Kentucky Western Bankruptcy Court

Case number: 1:20-bk-10495 - A&A Disposal, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
A&A Disposal, Inc.
Chapter
11
Judge
Joan A. Lloyd
Filed
06/15/2020
Last Filing
05/03/2021
Asset
Yes
Vol
v
Docket Header

CONFIRMED, CLOSED, Subchapter_V, SmBus




U.S. Bankruptcy Court
Western District of Kentucky (Bowling Green)
Bankruptcy Petition #: 20-10495-jal

Assigned to: Joan A. Lloyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/15/2020
Date terminated:  05/03/2021
Plan confirmed:  11/30/2020
341 meeting:  09/11/2020

Debtor

A&A Disposal, Inc.

1873 Fleet Rd.
Adolphus, KY 42120
ALLEN-KY
Tax ID / EIN: 61-1473990

represented by
Robert C. Chaudoin

519 E. 10th Street
P.O. Box 390
Bowling Green, KY 42102-0390
(270) 842-5611
Email: [email protected]

Trustee

Michael E. Wheatley

PO Box 1072
Prospect, KY 40059
(502) 744-6484

 
 
US Trustee

U.S. Trustee

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
Tim Ruppel

601 W. Broadway
Room 512
Louisville, KY 40202
502-582-6000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/03/202190Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Ohlmann, A) (Entered: 05/03/2021)
05/03/202189Docket Text
Order Granting Motion for Final Decree (Related Doc # 86) Entered on 5/3/2021. (Ohlmann, A) (Entered: 05/03/2021)
04/22/202188Docket Text
BNC Certificate of Mailing - Notice for Objections (related document(s)87 Notice for Objections regarding Final Decree86. Objections due by 4/30/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules.). Notice Date 04/22/2021. (Admin.) (Entered: 04/23/2021)
04/20/202187Docket Text
Notice for Objections regarding Final Decree 86. Objections due by 4/30/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Ohlmann, A) (Entered: 04/20/2021)
04/19/202186Docket Text
Motion for Final Decree and Certification of Plan Completion. Filed by Debtor A&A Disposal, Inc.. (Attachments: # 1 Proposed Order) (Chaudoin, Robert) (Entered: 04/19/2021)
03/24/2021Docket Text
Notice of Required Action. This case was confirmed more than 60 days ago and it does not appear that debtor has taken any steps to close the case or filed a document indicating that the plan has been substantially consummated. Within 30 days, attorney for the debtor should file either a Certification and Request for Final Decree or a Motion to Close, of if there is some reason that the case cannot be closed, a status report or other appropriate pleading. Upon failure to file, a status or show cause hearing will be set. Miscellaneous Deadline 4/23/2021. (Pierce, M) (Entered: 03/24/2021)
12/14/202085Docket Text
Order Granting Application For Compensation (Related Doc # 78)Granting for Robert C. Chaudoin, fees awarded: $15,900.00, expenses awarded: $ Entered on 12/14/2020. (Ohlmann, A) (Entered: 12/14/2020)
12/02/202084Docket Text
BNC Certificate of Mailing - Order Confirming Plan (related document(s) 83 Agreed Order Confirming Chapter 11 Plan (related document(s) 73 Amended Chapter 11 Small Business Plan filed by Debtor A&A Disposal, Inc.). Entered on 11/30/2020). Notice Date 12/02/2020. (Admin.) (Entered: 12/03/2020)
11/30/202083Docket Text
Agreed Order Confirming Chapter 11 Plan (related document(s) 73 Amended Chapter 11 Small Business Plan filed by Debtor A&A Disposal, Inc.). Entered on 11/30/2020 (Ohlmann, A) (Entered: 11/30/2020)
11/30/202082Docket Text
Order Granting Application For Compensation (Related Doc # 72)Granting for Michael E. Wheatley, fees awarded: $2668.75. Entered on 11/30/2020. (Ohlmann, A) (Entered: 11/30/2020)