Guy B. Hendrix, Sr. Revocable Living Trust
Debtor: Guy B. Hendrix, Sr. Revocable Living Trust
Us Trustee: U. S. Trustee
Case Number: 1:2023bk13664
Filed: November 30, 2023
Court: U.S. Bankruptcy Court for the Northern District of Mississippi
Presiding Judge: Jason D Woodard
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 24, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 24, 2024 Filing 38 Meeting of Creditors Continued (related document(s)#11 Meeting of Creditors Chapter 11). 341(a) meeting to be held on 2/8/2024 at 01:30 PM Telephonic Meeting for #11,. (Attachments: #1 341 Appearance Sheet) (Tharp, Sammye)
January 19, 2024 Filing 37 BNC Certificate of Service No. of Notices: 1. Notice Date 01/19/2024. (Related Doc #36) (Admin.)
January 17, 2024 Opinion or Order Filing 36 Order Granting Application to Employ Craig M Geno (Related Doc #20) Entered on Docket by: (MDH) Modified text on 1/17/2024 (Logan, Elaine).
January 17, 2024 Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#20 Application to Employ filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust). Entered on Docket by: (MDH)
January 15, 2024 Filing 35 Certificate of Service Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust RE: (related document(s)#32 Application to Employ filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust, #33 Hearing Set (Document)). (Geno, Craig)
January 12, 2024 Opinion or Order Filing 34 Order Directing Craig M. Geno to File a Certificate of Service (Re: #32 Application to Employ filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust, #33 Hearing Set (Document)). Deadline for Service: 1/17/2024.Deadline for Filing Certificate of Service: 1/24/2024. Entered on Docket by: (MDH)
January 12, 2024 Filing 33 Hearing Set On (RE: related document(s) #32 Application to Employ Williams, Pitts & Beard, PLLC as Debtor's Accountant Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust.). The Hearing date is scheduled for 2/21/2024 at 10:30 AM at Oxford Federal Building. Responses due by 2/7/2024. Entered on Docket by: (MDH)
January 11, 2024 Filing 32 Application to Employ Williams, Pitts & Beard, PLLC as Debtor's Accountant Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust. (Geno, Craig)
January 5, 2024 Correction of Deficient Filing (RE: related document(s) Clerk's Request for Corrective Action). Entered on Docket by: (AOH)
January 4, 2024 Filing 31 Certificate of Service Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust RE: (related document(s)#30 Document filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust). (Geno, Craig)
January 4, 2024 Filing 30 Document Notice to Added Creditors, Trustee and U.S. Trustee Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust RE: (related document(s)#29 Amended Creditor Matrix filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust, Verification of Matrix). (Geno, Craig)
January 4, 2024 Filing 29 Amendment to List of Creditors. Fee Amount $34 ., Verification of Matrix Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust. (Geno, Craig)
January 4, 2024 Receipt of filing fee for Amended Creditor Matrix(# 23-13664-JDW) [misc,amdcm] ( 34.00). Receipt number A10848077, amount $ 34.00. (U.S. Treasury)
January 2, 2024 CLERK'S REQUEST FOR CORRECTIVE ACTION. Failure to correct the deficiency(ies) as stated within 2 days from the date of this request may result in the filed item being dismissed or stricken. The amendment to the schedules or list of creditors was not accompanied by the $34 filing fee. THE FILER IS DIRECTED TO SUBMIT THE REQUIRED FEE.The Debtor(s) or attorney for debtor(s) must file an amended master address list (matrix) and/or amended schedule of creditors as to the additional creditors only. THE FILER IS DIRECTED TO SUBMIT THE REQUIRED AMENDED MASTER ADDRESS LIST AND/OR AMENDED SCHEDULE OF CREDITORS. (RE: related document(s)#26 20 Largest Unsecured Creditors filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust). Corrective Action due by 1/4/2024. Entered on Docket by: (MDH)
December 28, 2023 Filing 28 Document Resolution Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust. (Geno, Craig)
December 28, 2023 Filing 27 Equity Security Holders Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust RE: (related document(s)#4 Order and Notice of Deficiency). (Geno, Craig)
December 28, 2023 Filing 26 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust RE: (related document(s)#4 Order and Notice of Deficiency). (Geno, Craig)
December 28, 2023 Filing 25 Statement of Financial Affairs for Non-Individual Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust RE: (related document(s)#4 Order and Notice of Deficiency). (Geno, Craig)
December 28, 2023 Filing 24 Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Creditors Having Claims Secured by Property - Non-Individual. , Schedule E/F: Creditors Who Have Unsecured Claims - Non-Individual. , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust. (Geno, Craig)
December 20, 2023 Filing 23 Certificate of Service Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust RE: (related document(s)#20 Application to Employ filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust, #21 Hearing Set (Document)). (Geno, Craig)
December 19, 2023 Opinion or Order Filing 22 Order Directing Craig M. Geno to File a Certificate of Service (Re: #20 Application to Employ filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust, #21 Hearing Set (Document)). Deadline for Service: 12/26/2023.Deadline for Filing Certificate of Service: 1/2/2024. Entered on Docket by: (MDH)
December 19, 2023 Filing 21 Hearing Set On (RE: related document(s) #20 Application to Employ Law Offices of Craig M. Geno, PLLC as Debtor's Attorney Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust.). The Hearing date is scheduled for 2/21/2024 at 10:30 AM at Oxford Federal Building. Responses due by 1/16/2024. Entered on Docket by: (MDH)
December 19, 2023 Filing 20 Application to Employ Law Offices of Craig M. Geno, PLLC as Debtor's Attorney Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust. (Geno, Craig)
December 19, 2023 Filing 19 Disclosure of Compensation of Attorney for Debtor Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust RE: (related document(s)#4 Order and Notice of Deficiency). (Geno, Craig)
December 17, 2023 Filing 18 BNC Certificate of Service No. of Notices: 1. Notice Date 12/17/2023. (Related Doc #17) (Admin.)
