|
Assigned to: Katharine M. Samson Chapter 11 Voluntary Asset |
|
Debtor In Possession 8300 Holding Group, LLC
8300 Highway 19 North Collinsville, MS 39325 LAUDERDALE-MS Tax ID / EIN: 84-2012085 fka Webster Real Estate Holding Group, LLC |
represented by |
Craig M. Geno
Law Offices of Craig M. Geno, PLLC 587 Highland Colony Pkwy. Ridgeland, MS 39157 601 427-0048 Fax : 601-427-0050 Email: [email protected] |
Trustee Kimberly D. Strong
Harper, Rains, Knight & Company 1052 Highland Colony Parkway, Suite 100 Ridgeland, MS 39157 (601) 605-0722 |
| |
U.S. Trustee United States Trustee
501 East Court Street Suite 6-430 Jackson, MS 39201 (601) 965-5241 |
represented by |
Christopher J. Steiskal, Sr.
United States Trustee 501 East Court Street, Suite 6-430 Jackson, MS 39201 601-965-5241 Fax : 601-965-5226 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/29/2024 | 64 | Docket Text BNC Certificate of Notice - Order Closing Case (Re: [63] Order Closing Case) Notice Date 02/29/2024. (Admin.) |
02/27/2024 | 63 | Docket Text Order Closing Case . (akb) |
02/09/2024 | 62 | Docket Text BNC Certificate of Notice - PDF Document. (Re: [61] Order on Application for Compensation) Notice Date 02/09/2024. (Admin.) |
02/07/2024 | 61 | Docket Text Order Granting Application For Compensation (Related Doc # [54]) for Kimberly D. Strong, fees awarded: $542.50, expenses awarded: $0.00 (akb) |
01/18/2024 | 60 | Docket Text BNC Certificate of Notice - PDF Document. (Re: [59] Order on Application for Compensation) Notice Date 01/18/2024. (Admin.) |
01/16/2024 | 59 | Docket Text Order Approving First Application For Allowance of Compensation and Reimbursement of Necessary Expenses (Related Doc # [51]) for Law Offices of Craig M. Geno, PLLC, fees awarded: $10253.25, expenses awarded: $1795.46 (akb) |
01/14/2024 | 58 | Docket Text BNC Certificate of Notice - PDF Document. (Re: [56] Order on Motion To Dismiss Debtor) Notice Date 01/14/2024. (Admin.) |
01/14/2024 | 57 | Docket Text BNC Certificate of Notice - Notice Dismissing Debtor (Re: [56] Order on Motion To Dismiss Debtor) Notice Date 01/14/2024. (Admin.) |
01/12/2024 | 56 | Docket Text Order Granting Motion To Dismiss Debtor(s) (Related Doc # [45]) Dismissal of Debtor. (akb) |
01/09/2024 | 55 | Docket Text Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 1/9/2024 Filed by Trustee Kimberly D. Strong (RE: related document(s)[54] Application for Compensation for Kimberly D. Strong, Trustee Chapter 9/11, Period: 10/19/2023 to 11/7/2023, Fee: $542.50, Expenses: $0.00. Filed by Attorney Kimberly D. Strong). Objections due 01/30/2024. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Strong, Kimberly) |