Welcome to BusinessBankruptcies.com!

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

Oak Park Leasing, LLC

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
3:2024bk02157
TYPE / CHAPTER
Voluntary / 11V

Filed

9-17-24

Updated

9-22-24

Last Checked

9-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2024
Last Entry Filed
Sep 22, 2024

Docket Entries by Day

Sep 17 1 Petition Chapter 11 Voluntary Petition under Subchapter V (Non-Individual) Fee Amount $1738 Filed by Oak Park Leasing, LLC Atty Disclosure Statement due 10/1/2024. Schedule A/B due 10/1/2024. Schedule D due 10/1/2024. Schedule E/F due 10/1/2024. Schedule G due 10/1/2024. Schedule H due 10/1/2024. Statement of Financial Affairs due 10/1/2024. Summary of Assets and Liabilities Due 10/1/2024. Chapter 11 Plan Small Business Subchapter V Due by 12/16/2024. (Geno, Craig) Modified on 9/17/2024 to remove inapplicable deadlines (kmm). (Entered: 09/17/2024)
Sep 17 2 Receipt of Voluntary Petition (Chapter 11)( 24-02157) [misc,volp11] (1738.00) Filing Fee. Receipt number A15428044. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/17/2024)
Sep 17 3 Chapter 11 or Chapter 9 Cases: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Oak Park Leasing, LLC. (Geno, Craig) (Entered: 09/17/2024)
Sep 17 4 Equity Security Holders Filed by Debtor Oak Park Leasing, LLC. (Geno, Craig) (Entered: 09/17/2024)
Sep 17 5 Corporate Ownership Statement pursuant to Rule 1007(a). Filed by Debtor Oak Park Leasing, LLC. (Geno, Craig) (Entered: 09/17/2024)
Sep 17 6 Matrix Filed by Debtor Oak Park Leasing, LLC. (Geno, Craig) (Entered: 09/17/2024)
Sep 17 Case Administrator assigned - Keisha Moore (kmm) (Entered: 09/17/2024)
Sep 17 Creditor Disk/Matrix Uploaded - 10 creditors added by Geno, Craig M. (admin) (Entered: 09/17/2024)
Sep 17 7 Notice of Deficiency. Small Business Documents. Compliance due date: 9/24/2024. (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Oak Park Leasing, LLC) (kmm) (Entered: 09/17/2024)
Sep 17 8 Notice of Deficiency. Schedules/Statements. Compliance due date: 10/1/2024. (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Oak Park Leasing, LLC) (kmm) (Entered: 09/17/2024)
Sep 18 9 Order to Debtor Regarding Taxes (Ch. 11) - (cc: Debtor, Internal Revenue Service, MS State Tax Commission). (kmm) (Entered: 09/18/2024)
Sep 19 10 Notice of Appointment of Trustee (Subchapter V Trustee). Robert A. Byrd added to the case. Filed by U.S. Trustee United States Trustee. (Steiskal, Christopher) (Entered: 09/19/2024)
Sep 19 11 BNC Certificate of Notice - PDF Document. (Re: 7 Notice of Deficiency) Notice Date 09/19/2024. (Admin.) (Entered: 09/19/2024)
Sep 19 12 BNC Certificate of Notice - PDF Document. (Re: 8 Notice of Deficiency) Notice Date 09/19/2024. (Admin.) (Entered: 09/19/2024)

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 Southern Bankruptcy Court
Case number
3:2024bk02157
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jamie A. Wilson
Chapter
11V
Filed
Sep 17, 2024
Type
voluntary
Updated
Sep 22, 2024
Last checked
Sep 23, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    In Possession
    Oak Park Leasing, LLC
    250 Bob Logan Drive
    Lake, MS 39092
    SCOTT-MS
    Tax ID / EIN: xx-xxx1624

    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: cmgeno@cmgenolaw.com

    Trustee

    Robert A. Byrd
    Byrd & Wiser
    P O Box 1939
    Biloxi, MS 39533-1939
    228-432-8123

    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: christopher.j.steiskal@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 3 Hilltop Mississippi HealthCare, LLC parent case 11 1:2024bk55776
    Mar 26 Premier Logging, LLC 7 3:2024bk00715
    Dec 13, 2023 River Birch Estate Assisted Living LLC 7 3:2023bk02889
    Feb 28, 2023 CNO Drilling & Trenching, LLC 7 3:2023bk00474
    Aug 10, 2022 Country Boys Farm Construction and Supplies, LLC 7 3:2022bk01585
    Dec 6, 2021 Delta Directional Drilling, LLC parent case 11 4:2021bk90057
    Sep 30, 2019 Cody Sorey Timber Co., Inc. 7 3:2019bk03463
    Apr 1, 2019 Carmichael Logistics, LLC 7 3:2019bk01233
    Dec 12, 2018 Phenix Transportation West, Inc. 7 3:2018bk04762
    Dec 12, 2018 Phenix Transportation, Inc. 7 3:2018bk04761
    Oct 18, 2018 Moto Adventure Gear, Inc. 7 3:2018bk33407
    Jun 29, 2017 C. Harris Properties, LLC 11 3:17-bk-02354
    Apr 11, 2017 Compliance Technical Solutions Inc. 7 3:17-bk-01389
    Jun 27, 2016 Abe Q. Mills Trucking Co. 11 3:16-bk-02068
    Nov 7, 2011 Rolling Acres Retirement Center, Inc. 11 3:11-bk-03872