Welcome to BusinessBankruptcies.com!

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

Paul Logsdon, Inc.

COURT
Missouri Eastern Bankruptcy Court
CASE NUMBER
2:2019bk20081
TYPE / CHAPTER
Voluntary / 11

Filed

4-9-19

Updated

9-30-20

Last Checked

10-26-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 26, 2020
Last Entry Filed
Sep 30, 2020

Docket Entries by Quarter

There are 199 older docket entries.

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

login purchase single case subscribe now

May 12, 2020 Hearing Held (RE: related document(s)162 Application for Compensation, 165 Motion to Expedite Hearing filed by Debtor Paul Logsdon, Inc.) - Both Motions Granted - Submit Orders. (cle, m) (Entered: 05/12/2020)
May 13, 2020 168 Order Granting Application For Compensation (Related Doc # 162) for David M. Dare, fees awarded: $132515.00, expenses awarded: $1222.10, Granting Motion Expedite Hearing (Related Doc # 165) (bai, j) (Entered: 05/13/2020)
May 13, 2020 169 Certificate of Service Filed by Debtor Paul Logsdon, Inc. (RE: related document(s)166 Order Confirming Chapter 11 Plan, Order Approving Disclosure Statement). (Dare, David) (Entered: 05/13/2020)
May 13, 2020 170 Certificate of Service Filed by Debtor Paul Logsdon, Inc. (RE: related document(s)168 Order on Application for Compensation, Order on Motion to Expedite Hearing). (Dare, David) (Entered: 05/13/2020)
May 15, 2020 171 BNC Certificate of Mailing - PDF Document Notice Date 05/15/2020. (Related Doc # 168) (Admin.) (Entered: 05/15/2020)
May 20, 2020 172 Notice and Notice of Entry of Order Confirming Debtors' First Amended Joint Plan of Reorganization Certificate of Service: Not Filed. Filed by Debtor Paul Logsdon, Inc. (RE: related document(s)166 Order Confirming Chapter 11 Plan, Order Approving Disclosure Statement (RE: related document(s)153 Amended Disclosure Statement as corrected by 163 filed by Debtor Paul Logsdon, Inc., 154 Amended Chapter 11 Plan as corrected by 164 filed by Debtor Paul Logsdon, Inc.). (Hav, J) Modified on 5/15/2020., 169 Certificate of Service Filed by Debtor Paul Logsdon, Inc. (RE: related document(s)166 Order Confirming Chapter 11 Plan, Order Approving Disclosure Statement).). (Dare, David) (Entered: 05/20/2020)
May 20, 2020 173 Certificate of Service Filed by Debtor Paul Logsdon, Inc. (RE: related document(s)172 Notice (Generic)). (Dare, David) (Entered: 05/20/2020)
May 22, 2020 174 Case reassigned to Judge Barry S. Schermer. (Spi, C) (Entered: 05/22/2020)
Jun 5, 2020 175 Agreed Motion to for Allowance of Attorney's Fees Per 11 U.S.C. § 506(b) Filed by Creditor Deere and Company (Greenbaum, Lawrence) (Entered: 06/05/2020)
Jun 8, 2020 176 Order Denying Motion for Allowance (175 Agreed Motion to for Allowance of Attorney's Fees Per 11 U.S.C. § 506(b) filed by Creditor Deere and Company) (bai, j) (Entered: 06/08/2020)
Show 10 more entries
Jul 25, 2020 187 Debtor-In-Possession Operating Report for Filing Period 05/21/2020 to 06/30/2020 Post-Confirmation quarterly status report Filed by Interested Party Paul A Logsdon. (Dare, David) (Entered: 07/25/2020)
Jul 31, 2020 Hearing Held (RE: related document(s)179 Application for Compensation) Granted, submit order. (cle, m) (Entered: 07/31/2020)
Aug 4, 2020 188 Order Granting Application For Compensation (Related Doc # 179) for Lawrence D Greenbaum, fees awarded: $6767.50, expenses awarded: $0.00 (bai, j) (Entered: 08/04/2020)
Aug 6, 2020 189 BNC Certificate of Mailing - PDF Document Notice Date 08/06/2020. (Related Doc # 188) (Admin.) (Entered: 08/06/2020)
Aug 19, 2020 190 Motion for Final Decree Filed by Interested Party Paul A Logsdon, Debtor Paul Logsdon, Inc. (Dare, David) (Entered: 08/19/2020)
Aug 25, 2020 191 Support/Supplement Re: Final Application for Compensation of Danielle M. Fleer, Accountant Filed by Debtor Paul Logsdon, Inc. (RE: related document(s)181 Final Application for Compensation for Danielle M. Fleer, Accountant, Period: 2/13/2020 to 2/27/2020, Fee: $7631.25, Expenses: $45.40. Certificate of Service: Filed., 182 Notice of Hearing). (Dare, David) (Entered: 08/25/2020)
Aug 28, 2020 Hearing Continued (related document(s): 181 Application for Administrative Expenses filed by Danielle M. Fleer) Hearing scheduled 09/24/2020 at 11:00 AM at Hannibal Hearing Location. (MatthewClear) (Entered: 08/28/2020)
Aug 28, 2020 Hearing Held (RE: related document(s)184 Application for Administrative Expenses filed by Creditor Pilot Grove Savings Bank) - Granted, submit order. (cle, m) (Entered: 08/28/2020)
Sep 10, 2020 192 Support/Supplement Re: Amended Support Supplement for Final Application for Compensation of Danielle M. Fleer, Accountant Filed by Accountant Danielle M. Fleer (RE: related document(s)181 Final Application for Compensation for Danielle M. Fleer, Accountant, Period: 2/13/2020 to 2/27/2020, Fee: $7631.25, Expenses: $45.40. Certificate of Service: Filed., 191 Support/Supplement, Hearing Continued). (Dare, David) (Entered: 09/10/2020)
Sep 14, 2020 193 Order Granting Application For Administrative Expenses (Related Doc # 184) (bai, j) (Entered: 09/14/2020)

