Arkansas Western Bankruptcy Court
Chapter 11
Judge:Richard D Taylor
Case #: 6:25-bk-70644
Case Filed:Apr 16, 2025

Debtor
Evans Construction, Inc.
246 Summer Sweet Trl
Royal, AR 71968-9306
Represented By
Marc Honey
Honey Law Firm, P.A.
contact info
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: 04/23/2025 12:01 PM CDT
Tuesday, April 22, 2025
18 18 order Order Setting Status Conference Tue 04/22 2:16 PM
Order Regarding Status Conference Entered on 4/22/2025 (Davis, Patricia)
Related: [-]
17 17 court Meeting of Creditors Chapter 11 (Court) Tue 04/22 8:23 AM
CORRECTED Meeting of Creditors with 341(a) meeting to be held on 5/13/2025 at 10:00 AM at Ch. 11 Tele-Meeting of Creditors. (Schacherbauer, Linda)
Related: [-]
Monday, April 21, 2025
16 16 motion Authority Mon 04/21 4:14 PM
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)
Related: [-]
15 15 misc Amended Petition, Schs, Stmts or Creditors (Excludes Plan, Credit Counseling)(Ch 11) Mon 04/21 1:20 PM
Amended Schedules/Statements Filed:Voluntary Petition, [Fee Due No] Filed by Marc Honey on behalf of Debtor Evans Construction, Inc. (Honey, Marc)
Related: [-]
Saturday, April 19, 2025
14 14 court BNC Certificate of Mailing Sat 04/19 11:19 PM
BNC Certificate of Mailin Related [+] No. of Notices: 0. Notice Date 04/19/2025. (Admin.)
Related: [-] 9 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. Federal Income Tax Return due: 4/23/2025. Equity Security Holders due 4/30/2025. (Davis, Patricia)Modified on 4/18/2025 (LSch).
13 13 court BNC Certificate of Mailing Sat 04/19 11:19 PM
BNC Certificate of Mailin Related [+] No. of Notices: 0. Notice Date 04/19/2025. (Admin.)
Related: [-] 7 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. Federal Income Tax Return due: 4/23/2025. Equity Security Holders due 4/30/2025.
12 12 court BNC Certificate of Mailing Sat 04/19 11:19 PM
BNC Certificate of Mailin Related [+] No. of Notices: 1. Notice Date 04/19/2025. (Admin.)
Related: [-] 5 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. Small Business Cash Flow Statement due 4/23/2025 Equity Security Holders due 4/30/2025.
11 11 court BNC Certificate of Mailing - Meeting of Creditors Sat 04/19 11:19 PM
BNC Certificate of Mailing - Meeting of Creditor Related [+] No. of Notices: 2. Notice Date 04/19/2025. (Admin.)
Related: [-] 8 Meeting of Creditors with 341(a) meeting to be held on 5/13/2025 at 10:00 AM at Ch. 11 Tele-Meeting of Creditors.
Friday, April 18, 2025
10 10 misc Notice of Attorney's Appearance and Request for Notice (Ntc Menu) Fri 04/18 11:12 AM
Notice of Appearance and Request for Notice Filed by Christopher A. McNulty Creditor Bayfirst Financial (McNulty, Christopher)
Related: [-]
Thursday, April 17, 2025
9 9 1 pgs misc Order of Deficiency Thu 04/17 12:03 PM
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. Federal Income Tax Return due: 4/23/2025. Equity Security Holders due 4/30/2025. (Davis, Patricia)Modified on 4/18/2025 (LSch)
Related: [-]
8 8 trustee Meeting of Creditors Chapter 11 (UST) Thu 04/17 11:28 AM
Meeting of Creditors with 341(a) meeting to be held on 5/13/2025 at 10:00 AM at Ch. 11 Tele-Meeting of Creditors. (Poullos, Donna)
Related: [-]
7 7 1 pgs misc Order of Deficiency Thu 04/17 11:05 AM
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. Federal Income Tax Return due: 4/23/2025. Equity Security Holders due 4/30/2025. (Davis, Patricia)
Related: [-]
6 6 utility Small Business or SubV Designation Thu 04/17 10:57 AM
Small Business and/or Subchapter V Designation Chapter 11 Plan Subchapter V Due by 7/15/2025. (Davis, Patricia)
Related: [-]
5 5 1 pgs misc Order of Deficiency Thu 04/17 8:58 AM
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. Small Business Cash Flow Statement due 4/23/2025 Equity Security Holders due 4/30/2025. (Davis, Patricia)
Related: [-]
Wednesday, April 16, 2025
4 4 notice Notice Appointing Ch. 11 Subchapter V Trustee Wed 04/16 4:02 PM
Notice Appointing Ch. 11 Subchapter V Trustee(Poullos, Donna)
Related: [-]
Att: 1 Affidavit Verified Statement of Beverly I. Brister, SubV Trustee
3 3 misc Small Business Statement of Operations Wed 04/16 1:34 PM
Small Business Statement of Operations Filed by Marc Honey on behalf of Debtor Evans Construction, Inc. (Honey, Marc)
Related: [-]
2 2 crditcrd Receipt (Auto) Wed 04/16 1:29 PM
RECEIPT of Voluntary Petition (Chapter 11)([LINK:6:25-bk-70644] ) [misc,volp11a] (1738.00) Filing Fee. receipt number A8801839, amount $1738.00. (U.S. Treasury)
Related: [-]
1 1 9 pgs misc Voluntary Petition (Chapter 11) Wed 04/16 1:28 PM
Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by Evans Construction, Inc.. Chapter 11 Plan Subchapter V Due by 07/15/2025. (Honey, Marc)
Related: [-]