Assigned to: Judge Selene D. Maddox Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/06/2023 | 996 | Docket 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) |
11/02/2023 | 995 | Docket 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) |
11/02/2023 | 994 | Docket Text Hearing Set On (RE: related document(s) [992] Chapter 11 Final Accounting Filed by Victoria R. Bradshaw on behalf of H. Kenneth Lefoldt Jr.. Objections to Chapter 11 Final Accounting Due 12/4/2023., [993] Motion to Close Chapter 11 Case Filed by Victoria R. Bradshaw on behalf of H. Kenneth Lefoldt Jr.. (Attachments: # 1 Exhibit Mailing Matrix)). The Hearing date is scheduled for 12/19/2023 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 12/4/2023. Entered on Docket by: (AOH) |
11/02/2023 | 993 | Docket Text Motion to Close Chapter 11 Case Filed by Victoria R. Bradshaw on behalf of H. Kenneth Lefoldt Jr.. (Attachments: # (1) Exhibit Mailing Matrix) (Bradshaw, Victoria) |
11/02/2023 | 992 | Docket Text Chapter 11 Final Accounting Filed by Victoria R. Bradshaw on behalf of H. Kenneth Lefoldt Jr.. Objections to Chapter 11 Final Accounting Due 12/4/2023. (Bradshaw, Victoria) |
10/17/2023 | 991 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Victoria R. Bradshaw on behalf of H. Kenneth Lefoldt Jr.. (Bradshaw, Victoria) |
08/25/2023 | Docket Text Receipt of filing fee for Transfer of Claim( 13-14506-SDM) [claims,trclm] ( 26.00). Receipt number A10650837, amount $ 26.00. (U.S. Treasury) (Entered: 08/25/2023) | |
08/25/2023 | 990 | Docket Text Transfer Agreement 3001 (e) 1 Transferor: Gobox To CRG Financial LLC Transfer of Claim. Fee Amount $26 Filed by CRG Financial LLC. (CRG Financial LLC) (Entered: 08/25/2023) |
08/24/2023 | Docket Text Receipt of filing fee for Transfer of Claim( 13-14506-SDM) [claims,trclm] ( 26.00). Receipt number A10649644, amount $ 26.00. (U.S. Treasury) (Entered: 08/24/2023) | |
08/24/2023 | 989 | Docket Text Notice of Change of Address for Gobox Filed by CRG Financial LLC. (CRG Financial LLC) (Entered: 08/24/2023) |