Welcome to BusinessBankruptcies.com!

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

J.T. Shannon Lumber Company, Inc.

COURT
Mississippi Northern Bankruptcy Court
CASE NUMBER
1:2019bk11428
TYPE / CHAPTER
Voluntary / 11

Filed

4-1-19

Updated

8-20-20

Last Checked

9-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 15, 2020
Last Entry Filed
Aug 28, 2020

Docket Entries by Quarter

There are 324 older docket entries.

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

login purchase single case subscribe now

Jun 30, 2020 288 Hearing Set On (RE: related document(s) 287 Application for Compensation for Michael J. Pascal, Financial Advisor, Fee: $19,550.00, Expenses: $. Filed by Michael J. Pascal. (Attachments: # 1 Exhibit A- Invoices for Services Rendered)). The Hearing date is scheduled for 8/19/2020 at 10:30 AM at Oxford Federal Building. Responses due by 7/27/2020. Entered on Docket by: (VSD) (Entered: 06/30/2020)
Jun 30, 2020 289 Order Directing Michael P. Coury to File a Certificate of Service (Re: 287 Application for Compensation filed by Financial Advisor Michael J. Pascal, 288 Hearing Set (Document)). Deadline for Service: 7/6/2020.Deadline for Filing Certificate of Service: 7/13/2020. Entered on Docket by: (VSD) (Entered: 06/30/2020)
Jul 1, 2020 290 Final Application for Compensation for Michael P. Coury, Debtor's Attorney, Fee: $27,561.50, Expenses: $8,570.00. Filed by Michael P. Coury. (Attachments: # 1 Exhibit A - Transaction Code Summary and Statements) (Coury, Michael) (Entered: 07/01/2020)
Jul 1, 2020 291 Hearing Set On (RE: related document(s) 290 Final Application for Compensation for Michael P. Coury, Debtor's Attorney, Fee: $27,561.50, Expenses: $8,570.00. Filed by Michael P. Coury. (Attachments: # 1 Exhibit A - Transaction Code Summary and Statements)). The Hearing date is scheduled for 8/19/2020 at 10:30 AM at Oxford Federal Building. Responses due by 7/27/2020. Entered on Docket by: (VSD) (Entered: 07/01/2020)
Jul 1, 2020 292 Order Directing Michael P. Coury to File a Certificate of Service (Re: 290 Application for Compensation filed by Debtor J.T. Shannon Lumber Company, Inc., 291 Hearing Set (Document)). Deadline for Service: 7/6/2020.Deadline for Filing Certificate of Service: 7/13/2020. Entered on Docket by: (VSD) (Entered: 07/01/2020)
Jul 2, 2020 293 Certificate of Service re Second and Final Application for Allowance of Compensation of Michael J. Pascal as Financial Consultant to the Debtor Filed by Michael P. Coury on behalf of J.T. Shannon Lumber Company, Inc. RE: (related document(s)287 Application for Compensation filed by Financial Advisor Michael J. Pascal). (Attachments: # 1 Second and Final Application for Allowance of Compensation of Michael J. Pascal as Financial Consultant to the Debtor # 2 Notice of Hearing # 3 Mailing Matrix) (Coury, Michael) (Entered: 07/02/2020)
Jul 2, 2020 294 Certificate of Service re Second and Final Interim Application for Allowance of Glankler Brown, PLLC for Compensation and Reimbursement of Expenses to Attorneys for Debtor-in-Possession Filed by Michael P. Coury on behalf of J.T. Shannon Lumber Company, Inc. RE: (related document(s)290 Application for Compensation filed by Debtor J.T. Shannon Lumber Company, Inc.). (Attachments: # 1 Second and Final Interim Application for Compensation to Glankler Brown, PLLC # 2 Notice of Hearing # 3 Mailing Matrix) (Coury, Michael) (Entered: 07/02/2020)
Jul 6, 2020 295 CORRECTED Notice of Hearing by Telephonic Conference (RE: related document(s)186 Motion to Sell Property Outside Ordinary Course of Business filed by Debtor J.T. Shannon Lumber Company, Inc.). Entered on Docket by: (AOH) (Entered: 07/06/2020)
Jul 8, 2020 296 Debtor-In-Possession Monthly Operating Report for Filing Period June 2020 Filed by Michael P. Coury on behalf of J.T. Shannon Lumber Company, Inc.. (Coury, Michael) (Entered: 07/08/2020)
Jul 8, 2020 297 Order Denying Motion To Sell (Related Doc # 186) Entered on Docket by: (VSD) (Entered: 07/08/2020)
Show 10 more entries
Jul 27, 2020 308 Objection Filed by Sammye S. Tharp on behalf of U. S. Trustee (RE: related document(s)287 Application for Compensation filed by Financial Advisor Michael J. Pascal). (Tharp, Sammye) (Entered: 07/27/2020)
Jul 27, 2020 309 Objection Filed by Sammye S. Tharp on behalf of U. S. Trustee (RE: related document(s)290 Application for Compensation filed by Debtor J.T. Shannon Lumber Company, Inc.). (Tharp, Sammye) (Entered: 07/27/2020)
Aug 4, 2020 310 Order Resolving Application For Compensation (Related Doc # 290). Resolving for Michael P. Coury, fees awarded: $27561.50, expenses awarded: $8570.00, Entered on Docket by: (VSD) (Entered: 08/04/2020)
Aug 4, 2020 311 Order Granting Application For Compensation (Related Doc # 287). Granting for Michael J. Pascal, fees awarded: $19550.00, expenses awarded: $ Entered on Docket by: (VSD) (Entered: 08/04/2020)
Aug 6, 2020 312 BNC Certificate of Service No. of Notices: 1. Notice Date 08/06/2020. (Related Doc # 310) (Admin.) (Entered: 08/06/2020)
Aug 6, 2020 313 BNC Certificate of Service No. of Notices: 1. Notice Date 08/06/2020. (Related Doc # 311) (Admin.) (Entered: 08/06/2020)
Aug 10, 2020 Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)298 Chapter 11 Final Accounting filed by Debtor J.T. Shannon Lumber Company, Inc.). Entered on Docket by: (VSD) (Entered: 08/10/2020)
Aug 10, 2020 314 The court hereby orders and directs Michael P. Coury to submit a proposed order (Re: 298 Chapter 11 Final Accounting filed by Debtor J.T. Shannon Lumber Company, Inc.). Order Due by 8/24/2020 Entered on Docket by: (VSD) (Entered: 08/10/2020)
Aug 10, 2020 Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)303 Motion to Close Chapter 11 filed by Debtor J.T. Shannon Lumber Company, Inc.). Entered on Docket by: (VSD) (Entered: 08/10/2020)
Aug 10, 2020 NOTICE TO RESUBMIT ORDER Due From Michael P. Coury The Proposed Order Must Be Uploaded As An E-Order. FILER IS DIRECTED TO UPLOAD THE E-ORDER BY USING THE MENU SELECTION ORDER UPLOAD LOCATED UNDER BANKRUPTCY.
(RE: related document(s)303 Motion to Close Chapter 11 filed by Debtor J.T. Shannon Lumber Company, Inc.). Proposed Order due 8/17/2020. Entered on Docket by: (VSD) (Entered: 08/10/2020)

