Assigned to: Chief Judge Tracey N. Wise Chapter 7 Voluntary No asset |
|
Debtor Ison Caulking & Waterproofing, LLC
1248 Low Gap Road Newport, KY 41076 CAMPBELL-KY Tax ID / EIN: 20-1366789 |
represented by |
|
Trustee Michael L. Baker
541 Buttermilk Pk #500 PO Box 175710 Covington, KY 41017-5710 (859) 426-1300 |
| |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
Date Filed | # | Docket Text |
---|---|---|
05/27/2016 | 9 | Docket Text Deficiency - Action Required Notice is hereby given that the Schedules [ECF No. 8] filed herein on May 26, 2016, does not resolve all deficiencies identified in the Order to File/Amend [ECF No. 4] entered on May 13, 2016. The Order to File/Amend has not been fully complied with; therefore, deadline(s) related to ECF No. 4 remain in effect. (lmu) (Entered: 05/27/2016) |
05/26/2016 | 8 | Docket Text Schedule(s) filed: Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,Schedule I, Schedule J,., filed by Ison Caulking & Waterproofing, LLC, Statement of Financial Affairs, filed by Ison Caulking & Waterproofing, LLC, Disclosure of Fees filed by Stuart P Brown Attorney for Debtor. (Brown, Stuart) (Entered: 05/26/2016) |
05/15/2016 | 7 | Docket Text BNC Certificate of Mailing Notice Date 05/15/2016. (Related Doc # 3) (Admin.) (Entered: 05/16/2016) |
05/15/2016 | 6 | Docket Text BNC Certificate of Mailing Notice Date 05/15/2016. (Related Doc # 4) (Admin.) (Entered: 05/16/2016) |
05/15/2016 | 5 | Docket Text BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/15/2016. (Related Doc # 2) (Admin.) (Entered: 05/16/2016) |
05/13/2016 | 4 | Docket Text Order to File Schedules A,B, D-H with declaration, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs with Declaration, Disclosure of Attorney's Fees, Corporate Resolution, Proposed Order designating the individual or individuals who shall perform the duties of the debtor pursuant to Local Rule 1002-2(b) and a declaration of debtor regarding the initial list of creditors. (kaya) (Entered: 05/13/2016) |
05/13/2016 | 3 | Docket Text Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 05/13/2016) |
05/13/2016 | 2 | Docket Text Meeting of Creditors & Notice of Appointment of Interim Trustee Michael L. Baker, with 341(a) meeting to be held on 07/08/2016 at 10:00 AM at Covington Courtroom (Entered: 05/13/2016) |
05/12/2016 | Docket Text Receipt of filing fee for Voluntary Petition (Chapter 7)(16-20658) [misc,volp7a] ( 335.00). Receipt number 8298229, amount $ 335.00. (re: Doc # 1) (U.S. Treasury) (Entered: 05/12/2016) | |
05/12/2016 | 1 | Docket Text Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Ison Caulking & Waterproofing, LLC. (Brown, Stuart) (Entered: 05/12/2016) |