Mississippi Southern Bankruptcy Court

Case number: 3:23-bk-02573 - Livingston Township Fund One, LLC - Mississippi Southern Bankruptcy Court

Case Information
Case title
Livingston Township Fund One, LLC
Chapter
11
Judge
Jamie A. Wilson
Filed
11/06/2023
Last Filing
04/28/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, SARealEst, Exhibits, NODISCH, DsclsDue




U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 23-02573-JAW

Assigned to: Jamie A. Wilson
Chapter 11
Voluntary
Asset


Date filed:  11/06/2023
341 meeting:  12/14/2023
Deadline for filing claims:  01/16/2024
Deadline for filing claims (govt.):  05/06/2024
Section 523 Objection Deadline:  02/12/2024

Debtor In Possession

Livingston Township Fund One, LLC

116 Livingston Church Road
Suite C
Flora, MS 39071
MADISON-MS
Tax ID / EIN: 38-3829711

represented by
Thomas Carl Rollins, Jr

The Rollins Law Firm, PLLC
PO BOX 13767
Jackson, MS 39236
601-500-5533
Email: [email protected]

Eileen N. Shaffer

Eileen N. Shaffer
PO Box 1177
Jackson, MS 39215-1177
601 969-3006
Fax : 601-949-4002
Email: [email protected]

Steven H. Smith

Steven H. Smith, PLLC
4316 Old Canton Road
Ste. 200
Jackson, MS 39211
601-987-4800
Email: [email protected]

Trustee

Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048
TERMINATED: 01/11/2024

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]
TERMINATED: 01/11/2024

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
05/02/2024344Docket Text
Order Resetting Hearing as to time only. (RE: related document(s)[316] Motion to Compel Turnover filed by Debtor In Possession Livingston Township Fund One, LLC). Hearing to be held on 5/6/2024 at 11:00 AM Courtroom 4C - Jackson for [316], (sbh)
04/28/2024343Docket Text
BNC Certificate of Notice - PDF Document. (Re: [342] Order Setting, Resetting, or Continuing a Hearing) Notice Date 04/28/2024. (Admin.)
04/26/2024342Docket Text
Order Resetting Hearing. (RE: related document(s)[316] Motion to Compel filed by Debtor In Possession Livingston Township Fund One, LLC). Hearing to be held on 5/6/2024 at 01:30 PM Courtroom 4C - Jackson for [316], (sbh)
04/26/2024341Docket Text
Adversary case 24-00008. (01 (Determination of removed claim or cause)): Order granting Motion for Referral to Bankruptcy Court received from US District Court SD Miss. Civil Action #3:24-cv-00200-KHJ-MTP. Livingston Township Fund One, LLC v. TDL2 Restaurant Group, LLC et al. Receipt Number Not Applicable Fee Paid in US District Court, Fee Amount $350 (Attachments: # (1) DC Case Docket) (sbh)
04/25/2024340Docket Text
BNC Certificate of Notice - PDF Document. (Re: [337] Order on Motion to Extend Time) Notice Date 04/25/2024. (Admin.)
04/25/2024339Docket Text
BNC Certificate of Notice - PDF Document. (Re: [333] Order on Motion for Examination) Notice Date 04/25/2024. (Admin.)
04/24/2024338Docket Text
Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 4/24/2024 Filed by Debtor In Possession Livingston Township Fund One, LLC (RE: related document(s)[332] First Application for Compensation and reimbursement of Necessary Expenses for Thomas Carl Rollins Jr, Debtor's Attorney, Period: 11/4/2023 to 4/10/2024, Fee: $18700, Expenses: $71.80. Filed by Attorney Thomas Carl Rollins Jr (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Rollins, Thomas) Modified on 4/24/2024 to add "First" to docket text to match pdf..). Objections due 05/15/2024. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Rollins, Thomas)
04/23/2024337Docket Text
Order Granting Motion to Extend Time for Responding to Omnibus Objections to Proofs of Claim (Related Doc # [283] and the Debtor's Resonse [299]) (sbh)
04/23/2024336Docket Text
Certificate of Service Filed by Trustee Craig M. Geno (RE: related document(s)[335] 21 Day Notice to File Written Objection or Response). (Geno, Craig)
04/23/2024335Docket Text
Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 4/23/2024 Filed by Trustee Craig M. Geno (RE: related document(s)[334] First Application for Compensation and Final for Craig M. Geno, Trustee Chapter 9/11, Period: 11/6/2023 to 1/2/2024, Fee: $7,466.50, Expenses: $23.72. Filed by Attorney Craig M. Geno). Objections due 05/14/2024. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Geno, Craig)