Mississippi Northern Bankruptcy Court

Case number: 1:21-bk-11835 - Express Processing, LLC - Mississippi Northern Bankruptcy Court

Case Information
Case title
Express Processing, LLC
Chapter
11
Judge
Selene D. Maddox
Filed
09/29/2021
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, JNTADMN




U.S. Bankruptcy Court
Northern District of Mississippi (Aberdeen)
Bankruptcy Petition #: 21-11835-SDM

Assigned to: Judge Selene D. Maddox
Chapter 11
Voluntary
Asset


Date filed:  09/29/2021
341 meeting:  11/24/2021
Deadline for filing claims:  01/27/2022
Deadline for filing claims (govt.):  03/28/2022

Debtor

Express Processing, LLC

2015 River Road Extd
Greenwood, MS 38930
LEFLORE-MS
Tax ID / EIN: 47-4176420

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
Abigail M Marbury

Office of U.S. Trustee
501 East Court Street
Suite 6-430
Jackson, MS 39201
601-965-5245
Fax : 601-965-5226
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/18/2024295Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2024 Amended Filed by Craig M. Geno on behalf of Express Processing, LLC. (Geno, Craig)
04/12/2024294Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2024 Filed by Craig M. Geno on behalf of Express Processing, LLC. (Geno, Craig)
03/13/2024293Docket Text
BNC Certificate of Service No. of Notices: 1. Notice Date 03/13/2024. (Related Doc [292]) (Admin.)
03/11/2024292Docket Text
Agreed Order Granting Motion To Compel the Filing of Monthly Operating Reports, Post-Confirmation Reports, and the Payment of UST Quarterly Fees (Related Doc # [283]) Entered on Docket by: (MRH)
03/08/2024291Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Craig M. Geno on behalf of Express Processing, LLC. (Geno, Craig)
02/28/2024290Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Craig M. Geno on behalf of Express Processing, LLC. (Attachments: # (1) Schedule # (2) Bank Statement) (Geno, Craig)
02/28/2024289Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2023 Filed by Craig M. Geno on behalf of Express Processing, LLC. (Attachments: # (1) Schedule) (Geno, Craig)
02/28/2024288Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 8/31/2023 Filed by Craig M. Geno on behalf of Express Processing, LLC. (Attachments: # (1) Schedule) (Geno, Craig)
02/28/2024287Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 7/31/2023 Filed by Craig M. Geno on behalf of Express Processing, LLC. (Attachments: # (1) Schedule) (Geno, Craig)
02/28/2024286Docket Text
Response Filed by Craig M. Geno on behalf of Express Processing, LLC (RE: related document(s)[283] Motion to Compel filed by U.S. Trustee U. S. Trustee). (Geno, Craig)