Kentucky Eastern Bankruptcy Court

Case number: 2:16-bk-20658 - Ison Caulking & Waterproofing, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Ison Caulking & Waterproofing, LLC
Chapter
7
Filed
05/12/2016
Last Filing
06/06/2017
Asset
No
Docket Header
United States Bankruptcy Court
Eastern District of Kentucky (Covington)
Bankruptcy Petition #: 16-20658-tnw

Assigned to: Chief Judge Tracey N. Wise
Chapter 7
Voluntary
No asset

Date filed:  05/12/2016
341 meeting:  07/08/2016

Debtor

Ison Caulking & Waterproofing, LLC

1248 Low Gap Road
Newport, KY 41076
CAMPBELL-KY
Tax ID / EIN: 20-1366789

represented by
Stuart P Brown

327 West Pike Street
Covington, KY 41011
(859) 341-2500
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
05/27/20169Docket 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)

05/26/20168Docket 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)
05/15/20167Docket Text
BNC Certificate of Mailing Notice Date 05/15/2016. (Related Doc # 3) (Admin.) (Entered: 05/16/2016)
05/15/20166Docket Text
BNC Certificate of Mailing Notice Date 05/15/2016. (Related Doc # 4) (Admin.) (Entered: 05/16/2016)
05/15/20165Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/15/2016. (Related Doc # 2) (Admin.) (Entered: 05/16/2016)
05/13/20164Docket 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)
05/13/20163Docket Text
Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 05/13/2016)
05/13/20162Docket 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)
05/12/2016Docket 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)
05/12/20161Docket Text
Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Ison Caulking & Waterproofing, LLC. (Brown, Stuart) (Entered: 05/12/2016)