Apr 18, 2016
115
Motion to Convert Case to Chapter 7 . Receipt Number N/A, Fee Amount $15, Motion to Dismiss Debtor Filed by U.S. Trustee United States Trustee (Attachments: # 1 Proposed Order # 2 Proposed Order) (McAlpin, Ronald) (Entered: 04/18/2016)
Apr 18, 2016
116
Notice of Hearing (RE: related document(s)115 Motion to Convert Case to Chapter 7 filed by U.S. Trustee United States Trustee) Hearing to be held on 5/24/2016 at 01:30 PM Courtroom - Jackson for 115, (Sawyer, Debra) (Entered: 04/18/2016)
Apr 21, 2016
117
BNC Certificate of Mailing - Hearing. (RE: related document(s)116 Hearing (UST Motion) Set) Notice Date 04/20/2016. (Admin.) (Entered: 04/21/2016)
Apr 21, 2016
118
Adversary case 16-00023. (72 (Injunctive relief - other)): Complaint by Craig M. Geno on behalf of Vercell Vance Holdings, LLC against Southern AgCredit ACA. Fee Amount $350 (Geno, Craig) (Entered: 04/21/2016)
Apr 27, 2016
119
Response to (related document(s): 115 Motion to Convert Case to Chapter 7 . Receipt Number N/A, Fee Amount $15 filed by U.S. Trustee United States Trustee, Motion to Dismiss Debtor ) Filed by Debtor Vercell Vance Holdings, LLC (Geno, Craig) (Entered: 04/27/2016)
May 16, 2016
120
First Application for Compensation amd Reimbursement of Necessary Expenses (and Final) for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Period: 9/11/2015 to 5/12/2016, Fee: $37,543.50, Expenses: $2,981.30. Filed by Attorney Craig M. Geno (Attachments: # 1 Proposed Order) (Geno, Craig) (Entered: 05/16/2016)
May 16, 2016
121
Notice: Allowing 21 Days to File Written Objection/Response . Filed by Debtor Vercell Vance Holdings, LLC (RE: related document(s)120 First Application for Compensation amd Reimbursement of Necessary Expenses (and Final) for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Period: 9/11/2015 to 5/12/2016, Fee: $37,543.50, Expenses: $2,981.30. Filed by Attorney Craig M. Geno (Attachments: # 1 Proposed Order)). Objections due by 06/6/2016. (Geno, Craig) (Entered: 05/16/2016)
May 16, 2016
122
Certificate of Service Filed by Debtor Vercell Vance Holdings, LLC (RE: related document(s)121 21 Day Notice). (Geno, Craig) (Entered: 05/16/2016)
May 20, 2016
123
Order Granting United States Trustee's Motion to Convert Case to Chapter 7 (Related Doc # 115) (Sawyer, Debra) (Entered: 05/20/2016)
May 23, 2016
124
BNC Certificate of Mailing - PDF Document. (RE: related document(s)123 Order on Motion to Convert Case to Chapter 7) Notice Date 05/22/2016. (Admin.) (Entered: 05/23/2016)