Kentucky Eastern Bankruptcy Court

Case number: 7:18-bk-70614 - Tro-Cal, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Tro-Cal, Inc.
Chapter
7
Judge
Gregory R. Schaaf
Filed
10/03/2018
Last Filing
07/22/2022
Asset
Yes
Vol
v
Docket Header
United States Bankruptcy Court
Eastern District of Kentucky (Pikeville)
Bankruptcy Petition #: 18-70614-grs

Assigned to: Gregory R. Schaaf
Chapter 7
Voluntary
Asset


Date filed:  10/03/2018
341 meeting:  11/02/2018

Debtor

Tro-Cal, Inc.

P.O. Box 1717
Inez, KY 41224
MARTIN-KY
Tax ID / EIN: 61-1052518
dba
Banks Miller Supply


represented by
Michael W. McClain

Goldberg Simpson LLC
Norton Commons
9301 Dayflower Street
Prospect, KY 40059
502-589-4400
Fax : 502-581-1344
Email: [email protected]

Trustee

L. Craig Kendrick

8459 US 42
Suite F, #311
Florence, KY 41042
(859) 371-4321

represented by
L. Craig Kendrick

7000 Houston Rd.
Bldg. 300, Ste. 25
Florence, KY 41042
(859) 371-4321
Email: [email protected]

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
 
 

Latest Dockets
Date Filed#Docket Text
06/07/202280Docket Text
Order GRANTING Motion to Pay into Registry (Related Doc # 79) (bjp) (Entered: 06/07/2022)
06/06/202279Docket Text
Motion to Pay $17,004.64 owed to CRDW LLC, Kennametal Inc., The Sherwin-Williams Co. Baumann Paper Company Inc., and IBM Corp, into Registry, filed by L. Craig Kendrick (Attachments: # 1 Proposed Order) (Kendrick, L.) (Entered: 06/06/2022)
06/06/202278Docket Text
Withdrawal of Document, filed by L. Craig Kendrick (RE: related document(s)76 Motion to Pay into Registry filed by Trustee L. Craig Kendrick). (Kendrick, L.) (Entered: 06/06/2022)
05/31/202277Docket Text
Entry - Dollar amount of unclaimed funds listed for turnover in the PDF does not match what appears in ECF. Filer should correct, if necessary. (RE: related document(s)76 Motion to Pay into Registry filed by Trustee L. Craig Kendrick) (alf) (Entered: 05/31/2022)
05/31/202276Docket Text
Document Withdrawn. See ECF No. 78.
Motion to Pay $17,004.64 owed to CRDW LLC, Kennametal Inc, IBM Corp, Sherwin-Williams Co. and Baumann Paper Company Inc., into Registry, filed by L. Craig Kendrick (Attachments: # 1 Proposed Order) (Kendrick, L.) Modified on 6/7/2022 (bjp). (Entered: 05/31/2022)
04/04/202275Docket Text
Status Report , filed by L. Craig Kendrick (RE: related document(s) 74 Order for Status Report). (Kendrick, L.) (Entered: 04/04/2022)
03/23/202274Docket Text

The Court having reviewed the record and finding that Trustee, L. Craig Kendrick, has not filed a final account, and/or final report in this matter,

It is ORDERED that L. Craig Kendrick shall file a status report specifically detailing all reasons for the delay with the filing within 14 days from the date of this Order. The filing of a final account or a report of no distribution is acceptable in lieu of a status report.

/s/ Judge Gregory R. Schaaf.

Document due: 4/6/2022.(alf)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.


(Entered: 03/23/2022)
10/29/202173Docket Text
Certificate of Service (RE: related document(s)72 Order of Distribution filed by Trustee L. Craig Kendrick). (Kendrick, L.) (Entered: 10/29/2021)
10/29/202172Docket Text
Order of Distribution for L. Craig Kendrick, Trustee Chapter 7; Fees awarded: $12133.75, Expenses awarded: $2581.98; Awarded on 10/29/2021 (alf)

(Entered: 10/29/2021)
10/03/202171Docket Text
Trustee's Notice of Filing of Final Report and Proposed Distribution Filed by L. Craig Kendrick (RE: related document(s)70 Report and Account and Application for Compensation filed and reviewed by US Trustee filed by U.S. Trustee U.S. Trustee). Last day to file objections: 10/25/2021. (Attachments: # 1 Certification # 2 Proposed Order)(Kendrick, L.)

(Entered: 10/03/2021)