Welcome to BusinessBankruptcies.com!

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

R. A. Edgin Construction Company

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
3:17-bk-02710
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-17

Updated

9-13-23

Last Checked

8-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2017
Last Entry Filed
Aug 12, 2017

Docket Entries by Year

There are 6 older docket entries.

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

login purchase single case subscribe now

Jul 28, 2017 6 Notice of Deficiency - Schedules/Statements (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor R. A. Edgin Construction Company) Compliance due date: 8/10/2017. (Sanderson, Dawn) (Entered: 07/28/2017)
Jul 28, 2017 7 Notice of Deficiency - Small Business Documents (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor R. A. Edgin Construction Company) Compliance due date: 8/3/2017. (Sanderson, Dawn) (Entered: 07/28/2017)
Jul 28, 2017 8 Notice to File Corporate Ownership Statement. Corporate Ownership Statement due by 7/31/2017. (Sanderson, Dawn) (Entered: 07/28/2017)
Jul 28, 2017 9 Notice of Deficiency - 20 Largest (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor R. A. Edgin Construction Company) Compliance due date: 7/31/2017. (Sanderson, Dawn) (Entered: 07/28/2017)
Jul 28, 2017 10 Meeting of Creditors Filed by U.S. Trustee United States Trustee. 341(a) meeting to be held on 8/30/2017 at 01:30 PM at 341 Mtg - Jackson U.S. Courthouse Suite 1.452. Last day to oppose discharge or dischargeability is 10/30/2017. Proofs of Claims due by 11/27/2017. Government Proof of Claim due by 1/23/2018. (McAlpin, Ronald) (Entered: 07/28/2017)
Jul 28, 2017 11 Notice of Appearance and Request for Notice by Gregory John Faries Filed by Debtor R. A. Edgin Construction Company. (Faries, Gregory) (Entered: 07/28/2017)
Jul 28, 2017 12 Corporate Ownership Statement pursuant to Rule 1007(a). Filed by Debtor R. A. Edgin Construction Company (RE: related document(s)8 Notice to file Corporate Ownership Statement). (Newman, J.) (Entered: 07/28/2017)
Jul 28, 2017 13 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor R. A. Edgin Construction Company. (Newman, J.) (Entered: 07/28/2017)
Jul 28, 2017 14 Statement Regarding Authority to Sign and File Petition Filed by Debtor R. A. Edgin Construction Company. (Newman, J.) (Entered: 07/28/2017)
Jul 28, 2017 15 Cash Flow Statement for Small Business Filed by Debtor R. A. Edgin Construction Company. (Newman, J.) (Entered: 07/28/2017)
Show 10 more entries
Aug 2, 2017 26 Application to Employ Gregory J. Faries and J. Walter Newman IV as Debtor's Attorneys Filed by Debtor R. A. Edgin Construction Company (Attachments: # 1 Proposed Order) (Newman, J.) (Entered: 08/02/2017)
Aug 2, 2017 27 Notice Allowing 21 Days to File Written Objection/Response. Date of Service: 8/2/2017 Filed by Debtor R. A. Edgin Construction Company (RE: related document(s)26 Application to Employ Gregory J. Faries and J. Walter Newman IV as Debtor's Attorneys Filed by Debtor R. A. Edgin Construction Company (Attachments: # 1 Proposed Order) (Newman, J.)). Objections due 08/23/2017. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Newman, J.) (Entered: 08/02/2017)
Aug 3, 2017 28 Balance Sheet Filed by Debtor R. A. Edgin Construction Company. (Newman, J.) (Entered: 08/03/2017)
Aug 3, 2017 29 Motion for Relief from Stay as to a 2014 Ford F250 vehicle. ., Motion to Compel Abandonment . Fee Amount $181, Motion for Adequate Protection Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Proposed Order) (Spencer, Olivia) (Entered: 08/03/2017)
Aug 3, 2017 30 Receipt of Motion to Compel Abandonment(17-02710-NPO) [motion,mabn] ( 181.00) Filing Fee. Receipt number 9528411. Fee amount 181.00. (re: Doc# 29) (U.S. Treasury) (Entered: 08/03/2017)
Aug 4, 2017 31 Notice of Hearing (RE: related document(s)29 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC) Hearing to be held on 8/29/2017 at 10:00 AM Courtroom - Jackson for 29, Responses due by 8/25/2017. (Sanderson, Dawn) (Entered: 08/04/2017)
Aug 4, 2017 32 Clerk's Memorandum to Olivia Spencer Re: 4001(a)(1) requirements. (RE: related document(s)29 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, Motion to Compel Abandonment, Motion for Adequate Protection) Certificate of Mailing due by: 8/22/2017. (Sanderson, Dawn) (Entered: 08/04/2017)
Aug 7, 2017 33 BNC Certificate of Mailing - Hearing. (RE: related document(s)31 Hearing Set) Notice Date 08/06/2017. (Admin.) (Entered: 08/07/2017)
Aug 7, 2017 34 Supplemental Certificate of Service Filed by Creditor Ford Motor Credit Company LLC (RE: related document(s)29 Motion for Relief from Stay as to a 2014 Ford F250 vehicle. ., Motion to Compel Abandonment . Fee Amount $181, Motion for Adequate Protection , 31 Hearing Set). (Spencer, Olivia) (Entered: 08/07/2017)
Aug 7, 2017 35 Notice of Appearance and Request for Notice by Eileen N. Shaffer Filed by Creditor Concordia Bank & Trust. (Shaffer, Eileen) (Entered: 08/07/2017)

