Welcome to BusinessBankruptcies.com!

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

Cain Lithographers, Inc.

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
3:14-bk-03646
TYPE / CHAPTER
Voluntary / 11

Filed

11-11-14

Updated

9-13-23

Last Checked

12-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 10, 2014
Last Entry Filed
Dec 9, 2014

Docket Entries by Year

Nov 11, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Cain Lithographers, Inc. Chapter 11 Plan due by 03/11/2015. Disclosure Statement due by 03/11/2015. Atty Disclosure Statement due 11/25/2014. Schedules A-J due 11/25/2014. Statement of Financial Affairs due 11/25/2014. Summary of schedules due 11/25/2014. Incomplete Filings due by 11/25/2014. (Geno, Craig) (Entered: 11/11/2014)
Nov 11, 2014 Creditor Disk/Matrix Uploaded Filed by Debtor Cain Lithographers, Inc.. (Geno, Craig) (Entered: 11/11/2014)
Nov 11, 2014 2 Matrix Filed by Debtor Cain Lithographers, Inc.. (Geno, Craig) (Entered: 11/11/2014)
Nov 11, 2014 3 Equity Security Holders Filed by Debtor Cain Lithographers, Inc.. (Geno, Craig) (Entered: 11/11/2014)
Nov 11, 2014 4 20 Largest Unsecured Creditors Filed by Debtor Cain Lithographers, Inc.. (Geno, Craig) (Entered: 11/11/2014)
Nov 11, 2014 Receipt of Voluntary Petition (Chapter 11)(14-03646) [misc,volp11] (1717.00) Filing Fee. Receipt number 6611709. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/11/2014)
Nov 12, 2014 Case Administrator assigned - Debra Sawyer (Wright, Terry) (Entered: 11/12/2014)
Nov 12, 2014 6 Notice of Deficiency - Notice of Missing Documents. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Cain Lithographers, Inc.) Compliance due date: 11/25/2014. (Sawyer, Debra) (Entered: 11/12/2014)
Nov 12, 2014 7 Order to Debtor Regarding Taxes (Ch. 11) . (Sawyer, Debra) (Entered: 11/12/2014)
Nov 13, 2014 8 Meeting of Creditors 341(a) meeting to be held on 12/8/2014 at 03:00 PM at 341 Mtg - Jackson U.S. Courthouse Suite 1.452. Proofs of Claims due by 3/11/2015. Government Proof of Claim due by 5/11/2015. (Sawyer, Debra) (Entered: 11/13/2014)
Show 4 more entries
Nov 19, 2014 13 Notice of Appearance and Request for Notice //Notice of Appearance and Request for Notice for United States Government Attorney Marc S. Pfeuffer by Marc S Pfeuffer Filed by Creditor Pension Benefit Guaranty Corporation. (Attachments: # 1 Certificate of Service) (Pfeuffer, Marc) Modified on 11/19/2014 to change role of creditor from Interested Party to Creditor. (Brown, Keisha). (Entered: 11/19/2014)
Nov 19, 2014 14 Corporate Ownership Statement pursuant to Rule 1007(a). Filed by Debtor Cain Lithographers, Inc.. (Geno, Craig) (Entered: 11/19/2014)
Nov 19, 2014 15 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Cain Lithographers, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Geno, Craig) (Entered: 11/19/2014)
Nov 19, 2014 16 Application to Employ Law Offices of Craig M. Geno, PLLC as Debtor's Attorneys Filed by Debtor Cain Lithographers, Inc. (Geno, Craig) (Entered: 11/19/2014)
Nov 19, 2014 17 Notice: Allowing 21 Days to File Written Objection/Response . Filed by Debtor Cain Lithographers, Inc. (RE: related document(s)16 Application to Employ Law Offices of Craig M. Geno, PLLC as Debtor's Attorneys Filed by Debtor Cain Lithographers, Inc.). Objections due by 12/10/2014. (Geno, Craig) (Entered: 11/19/2014)
Nov 19, 2014 18 Certificate of Service Filed by Debtor Cain Lithographers, Inc. (RE: related document(s)17 21 Day Notice). (Geno, Craig) (Entered: 11/19/2014)
Nov 21, 2014 19 Notice of Hearing (RE: related document(s)16 Application to Employ filed by Debtor Cain Lithographers, Inc.) Hearing to be held on 12/23/2014 at 01:30 PM Courtroom - Jackson for 16, (Sawyer, Debra) (Entered: 11/21/2014)
Nov 25, 2014 20 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Cain Lithographers, Inc. (Geno, Craig) (Entered: 11/25/2014)
Nov 26, 2014 21 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 20)Schedules/Statements due December 4, 2014. (Sawyer, Debra) (Entered: 11/26/2014)
Nov 29, 2014 22 BNC Certificate of Mailing - PDF Document. (RE: related document(s)21 Order on Motion to Extend Deadline to File Schedules) Notice Date 11/28/2014. (Admin.) (Entered: 11/29/2014)

There are 5 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
3:14-bk-03646
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Edward Ellington
Chapter
11
Filed
Nov 11, 2014
Type
voluntary
Terminated
Mar 3, 2017
Updated
Sep 13, 2023
Last checked
Dec 10, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BCC SOFTWARE, LLC
    BREAZEALE,SAUNDERS & O'NEIL,LTD.
    DUKE CAIN
    HATHORN-STANLEY FIRE EQUIPMENT
    JACKSON PAPER COMPANY
    MAC PAPERS
    MISSISSIPPI DEPT OF REVENUE
    REGIONS BANK
    SAFETY-KLEEN
    SUMMERS, GREEN & LEROUX, LLP
    TEC
    THE CLARION LEDGER
    TYCO INTEGRATED SECURITY LLC
    UNITED PARCEL SERVICE

    Parties

    Debtor

    Cain Lithographers, Inc.
    755 Stonewall Street
    Jackson, MS 39213-7065
    HINDS-MS
    Tax ID / EIN: xx-xxx5698

    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

    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 #
    Sep 17, 2021 Tellus Energy, LLC parent case 11 3:2021bk01516
    Sep 17, 2021 Tenrgys, LLC and Treetop Midstream Services, LLC 11 3:2021bk01515
    Jan 20, 2021 Mississippi Maternal-Fetal Medicine, P.A. 11V 3:2021bk00091
    Jul 30, 2019 Babalu, LLC parent case 11 1:2019bk61718
    Jan 18, 2019 Alexander Seawright Transportation, LLC 7 3:2019bk00217
    Jun 12, 2018 House of Randle Memorial Funeral Chapels, LLC 11 3:2018bk02307
    Apr 23, 2018 Rainbow Grocery Cooperative Inc. 11 3:2018bk01604
    Feb 24, 2017 Jim Hankins Air Service, Inc. 11 3:17-bk-00678
    Feb 2, 2017 A1 Healthcare 11 3:17-bk-00354
    Feb 5, 2016 North Central Mississippi Regional Cancer Center, 11 3:16-bk-00342
    Feb 2, 2016 Rx Pro of Mississippi, Inc. 11 3:16-bk-00288
    Feb 13, 2015 Ethan Construction Company, LLC 7 3:15-bk-00503
    Oct 4, 2013 Renault Enterprises, LLC 11 3:13-bk-03032
    Jan 13, 2012 U.S. Coating Specialties & Supplies, LLC 11 3:12-bk-00121
    Dec 20, 2011 U. S. Coating Specialities & Supplies, Inc. and U. S. Coating Specialities & Supplies, LLC 11 3:11-bk-04373