Case number: 3:24-bk-00787 - J C Contractors, Inc. - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 24-00787-JAW

Assigned to: Jamie A. Wilson
Chapter 11
Voluntary
Asset


Date filed:  04/02/2024
341 meeting:  05/08/2024
Deadline for filing claims:  06/11/2024
Deadline for filing claims (govt.):  09/30/2024
Section 523 Objection Deadline:  07/08/2024

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

Latest Dockets

Date Filed#Docket Text
04/18/2025150Small Business Monthly Operating Report for Filing Period March, 2025 Filed by Debtor In Possession J C Contractors, Inc.. (Shaffer, Eileen)
03/28/2025149Small Business Monthly Operating Report for Filing Period February, 2025 Filed by Debtor In Possession J C Contractors, Inc.. (Shaffer, Eileen)
03/28/2025148Small Business Monthly Operating Report for Filing Period December, 2024 Filed by Debtor In Possession J C Contractors, Inc.. (Shaffer, Eileen)
03/19/2025147BNC Certificate of Notice - PDF Document. (Re: [146] Order on Application for Compensation) Notice Date 03/19/2025. (Admin.)
03/17/2025146Order Granting First and Final Application For Allowance of Compensation and Reimbursement of Necessary Expenses for Craig M. Gneo. (Related Doc # [138]) for Craig M. Geno, fees awarded: $8167.50, expenses awarded: $111.69 (sbh)
03/16/2025145BNC Certificate of Notice - PDF Document. (Re: [144] Order on Application for Compensation) Notice Date 03/16/2025. (Admin.)
03/14/2025144Order Granting First Application For Allowance of Compensation and Reimbursement of Necessary Expenses for Eileen N. Shaffer (Related Doc # [136]) for Eileen N. Shaffer, fees awarded: $22760.00, expenses awarded: $519.32 (sbh)
02/28/2025143Small Business Monthly Operating Report for Filing Period January, 2025 Filed by Debtor In Possession J C Contractors, Inc.. (Shaffer, Eileen)
02/26/2025142Certificate of Service (Notice of Plan Effective Date) Filed by Debtor In Possession J C Contractors, Inc. (RE: related document(s)[141] Notice). (Shaffer, Eileen)
02/26/2025141Notice 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)