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 Northern Bankruptcy Court
Case number
1:2019bk11428
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 1, 2019
Type
voluntary
Terminated
Aug 19, 2020
Updated
Aug 20, 2020
Last checked
Sep 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 Fire Protection Service
    AAA Cooper Transportation
    Active Bolt & Screw Co.
    Advantek Machinery
    AirGas Mid-South, Inc.
    AKZO Nobel Wood Coatings
    Alec M. Taylor, Esq.
    Allied Electronics
    Altenburg Hardwood Lumber Co.
    Amazon.Com
    Amelia Exempt Trust
    Amelia Non-Exempt Trust
    American Electric Motors, Inc.
    American Hardwood Export Council
    American Wood Dryers, Inc.
    There are 190 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J.T. Shannon Lumber Company, Inc.
    P.O. Box 16929
    Memphis, TN 38186
    DE SOTO-MS
    Tax ID / EIN: xx-xxx6272

    Represented By

    Michael P. Coury
    Glankler Brown PLLC
    Suite 400
    6000 Poplar Avenue
    Memphis, TN 38119
    901-525-1322
    Fax : 901-525-2389
    Email: mcoury@glankler.com

    U.S. Trustee

    U. S. Trustee
    501 East Court Street, Suite 6-430
    Jackson, MS 39201
    601-965-5241

    Represented By

    Sammye S. Tharp
    501 East Court Street
    Suite 6-430
    Jackson, MS 39201
    601-965-4142
    Email: Sammye.S.Tharp@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 20, 2023 Dental Expression, PLLC 11 2:2023bk20354
    Dec 16, 2021 Golden Title Loan, LLC 11V 2:2021bk24148
    Aug 20, 2019 Eleftheria, LLC 11 2:2019bk26603
    Aug 20, 2019 Skefco Properties, Inc. 11 2:2019bk26580
    Aug 20, 2018 Eleftheria, LLC 11 2:2018bk26958
    Jan 3, 2018 Schweinehaus, LLC 11 2:2018bk20060
    Sep 19, 2017 Skefco Properties, Inc. 11 2:17-bk-28262
    Jun 18, 2017 Consolidated Poultry & Egg Co., Inc. 11 2:17-bk-25324
    Apr 5, 2017 Delta Ag, LLC 7 2:17-bk-23018
    Aug 16, 2013 Memphis 2006, LLC 11 2:13-bk-28770
    Jan 22, 2013 United Development Co., L.P. - 98.0 11 2:13-bk-20727
    Jan 22, 2013 United Development Co., L.P. - 97.2 11 2:13-bk-20726
    Jan 22, 2013 United Development Co., L.P. - 97.1 11 2:13-bk-20725
    Jan 22, 2013 United Development Co., L.P. - 97.0 11 2:13-bk-20723
    Jan 24, 2012 Mutual Collection Company, Inc. 7 2:12-bk-20768