Mississippi Northern Bankruptcy Court

Case number: 1:13-bk-14506 - Sanderson Plumbing Products, Inc. - Mississippi Northern Bankruptcy Court

Case Information
Case title
Sanderson Plumbing Products, Inc.
Chapter
11
Judge
Selene D. Maddox
Filed
10/25/2013
Last Filing
12/20/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of Mississippi (Aberdeen)
Bankruptcy Petition #: 13-14506-SDM

Assigned to: Judge Selene D. Maddox
Chapter 11
Voluntary
Asset


Date filed:  10/25/2013
Plan confirmed:  06/30/2015
341 meeting:  12/06/2013
Deadline for filing claims:  02/23/2015
Deadline for filing claims (govt.):  05/26/2015

Debtor

Sanderson Plumbing Products, Inc.

P.O. Box 1367
Columbus, MS 39701
LOWNDES-MS
Tax ID / EIN: 63-0854486

represented by
Craig M. Geno

Law Offices of Craig M. Geno, PLLC
587 Highland Colony Parkway
Ridgeland, MS 39157
601-427-0048
Email: [email protected]

William H. Leech

1912 Petit Bois St North
Jackson, MS 39211
601-750-5890
Email: [email protected]
TERMINATED: 06/14/2023

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: [email protected]

Creditor Committee

Sheboygan Paint Company

Charles Malingowski
1439 N. 25th Street
Sheboygan, WI 53085

 
 
Creditor Committee

International Paper

Mark Wiklund
4049 Willow Lake Blvd.
Memphis, TN 38118

 
 
Creditor Committee

BK Edwards Fabrication & Welding Inc.

Bruce Edwards
1485 Jackson Road
Maben, MS 39750

 
 
Creditor Committee

Unsecured Creditors Committee


represented by
Victoria R. Bradshaw

Fletcher & Sippel LLC
4400 Old Canon Road
Suite 200
Jackson, MS 39211
601-720-6031
Email: [email protected]

Tatiana Ingman

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973-597-2500
Email: [email protected]

William H. Leech

(See above for address)
TERMINATED: 06/14/2023

Christopher Meredith

Copeland, Cook, Taylor & Bush P.A.
P.O. Box 6020-39158
Ridgeland, MS 39158
601-427-1343
Email: [email protected]

Bruce S. Nathan

Lowenstein Sandler LLP
1251 Avenue of Americas
17th Floor
New York, NY 10020
212-262-6700
Email: [email protected]

Jeffrey D. Prol

65 Livingston Ave.
Roseland, NJ 07068

Kenneth A. Rosen

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020

Creditor Committee

Pratt Industries, Inc.

1800 C. Sarasota Business Pkway
Conyers, GA 30013

 
 
Creditor Committee

Birmingham Fastener, Inc.

P.O. Box 10323
Birmingham, AL 35202
 
 

Latest Dockets
Date Filed#Docket Text
01/15/20241003Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/06/2023 Filed by Victoria R. Bradshaw on behalf of H. Kenneth Lefoldt Jr.. (Bradshaw, Victoria)
12/20/20231002Docket Text
BNC Certificate of Service No. of Notices: 209. Notice Date 12/20/2023. (Related Doc [1001]) (Admin.)
12/18/20231001Docket Text
Order approving Final Accounting (Re: [992] Chapter 11 Final Accounting filed by Accountant H. Kenneth Lefoldt, Liquidator H. Kenneth Lefoldt). Entered on Docket by: (AOH)
12/13/20231000Docket Text
The court hereby orders and directs Victoria R. Bradshaw to submit a proposed order (Re: [992] Chapter 11 Final Accounting filed by Accountant H. Kenneth Lefoldt, Liquidator H. Kenneth Lefoldt). Order Due by 12/27/2023 Entered on Docket by: (AOH)
12/13/2023Docket Text
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)[992] Chapter 11 Final Accounting filed by Accountant H. Kenneth Lefoldt, Liquidator H. Kenneth Lefoldt). Entered on Docket by: (AOH)
12/08/2023999Docket Text
BNC Certificate of Service No. of Notices: 1. Notice Date 12/08/2023. (Related Doc [998]) (Admin.)
12/06/2023998Docket Text
Agreed Order Granting Motion To Close Chapter 11 Case (Related Doc # [993]) Entered on Docket by: (SGF)
12/04/2023997Docket Text
Response Filed by Sammye S. Tharp on behalf of U. S. Trustee (RE: related document(s)[993] Motion to Close Chapter 11 filed by Accountant H. Kenneth Lefoldt, Liquidator H. Kenneth Lefoldt). (Tharp, Sammye)
11/06/2023996Docket Text
Certificate of Service Filed by Victoria R. Bradshaw on behalf of H. Kenneth Lefoldt Jr. RE: (related document(s)[993] Motion to Close Chapter 11 filed by Accountant H. Kenneth Lefoldt, Liquidator H. Kenneth Lefoldt). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3) (Bradshaw, Victoria)
11/02/2023995Docket Text
Order Directing Victoria R. Bradshaw to File a Certificate of Service (Re: [992] Chapter 11 Final Accounting filed by Accountant H. Kenneth Lefoldt, Liquidator H. Kenneth Lefoldt, [993] Motion to Close Chapter 11 filed by Accountant H. Kenneth Lefoldt, Liquidator H. Kenneth Lefoldt, [994] Hearing Set (Document)). Deadline for Service: 11/7/2023.Deadline for Filing Certificate of Service: 11/14/2023. Entered on Docket by: (AOH)