Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Jai Enterprise, LLC

COURT
Mississippi Northern Bankruptcy Court
CASE NUMBER
1:2018bk12198
TYPE / CHAPTER
Voluntary / 11

Filed

6-5-18

Updated

3-31-24

Last Checked

7-16-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2018
Last Entry Filed
Jul 13, 2018

Docket Entries by Quarter

Jun 5, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual . Chapter 11 Plan due by 10/3/2018. Disclosure Statement due by 10/3/2018. Government Proof of Claim due by 12/3/2018. Non-Government Proofs of Claims due by 10/3/2018. (Geno, Craig) (Entered: 06/05/2018)
Jun 5, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-12198) [misc,volp11a] (1717.00). Receipt number 7612473, amount $1717.00. (U.S. Treasury) (Entered: 06/05/2018)
Jun 5, 2018 2 Corporate Ownership Statement Filed by Craig M. Geno on behalf of Jai Enterprise, LLC. (Geno, Craig) (Entered: 06/05/2018)
Jun 5, 2018 3 Equity Security Holders Filed by Craig M. Geno on behalf of Jai Enterprise, LLC. (Geno, Craig) (Entered: 06/05/2018)
Jun 5, 2018 4 Document Resolution Filed by Craig M. Geno on behalf of Jai Enterprise, LLC. (Geno, Craig) (Entered: 06/05/2018)
Jun 5, 2018 5 Verification of Matrix, Creditor Matrix Filed by Craig M. Geno on behalf of Jai Enterprise, LLC. (Geno, Craig) (Entered: 06/05/2018)
Jun 6, 2018 6 Order and Notice of Deficiency in Re: . Statement of Financial Affairs due 6/19/2018. Atty Disclosure Statement due 6/19/2018. Summary of Assets and Liabilities due 6/19/2018. Schedule A/B due 6/19/2018. Schedule D due 6/19/2018. Schedule E/F due 6/19/2018. Schedule G due 6/19/2018. Schedule H due 6/19/2018. 20 Largest Unsecured Creditors due 6/19/2018. Deficiency or Objection to Case Dismissal due by 6/19/2018. Entered on Docket by: (ALD) (Entered: 06/06/2018)
Jun 6, 2018 7 Order for Segregation of Tax Deposits. . Entered on Docket by: (ALD) (Entered: 06/06/2018)
Jun 8, 2018 8 BNC Certificate of Service No. of Notices: 1. Notice Date 06/08/2018. (Related Doc # 6) (Admin.) (Entered: 06/08/2018)
Jun 8, 2018 9 BNC Certificate of Service No. of Notices: 1. Notice Date 06/08/2018. (Related Doc # 7) (Admin.) (Entered: 06/08/2018)
Show 4 more entries
Jun 14, 2018 14 Hearing Set On (RE: related document(s) 12 Application to Employ Law Offices of Craig M. Geno, PLLC as Debtor's Attorney Filed by Craig M. Geno on behalf of Jai Enterprise, LLC.). The Hearing date is scheduled for 7/19/2018 at 11:00 AM at Greenville Federal Building. Responses due by 7/10/2018. Entered on Docket by: (ALD) (Entered: 06/14/2018)
Jun 14, 2018 15 Order Directing Craig M. Geno to File a Certificate of Service (Re: 12 Application to Employ filed by Debtor Jai Enterprise, LLC, 14 Hearing Set (Document) NPO). Deadline for Service: 6/19/2018.Deadline for Filing Certificate of Service: 6/26/2018. Entered on Docket by: (ALD) (Entered: 06/14/2018)
Jun 14, 2018 16 Disclosure of Compensation of Attorney for Debtor Filed by Craig M. Geno on behalf of Jai Enterprise, LLC RE: (related document(s)6 Order and Notice of Deficiency). (Geno, Craig) (Entered: 06/14/2018)
Jun 14, 2018 17 Certificate of Service Filed by Craig M. Geno on behalf of Jai Enterprise, LLC RE: (related document(s)12 Application to Employ filed by Debtor Jai Enterprise, LLC, 14 Hearing Set (Document) NPO). (Geno, Craig) (Entered: 06/14/2018)
Jun 19, 2018 18 Motion To Extend Time to File Required Documents Filed by Craig M. Geno on behalf of Jai Enterprise, LLC. (Geno, Craig) (Entered: 06/19/2018)
Jun 19, 2018 19 Notice of Appearance and Request for Notice by Harold H. Mitchell Jr. Filed by Harold H. Mitchell Jr. on behalf of Franklin Angelo Sarullo, Conservator of Salvador Sarullo. (Mitchell, Harold) (Entered: 06/19/2018)
Jun 19, 2018 20 Order Granting Motion to Extend/Shorten Time (Related Doc # 18) Entered on Docket by: (LLG) (Entered: 06/19/2018)
Jun 19, 2018 Missing Documents Deadlines Updated (RE: related document(s)6 Order and Notice of Deficiency). Entered on Docket by: (LLG) (Entered: 06/19/2018)
Jun 20, 2018 Deadlines Updated (RE: related document(s)6 Order and Notice of Deficiency). Entered on Docket by: (LLG) (Entered: 06/20/2018)
Jun 21, 2018 21 BNC Certificate of Service No. of Notices: 1. Notice Date 06/21/2018. (Related Doc # 20) (Admin.) (Entered: 06/21/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Mississippi Northern Bankruptcy Court
Case number
1:2018bk12198
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil P. Olack
Chapter
11
Filed
Jun 5, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 16, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Entergy
    Federated Mutual Insurance Co.
    Franklin Angelo Sarullo
    Frito-Lay
    Guaranty Bank & Trust Co.
    H.T. Hackney Company
    H.T. Hackney Company
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    Lipscomb Oil Co.
    Mississippi Department of Revenue
    Mitul Patel
    Payment Alliance Co.
    Salvador Sarullo
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jai Enterprise, LLC
    P.O. Box 1139
    Greenville, MS 38702
    WASHINGTON-MS
    Tax ID / EIN: xx-xxx3725

    Represented By

    Craig M. Geno
    Law Offices of Craig M. Geno, PLLC
    587 Highland Colony Parkway
    Ridgeland, MS 39157
    601-427-0048
    Email: cmgeno@cmgenolaw.com

    U.S. Trustee

    U. S. Trustee
    501 East Court Street, Suite 6-430
    Jackson, MS 39201
    601-965-5241

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 29 Mitchell Purchasing Group, LLC 11 1:2024bk10584
    Jun 25, 2023 Oxbow Properties, LLC 11V 2:2023bk11932
    Apr 29, 2020 SPAIN TO MAINE HAULING, LLC. 11V 1:2020bk11673
    Oct 10, 2018 Netterville Properties LLC 11 1:2018bk13951
    Sep 11, 2017 The River LLC 7 5:17-bk-14914
    Aug 2, 2016 CCC & A Property, LLC 7 3:16-bk-02490
    Oct 29, 2014 Pooh Bear Daycare Center Inc 11 1:14-bk-14039
    Nov 8, 2013 NTC, Transportation, Inc 11 1:13-bk-14728
    Oct 23, 2013 Coleman Transportation, Inc 7 1:13-bk-14456
    Jul 10, 2013 Inverness Homes Inc. 11 1:13-bk-12826
    Apr 10, 2013 ARB FARMS, LLC 7 1:13-bk-11467
    Feb 24, 2012 Delta Power Equipment, Inc. 7 1:12-bk-10750
    Nov 11, 2011 WDH Transports, LLC 7 1:11-bk-15280