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
3:17-bk-02710
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil P. Olack
Chapter
11
Filed
Jul 27, 2017
Type
voluntary
Terminated
May 4, 2018
Updated
Sep 13, 2023
Last checked
Aug 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&B Concrete
    A1 Copy
    Ace Bolt
    Adams County Tax Collector
    Adams County Tax Collector
    Adams County Tax Collector
    Adams County Tax Collector
    Aflac
    AGC of MS
    AirGas
    Alex Alcides Inestroza
    Altus GTS Inc.
    American Express
    American Express Bank, FSB
    Andrew R. Wilson
    There are 206 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R. A. Edgin Construction Company
    P. O. Box 1859
    Natchez, MS 39121-1859
    ADAMS-MS
    Tax ID / EIN: xx-xxx3628
    aka Edgin Construction Company, Inc.

    Represented By

    Gregory John Faries
    P.O. Box 321402
    Flowood, MS 39232
    601 939-9906
    Fax : 601 939-9959
    Email: gfaries@taxdebtattys.com
    J. Walter Newman, IV
    Newman & Newman
    587 Highland Colony Parkway
    Ridgeland, MS 39157
    601 948-0586
    Email: wnewman95@msn.com

    U.S. Trustee

    United States Trustee
    501 East Court Street
    Suite 6-430
    Jackson, MS 39201
    (601) 965-5241

    Represented By

    Ronald H. McAlpin
    UST
    501 East Court Street
    Suite 6-430
    Jackson, MS 39201
    601-965-5247
    Fax : 601-965-5226
    Email: ronald.mcalpin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 8, 2023 Plantation Pecan & Gift Co., Inc 7 3:2023bk31266
    Jan 10, 2023 Johnson Gas, LLC 11V 3:2023bk00056
    Oct 13, 2022 B.H. Acorns, LLC 7 3:2022bk02114
    Jan 4, 2021 Meason Operating Co., Inc. 7 3:2021bk00003
    Jul 6, 2020 Big Joe Operating Company, Inc. 7 3:2020bk01883
    Jul 6, 2020 Big Joe Oil Company, Inc. 7 3:2020bk01882
    Jul 15, 2019 Agrilife Protein Solutions, LLC 7 3:2019bk31132
    Oct 9, 2018 David New Operating Co., Inc. 7 3:2018bk03897
    May 24, 2017 Ford Holdings, LLC parent case 11 1:17-bk-80524
    May 24, 2017 Wi-Jon, Inc. 11 1:17-bk-80522
    Jul 6, 2015 We Care Home Care, Inc. 11 1:15-bk-80729
    Dec 2, 2011 Riches-Sinclair, a Delaware, LLC 11 3:11-bk-04198