rescheduled (RE: related document(s)[431] Motion to Close Chapter 11 filed by Debtor Tri-State Enterprises, LLC). The Hearing date is scheduled for 5/6/2024 at 10:30 AM at Oxford Federal Building. Entered on Docket by: (AOH)
03/19/2024451Docket Text
Chapter 11 Small Business Monthly Operating Report for Filing Period February 2024 Filed by Craig M. Geno on behalf of Tri-State Enterprises, LLC. (Geno, Craig)
03/19/2024450Docket Text
Chapter 11 Small Business Monthly Operating Report for Filing Period January 2024 Filed by Craig M. Geno on behalf of Tri-State Enterprises, LLC. (Geno, Craig)
03/19/2024Docket Text
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)[446] Motion to Convert Case to Chapter 7 filed by Attorney Law Offices of Craig M. Geno, PLLC). Entered on Docket by: (SI)