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
Missouri Eastern Bankruptcy Court
Case number
2:2019bk20081
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles E. Rendlen III
Chapter
11
Filed
Apr 9, 2019
Type
voluntary
Terminated
Sep 29, 2020
Updated
Sep 30, 2020
Last checked
Oct 26, 2020

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Ayers Oil Co.
Baker Estate
Bank of Monticello
Beverly Joan Boulware
Clyde Wilson
Diana J. Bickford Family Trust
Diana J. Bickford Family Trust
Elaine Gorrell
Eston and Joanne Boudreau Family Trust
Harold Logsdon
James Oliver Trust
Jeff Shuman
John Deere Financial
Keith Logsdon
Logan Family Trust
There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Paul Logsdon, Inc.
18916 State Highway P
Canton, MO 63435
LEWIS-MO
Tax ID / EIN: xx-xxx0932

Represented By

David M. Dare
Herren, Dare & Streett
439 S. Kirkwood Road
Suite 204
St. Louis, MO 63122
(314) 965-3373
Email: ddare@hdsstl.com

U.S. Trustee

Office of US Trustee
111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976

Represented By

Paul A. Randolph
Office of U.S. Trustee
111 S. 10th St., Ste. 6353
St. Louis, MO 63102
(314) 539-2976
Email: paul.a.randolph@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 9, 2019 Paul A Logsdon parent case 11 2:2019bk20082
Jun 30, 2015 Energenetics Energies, LLC 7 3:15-bk-01357
Jun 27, 2013 Mercantile Bancorp, Inc. 11 1:13-bk-11634
Nov 8, 2011 Faithful Delivery Service, Inc. 7 3:11-bk-72851
Oct 24, 2011 River City Mall, Inc. 7 3:11-bk-04131