Docket Entries by Year
There are 700 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jul 24, 2014 | 762 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)752 Order on Application for Compensation) Notice Date 07/23/2014. (Admin.) (Entered: 07/24/2014) | ||
Jul 24, 2014 | 763 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)753 Order on Application for Compensation) Notice Date 07/23/2014. (Admin.) (Entered: 07/24/2014) | ||
Jul 24, 2014 | 764 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)754 Order on Application to Employ) Notice Date 07/23/2014. (Admin.) (Entered: 07/24/2014) | ||
Jul 25, 2014 | 765 | BNC Certificate of Mailing - Hearing. (RE: related document(s)755 Hearing Set) Notice Date 07/24/2014. (Admin.) (Entered: 07/25/2014) | ||
Jul 25, 2014 | 766 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)758 Order on Application for Compensation) Notice Date 07/24/2014. (Admin.) (Entered: 07/25/2014) | ||
Jul 25, 2014 | 767 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)759 Order on Motion For Relief From Stay) Notice Date 07/24/2014. (Admin.) (Entered: 07/25/2014) | ||
Jul 30, 2014 | 768 | Motion for Relief from Stay as to Real Property cka 305 Barnum Road, Rockford, IL, 61109. ., in addition to Motion to Compel Abandonment . Fee Amount $176 Filed by Creditor MidFirst Bank (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order) (Lundy, Evan) (Entered: 07/30/2014) | ||
Jul 30, 2014 | Receipt of Motion to Compel Abandonment(12-01703-ee) [motion,mabn] ( 176.00) Filing Fee. Receipt number 6308752. Fee amount 176.00. (re: Doc# 768) (U.S. Treasury) (Entered: 07/30/2014) | |||
Jul 31, 2014 | 769 | Notice of Hearing (RE: related document(s)768 Motion for Relief From Stay filed by Creditor MidFirst Bank) Hearing to be held on 8/19/2014 at 01:30 PM Courtroom - Jackson for 768, Responses due by 8/15/2014. (Sawyer, Debra) (Entered: 07/31/2014) | ||
Jul 31, 2014 | 770 | Clerk's Memorandum to Evan J. Lundy Re: 4001(a)(1) requirements. (RE: related document(s)768 Motion for Relief From Stay filed by Creditor MidFirst Bank, Motion to Compel Abandonment) Certificate of Mailing due by: 8/12/2014. (Sawyer, Debra) (Entered: 07/31/2014) | ||
Show 10 more entries Loading... | ||||
Aug 11, 2014 | 780 | Creditor Request for Notices Filed by Creditor PennyMac Loan Services, LLC. (Schlotter, John) (Entered: 08/11/2014) | ||
Aug 11, 2014 | 781 | Supplement to Agreed Order granting Trustee's Application to Employ Loan Servicing Company and to establish Settlement Authority. (RE: related document(s)702 Order on Application to Employ). (Sawyer, Debra) (Entered: 08/11/2014) | ||
Aug 14, 2014 | 782 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)781 Amended Order) Notice Date 08/13/2014. (Admin.) (Entered: 08/14/2014) | ||
Aug 15, 2014 | 783 | Application for Compensation (First Application for Compensation for the Period of January 2, 2014 through July 31, 2014, and Reimbursement of Expenses by the Law Firm of Jones Walker LLP as Counsel to Kristina M. Johnson, Trustee for the Estate of Community Home Financial Services, Inc.) for JONES WALKER LLP, Trustee's Attorney, Period: 1/2/2014 to 7/31/2014, Fee: $733,656.50, Expenses: $67,203.53. Filed by Attorney JONES WALKER LLP (Attachments: # 1 Exhibit A, part 1 # 2 Exhibit A, part 2) (Mintz, Mark) (Entered: 08/15/2014) | ||
Aug 18, 2014 | 784 | Notice of Change of Servicer Name Filed by Trustee Kristina M. Johnson. (Barber, Jeffrey) (Entered: 08/18/2014) | ||
