J C Contractors, Inc.
11
Jamie A. Wilson
04/02/2024
02/18/2025
Yes
v
Subchapter_V, PlnDue |
Assigned to: Jamie A. Wilson Chapter 11 Voluntary Asset |
|
Debtor In Possession J C Contractors, Inc.
338 Maryland Drive Jackson, MS 39209 HINDS-MS Tax ID / EIN: 64-0802470 |
represented by |
Eileen N. Shaffer
Eileen N. Shaffer PO Box 1177 Jackson, MS 39215-1177 601 969-3006 Fax : 601-949-4002 Email: eshaffer@eshaffer-law.com |
Trustee Craig M. Geno
Law Offices of Craig M. Geno, PLLC 587 Highland Colony Parkway Ridgeland, MS 39157 601-427-0048 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/28/2025 | 143 | Small Business Monthly Operating Report for Filing Period January, 2025 Filed by Debtor In Possession J C Contractors, Inc.. (Shaffer, Eileen) |
02/26/2025 | 142 | Certificate of Service (Notice of Plan Effective Date) Filed by Debtor In Possession J C Contractors, Inc. (RE: related document(s)[141] Notice). (Shaffer, Eileen) |
02/26/2025 | 141 | Notice of Plan Effective Date Filed by Debtor In Possession J C Contractors, Inc. (RE: related document(s)[77] Chapter 11 Subchapter V Plan (Small Business Case) Filed by Debtor In Possession J C Contractors, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11))., [131] Order Confirming Subchapter V Plan of Reorganization (RE: related document(s)[77] Chapter 11 Subchapter V Small Business Plan filed by Debtor In Possession J C Contractors, Inc., [93] Objection to Confirmation of the Plan filed by U.S. Trustee United States Trustee, [94] Objection to Confirmation of the Plan filed by Trustee Craig M. Geno). (sbh)). (Shaffer, Eileen) |
02/18/2025 | 140 | Certificate of Service Filed by Trustee Craig M. Geno (RE: related document(s)[139] 21 Day Notice to File Written Objection or Response). (Geno, Craig) |
02/18/2025 | 139 | Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 2/18/2025 Filed by Trustee Craig M. Geno (RE: related document(s)[138] First Application for Compensation and Final for Craig M. Geno, Trustee Chapter 9/11, Period: 4/3/2024 to 2/18/2025, Fee: $8,167.50, Expenses: $111.69. Filed by Attorney Craig M. Geno). Objections due 03/11/2025. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Geno, Craig) |
02/18/2025 | 138 | First Application for Compensation and Final for Craig M. Geno, Trustee Chapter 9/11, Period: 4/3/2024 to 2/18/2025, Fee: $8,167.50, Expenses: $111.69. Filed by Attorney Craig M. Geno (Geno, Craig) |
02/17/2025 | 137 | Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 2/17/2025 Filed by Attorney Eileen N Shaffer (RE: related document(s)[136] First Application for Compensation and Reimbursement of Necessary Expenses for Eileen N. Shaffer, Debtor's Attorney, Period: 4/2/2024 to 2/17/2025, Fee: $22,760.00, Expenses: $519.32. Filed by Attorney Eileen N. Shaffer (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)). Objections due 03/10/2025. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Shaffer, Eileen) |
02/17/2025 | 136 | First Application for Compensation and Reimbursement of Necessary Expenses for Eileen N. Shaffer, Debtor's Attorney, Period: 4/2/2024 to 2/17/2025, Fee: $22,760.00, Expenses: $519.32. Filed by Attorney Eileen N. Shaffer (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Shaffer, Eileen) |
02/13/2025 | 135 | BNC Certificate of Notice - PDF Document. (Re: [132] Order on Motion to Convert Case to Chapter 7) Notice Date 02/13/2025. (Admin.) |
02/13/2025 | 134 | BNC Certificate of Notice - PDF Document. (Re: [131] Order Confirming Chapter 11 Plan) Notice Date 02/13/2025. (Admin.) |