Mississippi Southern Bankruptcy Court

Case number: 3:18-bk-04801 - VC Baton Rouge, LA, LLC - Mississippi Southern Bankruptcy Court

Case Information
Case title
VC Baton Rouge, LA, LLC
Chapter
11
Judge
Neil P. Olack
Filed
12/14/2018
Last Filing
09/07/2019
Asset
Yes
Vol
v
Docket Header

QC, NODISCH, PlnDue, DsclsDue, SARealEst




U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 18-04801-NPO

Assigned to: Neil P. Olack
Chapter 11
Voluntary
Asset

Date filed:  12/14/2018
341 meeting:  01/23/2019
Deadline for filing claims:  04/15/2019
Deadline for filing claims (govt.):  06/12/2019
Deadline for objecting to discharge:  03/25/2019

Debtor In Possession

VC Baton Rouge, LA, LLC

599 Highland Colony Parkway
Suite 120
Ridgeland, MS 39157
MADISON-MS
Tax ID / EIN: 27-1764710

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]

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
09/07/201986Docket Text
BNC Certificate of Mailing-Order Closing Case (RE: related document(s)[85] Order Closing Case) Notice Date 09/07/2019. (Admin.)
09/05/201985Docket Text
Order Closing Case. (Sanderson, Dawn)
05/08/201984Docket Text
Chapter 11 Monthly Operating Report for Filing Period April 2019 Filed by Debtor In Possession VC Baton Rouge, LA, LLC. (Geno, Craig)
04/25/201983Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[79] Order on Motion to Convert Case to Chapter 7) Notice Date 04/25/2019. (Admin.)
04/25/201982Docket Text
BNC Certificate of Mailing - Notice Dismissing Debtor (RE: related document(s)[79] Order on Motion to Convert Case to Chapter 7) Notice Date 04/25/2019. (Admin.)
04/24/201981Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[78] Order on Motion for Examination) Notice Date 04/24/2019. (Admin.)
04/23/201979Docket Text
Agreed Order Granting Motion To Dismiss Debtor (Related Doc # [52] [66] [65]) (Ramage, Candice)
04/22/201978Docket Text
Agreed Order Withdrawing Motion for 2004 Examination (Related Doc # [49] [59]) (Ramage, Candice)
04/19/201977Docket Text
Chapter 11 Monthly Operating Report for Filing Period February, March 2019 Filed by Debtor In Possession VC Baton Rouge, LA, LLC. (Geno, Craig)
04/16/201976Docket Text
Certificate of Service Filed by Debtor In Possession VC Baton Rouge, LA, LLC (RE: related document(s)[74] Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement , [75] 21 Day Notice to File Written Objection or Response). (Geno, Craig)