Welcome to BusinessBankruptcies.com!

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

JPS Construction, LLC

COURT
Alabama Southern Bankruptcy Court
CASE NUMBER
1:2018bk04296
TYPE / CHAPTER
Voluntary / 7

Filed

10-21-18

Updated

9-13-23

Last Checked

1-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Dec 29, 2018

Docket Entries by Quarter

Oct 21, 2018 1 Petition Chapter 7 Voluntary Petition, All Schedules and Statements Fee Amount $335(Case Upload) Filed by Ronnie L. Williams on behalf of JPS Construction, LLC. Incomplete Filings due by 11/5/2018. (Williams, Ronnie) (Entered: 10/21/2018)
Oct 21, 2018 Receipt of Chapter 7 Voluntary Petition, All Schedules and Statements (Case Upload)(18-04296) [caseupld,1027u] ( 335.00) Filing Fee. Receipt number 8101126, in the amount of $ 335.00. (U.S. Treasury) (Entered: 10/21/2018)
Oct 22, 2018 2 Meeting of Creditors to be held on 11/19/2018 at 10:00AM at TSO6D - US District Courthouse, Grand Jury Room-Suite 202, 155 St. Joseph St., Mobile, AL 36602. Judge CALLAWAY added to case. (Entered: 10/22/2018)
Oct 24, 2018 3 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)2 Auto Assignment Meeting of Creditors Chp 7 Business No Asset) Notice Date 10/24/2018. (Admin.) (Entered: 10/24/2018)
Nov 6, 2018 4 Virtual Notice to Correct: Certificate of Consumer Credit Counseling - Chapter 7 Statement of Your Current Monthly Income (122A-1) - Summary of Your Assets and Liabilities and Certain Statistical Information (106Sum) - Schedules A-J - If the missing documents are not filed within 4 days the court will notify the debtor of the issue. (related document(s)1 Chapter 7 Voluntary Petition, All Schedules and Statements (Case Upload) filed by JPS Construction, LLC) Due Date for Refiled Document 11/13/2018. (Long, Epsie) (Entered: 11/06/2018)
Nov 14, 2018 5 Notice to Correct: Summary of Your Assets and Liabilities and Certain Statistical Information (106Sum)-Schedules A-J,Chapter 7 Statement of Current Monthly Income (122A-1). Failure to file the missing required documents within 7 days may result in any or all of the following actions - Show Cause hearing set and/or the Reduction of Attorneys fees, and/or the Sanctioning of the Attorney for failure to comply. (related document(s)1 Chapter 7 Voluntary Petition, All Schedules and Statements (Case Upload) filed by JPS Construction, LLC) Due Date for Refiled Document 11/21/2018. (Long, Epsie) (Entered: 11/14/2018)
Nov 16, 2018 6 BNC Certificate of Mailing (related document(s)5 Notice to Correct - Action Required within 7 Days - Documents Overdue) Notice Date 11/16/2018. (Admin.) (Entered: 11/16/2018)
Nov 20, 2018 7 Meeting of Creditor Reset on 12/10/2018 at 11:00 AM at TSO6D - US District Courthouse, Grand Jury Room-Suite 202, 155 St. Joseph St., Mobile, AL 36602. (Owens, Terrie) (Entered: 11/20/2018)
Nov 27, 2018 9 Order to Appear and Show Cause for Failure to Comply with Notice to Correct. (related document(s)5 Notice to Correct - Action Required within 7 Days - Documents Overdue) Show Cause hearing to be held on 12/11/2018 at 08:30 AM at HAC-Courtroom 2, 201 St. Louis Street, Mobile AL 36602. (AB) (Entered: 11/27/2018)
Dec 11, 2018 10 Response to Order to Show Cause Filed by Ronnie L. Williams on behalf of JPS Construction, LLC.(related document(s)9 Order to Show Cause for Failure to Comply) (Attachments: # 1 Exhibit 10-26-2018 Circuit Court Order # 2 Exhibit 11-29-2018 Circuit Court Order) (Williams, Ronnie) (Entered: 12/11/2018)
Dec 11, 2018 11 Minute Entry: Hearing Date: 12/11/2018. (related document(s)9 Order to Show Cause for Failure to Comply. Required document(s) due by 12/26/2018 or case will be dismissed with an injunction period of 60 days. Order due by 12/12/2018 from Case Administrator. Appearances: Debtor, Williams. (AB) (Entered: 12/11/2018)
Dec 12, 2018 12 ORDER REGARDING FAILURE TO COMPLY : This case will be dismissed with a 60 day injunction without further hearing if the required documents are not filed by the due date. Signed on 12/12/2018 Compliance due date 12/26/2018. Compliance due date 12/26/2018. (Long, Epsie) (Entered: 12/12/2018)
Dec 12, 2018 13 Meeting of Creditor Reset on 1/14/2019 at 11:00 AM at TSO6D - US District Courthouse, Grand Jury Room-Suite 202, 155 St. Joseph St., Mobile, AL 36602. (Owens, Terrie) (Entered: 12/12/2018)

There are 5 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
Alabama Southern Bankruptcy Court
Case number
1:2018bk04296
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry A. Callaway
Chapter
7
Filed
Oct 21, 2018
Type
voluntary
Terminated
Apr 4, 2019
Updated
Sep 13, 2023
Last checked
Jan 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bay Concrete
    Beacon Roof Supply
    C. James Beaird
    Daniel Mims, Esq.
    Dixie Building Supply
    Easy Money
    Ingram Taylor
    Internal Revenue Service
    Lawanda Clarke
    Lowe's
    Lowe's
    Lowe's
    Lowe's
    Lowe's
    Lowe's
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1
    JPS Construction, LLC
    207 Thompson Blvd.
    Mobile, AL 36611
    MOBILE-AL
    SSN / ITIN: xxx-xx-4444

    Represented By

    Ronnie L. Williams
    814 St. Francis Street
    Mobile, AL 36602-1226
    (251) 432-6985
    Fax : 251 432-6987
    Email: rwilliams@williams-llc.com

    Trustee

    Terrie S. Owens
    P.O. Box 3123
    Mobile, AL 36652-3123
    251-433-3657

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Shepherds Life Holdings, LLC 7 1:2023bk12427
    Sep 6, 2022 Dimwold Enterprises LLC 7 1:2022bk11809
    Jun 8, 2021 Showers of Blessing Inc 11V 1:2021bk11074
    Jan 24, 2020 JPS Construction, LLC 7 1:2020bk10253
    Mar 16, 2018 C&M Glass, Inc. 7 1:2018bk01061
    Dec 16, 2017 Calvin Gill Construction Services, LLC 11 1:2017bk04724
    Jul 14, 2017 Empire Enterprises, LLC 11 1:17-bk-02619
    Aug 1, 2016 Frascati Shops, Inc. parent case 11 1:16-bk-12226
    Aug 1, 2016 Tower, LLC parent case 11 1:16-bk-12234
    May 12, 2014 Jernigan's Hardware, Inc. 7 1:14-bk-01497
    Apr 18, 2012 Alec Naman Catering, Inc. 11 1:12-bk-01357
    Mar 27, 2012 St. John Apostolic Cathedral, Inc. 11 1:12-bk-01062
    Feb 3, 2012 Whispering Pines Cemetery, LLC 11 1:12-bk-00369
    Aug 26, 2011 Alabama Injury and Pain Clinic 11 1:11-bk-03453
    Jun 30, 2011 Choctaw Transport, Inc. 11 1:11-bk-02635