December 15, 2023 Opinion or Order Filing 17 Order Granting Motion to Extend Time (Related Doc #16) Entered on Docket by: (MDH)
December 15, 2023 Missing Documents Deadlines Updated until December 28, 2023 (RE: related document(s)#4 Order and Notice of Deficiency). Entered on Docket by: (MDH)
December 14, 2023 Filing 16 Motion To Extend Time to File Required Documents Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust. (Geno, Craig)
December 9, 2023 Filing 15 BNC Certificate of Service No. of Notices: 7. Notice Date 12/09/2023. (Related Doc #13) (Admin.)
December 9, 2023 Filing 14 BNC Certificate of Service No. of Notices: 7. Notice Date 12/09/2023. (Related Doc #11) (Admin.)
December 7, 2023 Filing 13 Notice of Telephonic 341 Meeting of Creditors (related document(s)#11 Meeting of Creditors Chapter 11). (Tharp, Sammye)
December 7, 2023 Filing 12 CAUTION: INCORRECT PDF. SEE #13 FOR CORRECTION. Notice of Telephonic 341 Meeting of Creditors (related document(s)#11 Meeting of Creditors Chapter 11). (Tharp, Sammye) Modified on 12/7/2023 (Logan, Elaine).
December 7, 2023 Filing 11 Meeting of Creditors Chapter 11. 341(a) meeting to be held on 1/18/2024 at 03:30 PM at Telephonic Meeting. (Tharp, Sammye)
December 3, 2023 Filing 10 BNC Certificate of Service No. of Notices: 1. Notice Date 12/03/2023. (Related Doc #5) (Admin.)
December 3, 2023 Filing 9 BNC Certificate of Service No. of Notices: 1. Notice Date 12/03/2023. (Related Doc #3) (Admin.)
December 3, 2023 Filing 8 BNC Certificate of Service No. of Notices: 1. Notice Date 12/03/2023. (Related Doc #4) (Admin.)
December 1, 2023 Filing 7 Notice of Appearance and Request for Notice by Erin A McManus Filed by Erin A McManus on behalf of Guaranty Bank & Trust Company. (McManus, Erin)
December 1, 2023 Filing 6 Notice of Appearance and Request for Notice by Jim F. Spencer Jr. Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank & Trust Company. (Spencer, Jim)
December 1, 2023 Opinion or Order Filing 5 Order for Segregation of Tax Deposits. . Entered on Docket by: (MDH)
December 1, 2023 Opinion or Order Filing 4 Order and Notice of Deficiency in Re: . Statement of Financial Affairs due 12/14/2023. Atty Disclosure Statement due 12/14/2023. Summary of Assets and Liabilities due 12/14/2023. Schedule A/B due 12/14/2023. Schedule D due 12/14/2023. Schedule E/F due 12/14/2023. Schedule G due 12/14/2023. Schedule H due 12/14/2023. List of Equity Security Holders due 12/14/2023. 20 Largest Unsecured Creditors due 12/14/2023. Deficiency or Objection to Case Dismissal due by 12/14/2023. Entered on Docket by: (MDH)
December 1, 2023 Opinion or Order Filing 3 Order and Notice of Deficiency (2 Day Documents) in re: (Re: #1 Voluntary Petition (Chapter 11) filed by Debtor Guy B. Hendrix, Sr. Revocable Living Trust). Corporate Ownership Statement due 12/4/2023. Deficiency or Objection to Case Dismissal due by 12/4/2023. Entered on Docket by: (MDH)
November 30, 2023 Filing 2 Creditor Matrix, Verification of Matrix Filed by Craig M. Geno on behalf of Guy B. Hendrix, Sr. Revocable Living Trust. (Geno, Craig)
November 30, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual . Chapter 11 Plan due by 03/29/2024. Disclosure Statement due by 03/29/2024. Government Proof of Claim due by 5/28/2024. Non-Government Proofs of Claims due by 3/29/2024. (Geno, Craig)
November 30, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-13664) [misc,volp11a] (1738.00). Receipt number A10799964, amount $1738.00. (U.S. Treasury)

Search for this case: Guy B. Hendrix, Sr. Revocable Living Trust
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Guy B. Hendrix, Sr. Revocable Living Trust
Represented By: Craig M. Geno
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U. S. Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?