|
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor JW Resources, Inc.
8331 E. Walker Springs Lane Suite 200 Knoxville, TN 37923 KNOX-TN Tax ID / EIN: 46-1476400 |
represented by |
Paige Leigh Ellerman
Frost Brown Todd LLC 3300 Great American Tower 301 E. Fourth Street Cincinnati, OH 45202 (513) 651-6483 Email: [email protected] Adam R. Kegley
250 West Main Street Suite 2800 Lexington, KY 40507-1742 (859) 231-0000 Email: [email protected] Douglas L Lutz
Frost Brown Todd LLC 301 East Fourth Street Cincinnati, OH 45202-4182 (513) 651-6724 Fax : (513) 651-6981 Email: [email protected] |
Trustee Elizabeth Z. Woodward, Solely in her Capacity as Liquidating Trustee of the JW Creditors Trust |
represented by |
T. Kent Barber
Embry Merritt Womack Nance PLLC Chase Tower 201 East Main St Suite 1402 Lexington, KY 40507 859-543-0453 Email: [email protected] Mary L Fullington
250 West Main Street, Suite #1600 Lexington, KY 40507-1746 (859) 233-2012 Email: [email protected] TERMINATED: 03/01/2019 Daniel I. Waxman
250 W Main St #1600 Lexington, KY 40507-1746 (859) 233-2012 Fax : (859) 259-0649 Email: [email protected] |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
Rachelle C. Bolton
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] |
Creditor Committee Official Committee of Unsecured Creditors of JW Resources, Inc. et al. |
represented by |
T. Kent Barber
(See above for address) Casey M. Cantrell Swartz
Tire Discounters, Inc. One East Fourth St., 4th Floor Cincinnati, OH 45202 (513) 618-7389 Email: [email protected] W. Timothy Miller
425 Walnut Street 1800 Star Bank Ctr Cincinnati, OH 45202-3957 (513) 381-2838 Fax : (513) 381-0205 Email: [email protected] Thomas R. Schuck
425 Walnut St #1800 Cincinnati, OH 45202 (513) 381-2838 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/30/2019 | 769 | Docket Text Chapter 11 Final Report and Account, filed by Elizabeth Z. Woodward. (Attachments: # 1 Exhibit A - Accounting of Transactions # 2 Exhibit B - Principal and Income Detail) (Barber, T.) (Entered: 12/30/2019) |
12/30/2019 | 768 | Docket Text Notice of Distribution of All Cash Held by Trustee Filed by Elizabeth Z. Woodward. (Barber, T.) (Entered: 12/30/2019) |
11/11/2019 | 767 | Docket Text Quarterly Post Confirmation Report for Filing Period July 1, 2019 - September 30, 2019, filed by Elizabeth Z. Woodward. (Barber, T.) (Entered: 11/11/2019) |
08/20/2019 | 766 | Docket Text Quarterly Post Confirmation Report for Filing Period April 1, 2019 - June 30, 2019, filed by Elizabeth Z. Woodward. (Barber, T.) (Entered: 08/20/2019) |
07/31/2019 | 765 | Docket Text Final Decree, discharging Trustee, if applicable. CASE CLOSED. (bjp) (Entered: 07/31/2019) |
07/30/2019 | 764 | Docket Text Notice of Distribution Record Date Filed by Elizabeth Z. Woodward. (Attachments: # 1 Exhibit A - Final Claims Register) (Barber, T.) (Entered: 07/30/2019) |
07/30/2019 | 763 | Docket Text Certificate of Service (RE: related document(s)761 Miscellaneous Relief Order, 762 Miscellaneous Relief Order). (Barber, T.) (Entered: 07/30/2019) |
06/19/2019 | 762 | Docket Text Order GRANTING Second Motion Disallow Nonresponding Creditors' Claims (Related Doc # 753) (bjp) (Entered: 06/19/2019) |
06/19/2019 | 761 | Docket Text Order GRANTING Motion of Liquidating Trustee (Related Doc # 751) (bjp) (Entered: 06/19/2019) |
06/18/2019 | 760 | Docket Text PDF with attached Audio File. Court Date & Time [ 6/18/2019 9:00:46 AM ]. File Size [ 1231 KB ]. Run Time [ 00:05:08 ]. (admin). (Entered: 06/18/2019) |