Aug 18, 2014 | 785 | Notice: Allowing 21 Days to File Written Objection/Response (Notice of First Application for Compensation for the Period of January 2, 2014 through July 31, 2014, and Reimbursement of Expenses by the Law Firm of Jones Walker LLP as counsel to Kristina M. Johnson, Trustee of the Estate of Community Home Financial Services, Inc.). Filed by Attorney JONES WALKER LLP (RE: related document(s)783 Application for Compensation (First Application for Compensation for the Period of January 2, 2014 through July 31, 2014, and Reimbursement of Expenses by the Law Firm of Jones Walker LLP as Counsel to Kristina M. Johnson, Trustee for the Estate of Community Home Financial Services, Inc.) for JONES WALKER LLP, Trustee's Attorney, Period: 1/2/2014 to 7/31/2014, Fee: $733,656.50, Expenses: $67,203.53. Filed by Attorney JONES WALKER LLP (Attachments: # 1 Exhibit A, part 1 # 2 Exhibit A, part 2)). Objections due by 09/8/2014. (Mintz, Mark) (Entered: 08/18/2014) | ||
Aug 20, 2014 | 787 | Agreed Order on MidFirst Bank's Motion For Relief From Stay as to real property cka 305 Barnum Road, Rockford IL 61109 - [OB 2014 VOL August] (Related Doc # 768) (Brown, Keisha) (Entered: 08/20/2014) | ||
Aug 23, 2014 | 788 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)787 Order on Motion For Relief From Stay) Notice Date 08/22/2014. (Admin.) (Entered: 08/23/2014) | ||
Aug 26, 2014 | 789 | Order Granting Motion For Relief From Stay (Related Doc # 750), Granting Motion To Compel Abandonment (Related Doc # 750), Granting Motion For Adequate Protection (Related Doc # 750)OB 2014 VOL August (Sawyer, Debra) (Entered: 08/26/2014) | ||
Aug 28, 2014 | 790 | Chapter 11 Monthly Operating Report for Filing Period Nov. 1 - 30, 2013 Filed by Trustee Kristina M. Johnson. (Johnson, Kristina) (Entered: 08/28/2014) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Beher Holdings Trust |
---|
Blue World Pools |
CT Corporation |
Edwards Family Partnership |
HW Funds Group, LLC |
Indecomm Global Services |
Internal Revenue Service |
Internal Revenue Service |
Jim F. Spencer, Jr. |
Jim F. Spencer, Jr. |
Light Year Network Solutions |
MS State Tax Commission |
U. S. Securities and Exchange Commission |
U. S. Securities and Exchange Commission |
Community Home Financial Services, Inc.
234 E. Capitol
Suite 200
Jackson, MS 39201
HINDS-MS
Tax ID / EIN: xx-xxx9956
Community Home Financial Services, Inc.
PRO SE
Jonathan Bissette
Wells Marble & Hurst, PLLC
P O Box 131
Jackson, MS 39205-0131
(601) 605-6900
Fax : 601.605.6901
Email: jbissette@wellsmar.com
TERMINATED: 11/13/2013
Derek A. Henderson
(See above for address)
TERMINATED: 03/06/2014
Roy H. Liddell
(See above for address)
TERMINATED: 11/13/2013
Kristina M. Johnson
c/o Jeffrey R. Barber, Esq.
P. O. Box 23368
Jackson, MS 39225
601-949-4765
Laura F Ashley
Jones Walker LLP
201 St. Charles Ave
New Orleans, LA 70170
504-582-8118
Fax : 504-589-8118
Email: lashley@joneswalker.com
Jeffrey Ryan Barber
P.O. Box 427
Jackson, MS 39205
601 949-4765
Fax : 601-949-4804
Email: jbarber@joneswalker.com
Kristina M. Johnson
c/o Jeffrey R. Barber, Esq.
PO Box 427
Jackson, MS 39205-0427
601-949-4785
Fax : 601-949-4804
Email: kjohnson@joneswalker.com
Kristina M. Johnson
c/o Jeffrey R. Barber, Esq.
P. O. Box 427
Jackson, MS 39205-0427
601-949-4785
Fax : 601-949-4804
Email: kjohnson@joneswalker.com
Mark Alan Mintz
Jones Walker LLP
201 St Charles Ave 49th Floor
New Orleans, LA 70170
504-582-8368
Fax : 504-589-8368
Email: mmintz@joneswalker.com
John D. Moore
301 Highland Park Cv, Ste B (39157)
P. O. Box 3344
Ridgeland, MS 39158-3344
601 853-9131
Fax : 601-853-9139
Email: john@johndmoorepa.com
United States Trustee
501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
Ronald H. McAlpin
UST
501 East Court Street
Suite 6-430
Jackson, MS 39201
601-965-5247
Fax : 601-965-5226
Email: ronald.mcalpin@usdoj.gov
Margaret O Middleton
US Trustee's Office
501 East Court Street
Suite 6-430
Jackson, MS 39201
601-965-5241
Email: margaret.middleton@usdoj.gov
Christopher James Steiskal, Sr.
United States Trustee
501 East Court Street, Suite 6-430
Jackson, MS 39201
601-965-5241
Fax : 601-965-5226
Email: Christopher.J.Steiskal@usdoj.gov
Sammye Sue Tharp
Office of the United States Trustee
501 East Court Street, Suite 6-430
Jackson, MS 39269
601-965-4142
Fax : 601-965-5226
Email: Sammye.S.Tharp@usdoj.gov