Kentucky Eastern Bankruptcy Court

Case number: 5:20-bk-50640 - Elemental Processing, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Elemental Processing, LLC
Chapter
11
Judge
Tracey N. Wise
Filed
04/20/2020
Last Filing
07/01/2021
Asset
Yes
Vol
v
Docket Header

Dismissed




United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 20-50640-tnw

Assigned to: Judge Tracey N. Wise
Chapter 11
Voluntary
Asset


Date filed:  04/20/2020
Debtor dismissed:  05/15/2020
341 meeting:  05/21/2020

Debtor

Elemental Processing, LLC

2120 Capstone Drive, Suite #111
Lexington, KY 40511-8926
FAYETTE-KY
Tax ID / EIN: 82-1769259

represented by
Matthew B Bunch

Bunch & Brock, PSC
271 W. Short St., #805
Lexington, KY 40507
(859) 254-5522
Email: [email protected]

W Thomas Bunch, II

271 W. Short St Ste 805
Lexington, KY 40507-1217
(859) 254-5522
Email: [email protected]

Laura Day DelCotto

DelCotto Law Group PLLC
200 North Upper St
Lexington, KY 40507
(859) 231-5800
Fax : (859) 281-1179
Email: [email protected]

Dean A. Langdon

DelCotto Law Group PLLC
200 N Upper St
Lexington, KY 40507
(859) 231-5800
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]

Bradley M. Nerderman

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

Latest Dockets
Date Filed#Docket Text
07/01/2021199Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (bjp)
08/04/2020198Docket Text
Transcript regarding Hearing Held 04/29/20. Remote Electronic Access to the transcript is restricted until 11/2/2020. Until that time the transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy may be obtained from the Court Reporter. Contact: Access Transcripts, LLC, Telephone number 855-873-2223. (Access Transcripts, LLC) Notice of Intent to Request Redaction Deadline Due By 08/11/2020. Redaction Request Due By 08/25/2020. Redacted Transcript Submission Due By 09/4/2020. Transcript access will be restricted through 11/2/2020. (Entered: 08/04/2020)
07/28/2020197Docket Text
Acknowledgement of Request for Transcript received on 7/28/2020. The reporter expects to have the transcript completed by 8/4/2020 (RE: related document(s) 196 Notice of Transmittal and Certification of Audio Files). (Access Transcripts, LLC) (Entered: 07/28/2020)
07/28/2020196Docket Text
Notice of Transmittal and Certification of Audio Files to Access Transcript LLC, Court Transcriber.(krr) (Entered: 07/28/2020)
07/27/2020195Docket Text
Request for Transcript, filed by AMERRA Capital Management, LLC. (McKinstry, Taft) (Entered: 07/27/2020)
05/17/2020194Docket Text
BNC Certificate of Mailing - Order Dismissing Case Notice Date 05/17/2020. (Related Doc # 191) (Admin.) (Entered: 05/18/2020)
05/15/2020193Docket Text
Report (Final) and Accounting in Chapter 11 Proceeding, filed by Elemental Processing, LLC. (Bunch, Matthew) (Entered: 05/15/2020)
05/15/2020192Docket Text
Pursuant to Chapter 11 Operating Order [ECF No. 21] filed herein on April 21, 2020, the Debtor in possession shall file a final report and a final account of the administration of the estate with the Court. Said report should be filed within 30 days from the date of this Notice.

Final Report due by 6/15/2020. (lmu) (Entered: 05/15/2020)

05/15/2020191Docket Text
Order GRANTING Motion of AMERRA Capital Management, LLC, to Dismiss Case and Request for BNC Notice to All Creditors and Parties in Interest (Related Doc # 146). (lmu) (Entered: 05/15/2020)
05/15/2020190Docket Text
Order OVERRULING Debtor's Motion for Turnover of Property (Related Doc # 155), OVERRULING Debtor's Motion to Use Cash Collateral (Related Doc # 157), and OVERRULING Debtor's Emergency Motion to Approve Post-Petition Debt (Related Doc # 162). (lmu) (Entered: 05/15/2020)