Welcome to BusinessBankruptcies.com!

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

Phenix Transportation, Inc.

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
3:2018bk04761
TYPE / CHAPTER
Voluntary / 7

Filed

12-12-18

Updated

3-11-22

Last Checked

4-6-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 6, 2022
Last Entry Filed
Mar 10, 2022

Docket Entries by Quarter

There are 474 older docket entries.

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

login purchase single case subscribe now

Jan 14, 2021 504 Application for Compensation for Haddox Reid Eubank Betts PLLC, Accountant, Period: to, Fee: $5,541.25, Expenses: $. Filed by Accountant Haddox Reid Eubank Betts PLLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Shaffer, Eileen) (Entered: 01/14/2021)
Jan 14, 2021 505 Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 1/14/2021 Filed by Trustee Eileen N. Shaffer (RE: related document(s)504 Application for Compensation for Haddox Reid Eubank Betts PLLC, Accountant, Period: to, Fee: $5,541.25, Expenses: $. Filed by Accountant Haddox Reid Eubank Betts PLLC (Attachments: # 1 Exhibit A # 2 Proposed Order)). Objections due 02/4/2021. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Shaffer, Eileen) (Entered: 01/14/2021)
Jan 16, 2021 506 BNC Certificate of Notice - PDF Document. (RE: related document(s)503 Order on Generic Motion) Notice Date 01/16/2021. (Admin.) (Entered: 01/16/2021)
Jan 27, 2021 507 Order to Appear and Show Cause (RE: related document(s)493 Application for Compensation, 497 Objection filed by Trustee Eileen N. Shaffer). Show Cause hearing to be held on 2/8/2021 at 01:30 PM at - Telephonic Hearing -. (Sanderson, Dawn) (Entered: 01/27/2021)
Jan 28, 2021 508 Order Regarding First Application for Compensation and Reimbursement of Necessary Expenses for the Law Offices of Craig M. Geno, PLLC (Related Doc # 493 & # 497) Law Offices of Craig M. Geno, PLLC, fees awarded: $46,512.50, expenses awarded: $2,487.66 (Sanderson, Dawn) (Entered: 01/28/2021)
Jan 29, 2021 509 Order Dismissing Order to Show Cause (RE: related document(s)507 Order to Show Cause). (Sanderson, Dawn) (Entered: 01/29/2021)
Jan 29, 2021 510 BNC Certificate of Notice - PDF Document. (RE: related document(s)507 Order to Show Cause) Notice Date 01/29/2021. (Admin.) (Entered: 01/29/2021)
Jan 30, 2021 511 BNC Certificate of Notice - PDF Document. (RE: related document(s)508 Order on Application for Compensation) Notice Date 01/30/2021. (Admin.) (Entered: 01/30/2021)
Jan 31, 2021 512 BNC Certificate of Notice - PDF Document. (RE: related document(s)509 Order Dismissing Show Cause) Notice Date 01/31/2021. (Admin.) (Entered: 01/31/2021)
Feb 1, 2021 513 Amended Order Regarding First Application for Compensation and Reimbursement of Necessary Expenses for the Law Offices of Craig M. Geno, PLLC (RE: related document(s)508 Order on Application for Compensation). (Sanderson, Dawn) (Entered: 02/01/2021)
Show 10 more entries
Mar 12, 2021 524 BNC Certificate of Notice - PDF Document. (RE: related document(s)522 Order on Application for Compensation) Notice Date 03/11/2021. (Admin.) (Entered: 03/12/2021)
Mar 17, 2021 525 Trustee's Request for Court Costs Filed by Trustee Eileen N. Shaffer. (Shaffer, Eileen) (Entered: 03/17/2021)
Mar 18, 2021 526 Clerk's Notice of Fees Due. Total amount due from Eileen N. Shaffer, Trustee: $0.00. (RE: related document(s)525 Trustee's Request for Court Costs filed by Trustee Eileen N. Shaffer) (Sanderson, Dawn) (Entered: 03/18/2021)
May 24, 2021 527 Chapter 7 Trustee's Final Report and Account, Application for Compensation for Eileen N. Shaffer, Trustee Chapter 7, Period: to, Fee: $130,610.81, Expenses: $162.85. Filed by Attorney Eileen N. Shaffer. (Attachments: # 1 Proposed Order)(Shaffer, Eileen) (Entered: 05/24/2021)
May 24, 2021 528 Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Eileen N. Shaffer (RE: related document(s)527 Ch 7 Trustee's Final Report (TFR) filed by Trustee Eileen N. Shaffer). Objections due 06/14/2021. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Attachments: # 1 Certificate of Service)(Shaffer, Eileen) (Entered: 05/24/2021)
May 25, 2021 The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals Filed by U.S. Trustee United States Trustee (RE: related document(s)527 Ch 7 Trustee's Final Report (TFR) filed by Trustee Eileen N. Shaffer). (United States Trustee) (Entered: 05/25/2021)
Jun 18, 2021 529 Order Approving Trustee's Final Report and Account of Administration of Estate, Report of Receipts and Disbursements, Application of Compensation and Reimbursements of Expenses, and Notice of Proposed Distribution (Related Doc # 527) (Sanderson, Dawn) (Entered: 06/18/2021)
Jun 20, 2021 530 BNC Certificate of Notice - PDF Document. (RE: related document(s)529 Order on Ch 7 Trustee's Final Acct/Compensation (asset)) Notice Date 06/20/2021. (Admin.) (Entered: 06/20/2021)
Jun 30, 2021 Case Reassigned to Judge Jamie A. Wilson. Assignment of Judge Neil P. Olack Terminated. (Derouen, Collette) (Entered: 06/30/2021)
Nov 5, 2021 531 Transmittal of Unclaimed Funds In the Amount of $36,880.66. Funds held in Registry for Craig M. Geno. Filed by Trustee Eileen N. Shaffer. (Shaffer, Eileen) (Entered: 11/05/2021)

