Mississippi Southern Bankruptcy Court

Case number: 3:23-bk-02116 - 8300 Holding Group, LLC - Mississippi Southern Bankruptcy Court

Case Information
Case title
8300 Holding Group, LLC
Chapter
11
Judge
Katharine M. Samson
Filed
09/14/2023
Last Filing
02/29/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, PlnDue




U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 23-02116-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset

Date filed:  09/14/2023
341 meeting:  10/20/2023
Deadline for filing claims:  11/27/2023
Deadline for filing claims (govt.):  03/12/2024
Section 523 Objection Deadline:  12/19/2023

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]

Latest Dockets
Date Filed#Docket Text
02/29/202464Docket Text
BNC Certificate of Notice - Order Closing Case (Re: [63] Order Closing Case) Notice Date 02/29/2024. (Admin.)
02/27/202463Docket Text
Order Closing Case . (akb)
02/09/202462Docket Text
BNC Certificate of Notice - PDF Document. (Re: [61] Order on Application for Compensation) Notice Date 02/09/2024. (Admin.)
02/07/202461Docket Text
Order Granting Application For Compensation (Related Doc # [54]) for Kimberly D. Strong, fees awarded: $542.50, expenses awarded: $0.00 (akb)
01/18/202460Docket Text
BNC Certificate of Notice - PDF Document. (Re: [59] Order on Application for Compensation) Notice Date 01/18/2024. (Admin.)
01/16/202459Docket 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)
01/14/202458Docket Text
BNC Certificate of Notice - PDF Document. (Re: [56] Order on Motion To Dismiss Debtor) Notice Date 01/14/2024. (Admin.)
01/14/202457Docket Text
BNC Certificate of Notice - Notice Dismissing Debtor (Re: [56] Order on Motion To Dismiss Debtor) Notice Date 01/14/2024. (Admin.)
01/12/202456Docket Text
Order Granting Motion To Dismiss Debtor(s) (Related Doc # [45]) Dismissal of Debtor. (akb)
01/09/202455Docket 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)