Evcon Rentals, Corporation
Arkansas Western Bankruptcy Court | |
Chapter 11 | |
Judge: | Richard D Taylor |
Case #: | 6:25-bk-70643 |
Case Filed: | Apr 16, 2025 |
Debtor
Evcon Rentals, Corporation
246 Summer Sweet Trl
Royal, AR 71968-9306 |
Represented By
|
Last checked: never |
Trustee
Beverly I Brister
Chapter 11 Subchapter V 212 W Sevier
Benton, AR 72015 |
|
U.S. Trustee
U.S. Trustee (ust)
Office of U.S. Trustee 200 W Capitol, Ste. 1200
Little Rock, AR 72201 |
Docket last updated: 44 minutes ago |
Friday, May 02, 2025 | ||
27 | 27
![]() BNC Certificate of Mailin No. of Notices: 11. Notice Date 05/02/2025. (Admin.) |
|
Wednesday, April 30, 2025 | ||
26 | 26
![]() Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information Schedules-Documents due 5/14/2025. Summary of Assets and Liabilities due 5/14/2025. Statement of Financial Affairs due 5/14/2025. Equity Security Holders due 5/14/2025. Entered on Docket 4/30/2025 (Acred, Hannah) |
|
25 | 25
![]() Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Marc Honey on behalf of Evcon Rentals, Corporation (Honey, Marc) |
|
24 | 24
![]() Corporate Resolution Filed by Marc Honey on behalf of Debtor Evcon Rentals, Corporation (Honey, Marc) |
|
Monday, April 28, 2025 | ||
23 | 23
![]() Notice of Appearance and Request for Notice Filed by Branch T. Fields Creditor ARVEST BANK (Fields, Branch) |
|
Friday, April 25, 2025 | ||
22 | 22
![]() Application to Employ Attorney for Debtor Filed by Marc Honey on behalf of Evcon Rentals, Corporation (Honey, Marc) |
|
Thursday, April 24, 2025 | ||
21 | 21
![]() BNC Certificate of Mailin No. of Notices: 10. Notice Date 04/24/2025. (Admin.) |
|
20 | 20
notice
Creditor Request for Notice
Thu 04/24 5:05 PM
Request by Oakmont Capital Holdings, LLC Designating Mailing Address for Notices pursuant to Bankruptcy Rule 2002(g)(1), requesting service of copies of all future notices at the address specified in the process of filing this Request Filed by (Dressler, Dennis) |
|
Wednesday, April 23, 2025 | ||
19 | 19
![]() BNC Certificate of Mailing - Meeting of Creditor No. of Notices: 11. Notice Date 04/23/2025. (Admin.) |
|
18 | 18
![]() Tax Documents for the Year for 2023 filed by Marc Honey Debtor Evcon Rentals, Corporation. (Honey, Marc) |
|
Tuesday, April 22, 2025 | ||
17 | 17
![]() Order Regarding Status Conference Entered on 4/22/2025 (Davis, Patricia) Modified on 4/22/2025 (PD) |
|
Monday, April 21, 2025 | ||
16 | 16
![]() Motion for Authority Escrow Funds for Advance Fees and Expenses for Chapter 11 Subchapter V Trustee Filed by Beverly I Brister on behalf of Beverly I Brister (Brister, Beverly) |
|
15 | 15
![]() Motion for Authority to Escrow Funds for Advance Fees and Expenses for Chapter 11 Subchapter V Trustee Filed by Beverly I Brister on behalf of Beverly I Brister (Brister, Beverly) |
|
14 | 14
![]() Corrected Meeting of Creditors with 341(a) meeting to be held on 5/13/2025 at 09:00 AM at Ch. 11 Tele-Meeting of Creditors. (Acred, Hannah) |
|
13 | 13
![]() Amended Schedules/Statements Filed:Voluntary Petition, [Fee Due No] Filed by Marc Honey on behalf of Debtor Evcon Rentals, Corporation (Honey, Marc) |
|
Saturday, April 19, 2025 | ||
12 | 12
![]() BNC Certificate of Mailin No. of Notices: 1. Notice Date 04/19/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Mailin No. of Notices: 1. Notice Date 04/19/2025. (Admin.) |
|
10 | 10
![]() BNC Certificate of Mailing - Meeting of Creditor No. of Notices: 11. Notice Date 04/19/2025. (Admin.) |
|
Thursday, April 17, 2025 | ||
9 | 9
![]() Meeting of Creditors with 341(a) meeting to be held on 5/13/2025 at 09:00 AM at Ch. 11 Tele-Meeting of Creditors. (Poullos, Donna) |
|
8 | 8
![]() Amended Order of Deficiency Summary of Assets and Liabilities due 4/30/2025. Schedules-Documents due 4/30/2025. Statement of Financial Affairs due 4/30/2025. Corporate Resolution due 4/30/2025.. Equity Security Holders due 4/30/2025. (Acred, Hannah)Modified on 4/17/2025 (HA) |
|
7 | 7
utility
Small Business or SubV Designation
Thu 04/17 9:49 AM
Small Business and/or Subchapter V Designation Chapter 11 Plan Subchapter V Due by 7/15/2025. (Acred, Hannah) |
|
6 | 6
![]() Memorandum of Document Deficiency to Marc Honey Regarding NAICS Code (Acred, Hannah) |
|
5 | 5
![]() DISREGARD - SEE DE 8--Order of Deficiency Summary of Assets and Liabilities due 4/30/2025. Schedules-Documents due 4/30/2025. Statement of Financial Affairs due 4/30/2025. Corporate Resolution due 4/30/2025. Small Business Statement of Operations due 4/23/2025Small Business Balance Sheet due: 4/23/2025 Federal Income Tax Return due: 4/23/2025. Small Business Cash Flow Statement due 4/23/2025 Equity Security Holders due 4/30/2025. (Acred, Hannah)Modified on 4/17/2025 (HA) |
|
Wednesday, April 16, 2025 | ||
4 | 4
![]() Notice Appointing Ch. 11 Subchapter V Trustee(Poullos, Donna) |
|
Att: 1
![]() |
||
3 | 3
![]() Declaration Regarding Small Business Statement of Operations, Balance Sheet, and Cash Flow Statement Filed by Marc Honey on behalf of Debtor Evcon Rentals, Corporation (Honey, Marc)Modified on 4/17/2025 (HA) |
|
2 | 2
crditcrd
Receipt (Auto)
Wed 04/16 1:17 PM
RECEIPT of Voluntary Petition (Chapter 11)([LINK:6:25-bk-70643] ) [misc,volp11a] (1738.00) Filing Fee. receipt number A8801810, amount $1738.00. (U.S. Treasury) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by Evcon Rentals, Corporation. Chapter 11 Plan Subchapter V Due by 07/15/2025. (Honey, Marc) |