|
Assigned to: Jamie A. Wilson Chapter 11 Voluntary Asset |
|
Debtor In Possession Venture, Inc.
990 Highway 51 P O Box 325 Madison, MS 39130 HINDS-MS Tax ID / EIN: 20-2445613 |
represented by |
Steven N. Beck
BECK & SANT, LLC 640 Cepi Drive, Suite A Chesterfield, MO 63005 636-240-3632 Fax : 636-240-6803 Email: [email protected] Beck & Sant LLC
640 Cepi Drive, Ste A Chesterfield, MO 63005 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] J. Walter Newman, IV
Newman & Newman 587 Highland Colony Parkway Ridgeland, MS 39157 601 948-0586 Email: [email protected] John Talbot Sant, Jr
Beck & Sant, LLC 640 Cepi Drive, Suite A Chesterfield, MO 63005 636-240-3632 Fax : 636-240-6803 Email: [email protected] |
Jointly Administered Debtor J.C.M. Foods, LLC
990 Highway 51 P O Box 325 Madison, MS 39130 Tax ID / EIN: 47-4460101 |
represented by |
Steven N. Beck
(See above for address) Beck & Sant LLC
(See above for address) Craig M. Geno
(See above for address) J. Walter Newman, IV
(See above for address) John Talbot Sant, Jr
(See above for address) |
Jointly Administered Debtor Delta Marketing Group, LLC
990 Highway 51 P O Box 325 Madison, MS 39130 Tax ID / EIN: 82-4253595 |
represented by |
Steven N. Beck
(See above for address) Beck & Sant LLC
(See above for address) Craig M. Geno
(See above for address) J. Walter Newman, IV
(See above for address) John Talbot Sant, Jr
(See above for address) |
Jointly Administered Debtor D & M Management, LLC
990 Highway 51 P O Box 325 Madison, MS 39130 |
represented by |
Steven N. Beck
(See above for address) Beck & Sant LLC
(See above for address) Craig M. Geno
(See above for address) J. Walter Newman, IV
(See above for address) John Talbot Sant, Jr
(See above for address) |
Jointly Administered Debtor DKM Properties, LLC
2441 Bailey Avenue Jackson, MS 39213 Tax ID / EIN: 27-4168848 |
represented by |
Steven N. Beck
(See above for address) Beck & Sant LLC
(See above for address) Craig M. Geno
(See above for address) J. Walter Newman, IV
(See above for address) John Talbot Sant, Jr
(See above for address) |
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] |
Creditor Committee Official Committee of Unsecured Creditors for Venture, Inc. |
represented by |
Tristan Manthey
Fishman Haygood, LLP 201 St. Charles Avenue, 46th Floor New Orleans, LA 70170 504-566-5561 Fax : 504-586-5250 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/01/2024 | 212 | Docket Text Order Resetting Hearing. (RE: related document(s)[178] Generic Motion filed by Debtor In Possession Venture, Inc., [190] Objection filed by Creditor Committee Official Committee of Unsecured Creditors for Venture, Inc., [191] Objection filed by U.S. Trustee United States Trustee). Hearing to be held on 5/21/2024 at 01:30 PM Courtroom 4C - Jackson for [191] and for [190] and for [178], (sbh) |
04/30/2024 | 211 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor In Possession Venture, Inc.. (Newman, J.) |
04/25/2024 | 210 | Docket Text BNC Certificate of Notice - PDF Document. (Re: [207] Order on Application for Compensation) Notice Date 04/25/2024. (Admin.) |
04/24/2024 | 209 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor In Possession Venture, Inc.. (Newman, J.) |
04/24/2024 | 208 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor In Possession Venture, Inc.. (Newman, J.) |
04/23/2024 | 207 | Docket Text Order Granting First Application For Allowance of Interim Compensation and Reimbursement of Necessary Expenses (Related Doc # [182]) for Beck & Sant LLC, fees awarded: $8119.20, expenses awarded: $0.00 (sbh) |
04/23/2024 | 206 | Docket Text Notice of Appearance and Request for Notice by Kimberly D. Putnam Filed by Creditor U.S. Bank National Association. (Putnam, Kimberly) |
04/22/2024 | 205 | Docket Text Certificate of Service Filed by Debtor In Possession Venture, Inc. (RE: related document(s)[204] 21 Day Notice to File Written Objection or Response). (Geno, Craig) |
04/22/2024 | 204 | Docket Text Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 4/22/2024 Filed by Debtor In Possession Venture, Inc. (RE: related document(s)[203] First Application for Compensation and Final for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Period: 9/20/2023 to 4/22/2024, Fee: $31,471.25, Expenses: $1,027.87. Filed by Attorney Craig M. Geno). Objections due 05/13/2024. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Geno, Craig) |
04/22/2024 | 203 | Docket Text First Application for Compensation and Final for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Period: 9/20/2023 to 4/22/2024, Fee: $31,471.25, Expenses: $1,027.87. Filed by Attorney Craig M. Geno (Geno, Craig) |