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
3:2018bk04761
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil P. Olack
Chapter
7
Filed
Dec 12, 2018
Type
voluntary
Terminated
Mar 8, 2022
Updated
Mar 11, 2022
Last checked
Apr 6, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan L. Smith, Esq.
    American Express
    BMO Transportation Finance
    Daimler Truck Financial
    GE Capital Transportation Finance
    Hub International Limited
    Internal Revenue Service
    Internal Revenue Service
    IRS
    MDES
    Mississippi Department of Revenue
    MS Department of Revenue
    MS State Tax Commission
    National Fire and Marine Ins. Co.
    PACAR Financial Corp.
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Phenix Transportation, Inc.
    120 Frontage Road
    P.O. Drawer D
    Forest, MS 39074
    SCOTT-MS
    Tax ID / EIN: xx-xxx9132

    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

    Trustee

    Eileen N. Shaffer
    P.O. Box 1177
    Jackson, MS 39215-1177
    601-969-3006

    Represented By

    Eileen N. Shaffer
    P.O. Box 1177
    Jackson, MS 39215-1177
    601-969-3006
    Fax : 601-949-4002
    Email: eshaffer@eshaffer-law.com
    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
    Maureen Burke Speyerer
    113 Belle Terre Dr
    Madison, MS 39110
    601-853-8408
    Email: mimi.speyerer@yahoo.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 26 Premier Logging, LLC 7 3:2024bk00715
    Feb 28, 2023 CNO Drilling & Trenching, LLC 7 3:2023bk00474
    Aug 10, 2022 Country Boys Farm Construction and Supplies, LLC 7 3:2022bk01585
    Aug 10, 2022 Countryboy's Hardware Plus, LLC 7 3:2022bk01586
    Dec 6, 2021 Delta Directional Drilling, LLC parent case 11 4:2021bk90057
    Sep 30, 2019 Cody Sorey Timber Co., Inc. 7 3:2019bk03463
    Dec 12, 2018 Phenix Transportation West, Inc. 7 3:2018bk04762
    Oct 18, 2018 Moto Adventure Gear, Inc. 7 3:2018bk33407
    Nov 28, 2017 Pan Southern Petroleum Corp. 7 3:17-bk-04377
    Jun 29, 2017 C. Harris Properties, LLC 11 3:17-bk-02354
    Apr 11, 2017 Compliance Technical Solutions Inc. 7 3:17-bk-01389
    Jun 27, 2016 Abe Q. Mills Trucking Co. 11 3:16-bk-02068
    Mar 21, 2016 SCT Transportation, Inc. 11 3:16-bk-00989
    Nov 5, 2014 Ag-Pilots, Inc. 11 3:14-bk-03584
    Nov 7, 2011 Rolling Acres Retirement Center, Inc. 11 3:11-bk-03872