Kentucky Eastern Bankruptcy Court

Case number: 5:17-bk-51611 - CJ Michel Industrial Services, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
CJ Michel Industrial Services, LLC
Chapter
7
Judge
Gregory R. Schaaf
Filed
08/10/2017
Last Filing
01/06/2022
Asset
Yes
Vol
v
Docket Header
United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 17-51611-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  08/10/2017
341 meeting:  09/07/2017

Debtor

CJ Michel Industrial Services, LLC

PO Box 690
Lancaster, KY 40444
GARRARD-KY
Tax ID / EIN: 47-1570777

represented by
Jamie L. Harris

DelCotto Law Group PLLC
200 North Upper Street
Lexington, KY 40507
(859) 231-5800
Email: [email protected]

Trustee

Michael L. Baker

541 Buttermilk Pk #500
PO Box 175710
Covington, KY 41017-5710
(859) 426-1300

represented by
Michael L. Baker

541 Buttermilk Pk #500
PO Box 175710
Covington, KY 41017-5710
(859) 426-1300
Email: [email protected]

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
John L. Daugherty

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

Rachelle C. Dodson

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

Bradley M. Nerderman

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/21/2018285Docket Text
Order GRANTING Motion to Shorten Time (Related Doc # 273) (awd) (Entered: 11/21/2018)
11/21/2018284Docket Text
Order GRANTING Motion to Compromise Controversy under Rule 9019 (Related Doc # 272) (awd) (Entered: 11/21/2018)
11/21/2018283Docket Text
Order OVERRULING Motion To Continue Hearing (Related Doc # 274). (awd) (Entered: 11/21/2018)
11/20/2018282Docket Text
PDF with attached Audio File. Court Date & Time [ 11/20/2018 9:07:07 AM ]. File Size [ 2741 KB ]. Run Time [ 00:11:25 ]. (admin). (Entered: 11/20/2018)
11/20/2018281Docket Text
Judge's Minutes of Motion Hearing Held (RE: related document(s) 274 Motion to Continue/Reschedule Hearing filed by Interested Party AIG Writing Companies) (awd) (Entered: 11/20/2018)
11/20/2018280Docket Text
Judge's Minutes of Motion Hearing Held (RE: related document(s) 273 Motion to Shorten Time filed by Trustee Michael L. Baker) (awd) (Entered: 11/20/2018)
11/20/2018279Docket Text
Judge's Minutes of Motion Hearing Held (RE: related document(s) 272 Motion to Compromise Controversy under Rule 9019 filed by Trustee Michael L. Baker) (awd) (Entered: 11/20/2018)
11/19/2018Docket Text
Hearing set on (RE: related document(s) 274 Motion to Continue/Reschedule Hearing filed by Interested Party AIG Writing Companies) Hearing scheduled for 11/20/2018 at 9:00 AM at Lexington Courtroom, 2nd Floor. (awd) (Entered: 11/19/2018)
11/19/2018278Docket Text
Response Filed by Michael L. Baker (RE: related document(s) 274 Motion to Continue/Reschedule Hearing filed by Interested Party AIG Writing Companies). (Attachments: # 1 Exhibit Settlement Agreement) (Baker, Michael) Modified on 11/19/2018. (awd)

Court Note:
Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 11/19/2018)

11/19/2018277Docket Text
Proposed Order submitted by W. Scott Stinnett (RE: related document(s) 274 Motion to Continue/Reschedule Hearing filed by Interested Party AIG Writing Companies). (Stinnett, W.) Modified on 11/19/2018. (awd)

Court Note:
Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 11/19/2018)