Welcome to BusinessBankruptcies.com!

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

Allen Construction Co., Inc.

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
6:15-bk-51716
TYPE / CHAPTER
Voluntary / 11

Filed

10-21-15

Updated

7-24-20

Last Checked

7-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2020
Last Entry Filed
Feb 12, 2018

Docket Entries by Year

There are 166 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 20, 2016 169 Certificate of Service Filed by Debtor Allen Construction Co., Inc. (RE: related document(s)168 21 Day Notice to File Written Objection or Response). (Geno, Craig) (Entered: 09/20/2016)
Oct 4, 2016 170 Small Business Monthly Operating Report for Filing Period Sept 1 thru 30, 2016 Filed by Debtor Allen Construction Co., Inc.. (Geno, Craig) (Entered: 10/04/2016)
Oct 11, 2016 171 Order Granting Motion for Additional Time Within Which to Object to Allowability of Claims, 30 days (Related Doc # 161) (Watson, Wanda) (Entered: 10/11/2016)
Oct 14, 2016 172 BNC Certificate of Mailing - PDF Document. (RE: related document(s)171 Order on Motion to Extend Time) Notice Date 10/13/2016. (Admin.) (Entered: 10/14/2016)
Oct 17, 2016 173 Order Granting Second Application For Compensation for John C Havard, Havard CPA Group, P.A., Accountants, fees awarded: $1305.00, expenses awarded: $0.00 (Related Doc # 167) (Watson, Wanda) (Entered: 10/17/2016)
Oct 20, 2016 174 BNC Certificate of Mailing - PDF Document. (RE: related document(s)173 Order on Application for Compensation) Notice Date 10/19/2016. (Admin.) (Entered: 10/20/2016)
Nov 7, 2016 175 Chapter 11 Monthly Operating Report for Filing Period October 1 thru 31, 2016 Filed by Debtor Allen Construction Co., Inc.. (Geno, Craig) (Entered: 11/07/2016)
Dec 8, 2016 176 Small Business Monthly Operating Report for Filing Period November 1 thru 30, 2016 Filed by Debtor Allen Construction Co., Inc.. (Geno, Craig) (Entered: 12/08/2016)
Jan 6, 2017 177 Small Business Monthly Operating Report for Filing Period December 1 thru 31, 2016 Filed by Debtor Allen Construction Co., Inc.. (Geno, Craig) (Entered: 01/06/2017)
Feb 13, 2017 178 Chapter 11 Monthly Operating Report for Filing Period Dec 1 thru 31, 2016 Amended Monthly Operating Report Filed by Debtor Allen Construction Co., Inc.. (Geno, Craig) (Entered: 02/13/2017)
Show 10 more entries
Nov 9, 2017 189 Small Business Monthly Operating Report for Filing Period Oct 1 thru 31. 2017 Filed by Debtor Allen Construction Co., Inc.. (Geno, Craig) (Entered: 11/09/2017)
Nov 17, 2017 190 Motion Motion to Approve Final Accounting Filed by Debtor Allen Construction Co., Inc. (Geno, Craig) (Entered: 11/17/2017)
Nov 17, 2017 191 Exhibit Exhibit to Motion to Approve Final Accounting Filed by Debtor Allen Construction Co., Inc. (RE: related document(s)190 Motion Motion to Approve Final Accounting). (Geno, Craig) (Entered: 11/17/2017)
Nov 17, 2017 192 Motion to Close Case Filed by Debtor Allen Construction Co., Inc. (Geno, Craig) (Entered: 11/17/2017)
Nov 20, 2017 193 Third Application for Compensation for Craig M. Geno, Debtor's Attorney, Period: 9/8/2016 to 11/17/2017, Fee: $20,243.35, Expenses: $28.15. Filed by Debtor Allen Construction Co., Inc. (Geno, Craig) (Entered: 11/20/2017)
Nov 20, 2017 194 Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 11/20/2017 Filed by Debtor Allen Construction Co., Inc. (RE: related document(s)193 Third Application for Compensation for Craig M. Geno, Debtor's Attorney, Period: 9/8/2016 to 11/17/2017, Fee: $20,243.35, Expenses: $28.15. Filed by Debtor Allen Construction Co., Inc.). Objections due 12/11/2017. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Geno, Craig) (Entered: 11/20/2017)
Nov 20, 2017 195 Certificate of Service Filed by Debtor Allen Construction Co., Inc. (RE: related document(s)193 Third Application for Compensation for Craig M. Geno, Debtor's Attorney, Period: 9/8/2016 to 11/17/2017, Fee: $20,243.35, Expenses: $28.15., 194 21 Day Notice to File Written Objection or Response). (Geno, Craig) (Entered: 11/20/2017)
Nov 21, 2017 196 Notice of Hearing (RE: related document(s)190 Motion to Approve Final Accounting filed by Debtor Allen Construction Co., Inc., 192 Motion to Close Case filed by Debtor Allen Construction Co., Inc.) Hearing to be held on 1/25/2018 at 01:30 PM Courtroom - Hattiesburg for 190 and for 192, Responses due by 1/18/2018. (Lowery, Lori) (Entered: 11/21/2017)
Nov 24, 2017 197 BNC Certificate of Mailing - Hearing. (RE: related document(s)196 Hearing Set - Bankruptcy) Notice Date 11/23/2017. (Admin.) (Entered: 11/24/2017)
Dec 15, 2017 198 Order Granting Application For Compensation (Related Doc # 193) for Craig M. Geno, fees awarded: $20243.35, expenses awarded: $28.15 (Lowery, Lori) (Entered: 12/15/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Mississippi Southern Bankruptcy Court
Case number
6:15-bk-51716
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Katharine M. Samson
Chapter
11
Filed
Oct 21, 2015
Type
voluntary
Terminated
Jan 19, 2018
Updated
Jul 24, 2020
Last checked
Jul 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Bank of the West
    Biggeauxs Tire
    Chain Electric Co.
    Chase Card
    CitiBusiness Card
    Department of the Treasury
    Detel Wireless LLC
    Didriksen Law Firm
    DitchWitch of South LA
    Don Allen
    East Ascension Telephone Co.
    Entergy - Louisiana
    Greer M. Allen
    Hertz Equipment Rental
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Allen Construction Co., Inc.
    196 Bob Graham Road
    Sumrall, MS 39482
    LAMAR-MS
    Tax ID / EIN: xx-xxx5309

    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

    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 #
    Mar 23, 2022 JJ & ME Hattiesburg 1, LLC 7 6:2022bk50287
    Apr 29, 2021 DTJ Property, LLC 11V 6:2021bk50521
    Jun 11, 2020 Quality Welding & Fabrication, Inc. 11V 6:2020bk50970
    Mar 18, 2019 Fisher Alan Covin 11 6:2019bk50508
    Nov 13, 2018 D&L Meds, LLC 7 6:2018bk52201
    Mar 28, 2018 C Perry Builders, Inc. 7 6:2018bk50601
    Dec 14, 2015 Michael Long Home Construction Plus, LLC 11 6:15-bk-52054
    Dec 14, 2015 Cowan Road and Highway 90, LLC 11 6:15-bk-52053
    Dec 30, 2013 Cool Running Xpress LLC 7 1:13-bk-52537
    Mar 26, 2013 2 Brothers Grill-Hattiesburg, LLC 7 1:13-bk-50573
    Aug 8, 2012 Sam Mabry Lumber Company Inc. 7 1:12-bk-51670
    Apr 24, 2012 Cartwheel Cafe, LLC 7 1:12-bk-50857
    Mar 19, 2012 M & L Trucking of Byram, MS, LLC 7 3:12-bk-00973
    Nov 14, 2011 Joe Speights Construction, Inc. 7 1:11-bk-52627
    Nov 9, 2011 Hattiesburg Coffee Beanery, LLC 7 1:11-bk-52595