Kentucky Western Bankruptcy Court

Case number: 3:17-bk-32565 - CRS Reprocessing, LLC - Kentucky Western Bankruptcy Court

Case Information
Case title
CRS Reprocessing, LLC
Chapter
11
Judge
Alan C. Stout
Filed
08/09/2017
Last Filing
06/27/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, SpecialComp, CLAIMS, DISMISSED, CLOSED




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 17-32565-acs

Assigned to: Alan C. Stout
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/09/2017
Date terminated:  06/27/2018
Debtor dismissed:  06/12/2018
341 meeting:  09/07/2017

Debtor

CRS Reprocessing, LLC

Suite 2500
9780 Ormsby Station Road
Louisville, KY 40223
JEFFERSON-KY
Tax ID / EIN: 26-1498567
dba
CRS Reprocessing Services


represented by
DelCotto Law Group PLLC


Lea Pauley Goff

Stoll Keenon Ogden PLLC
2000 PNC Plaza
500 West Jefferson Street
Louisville, KY 40202
(502) 333-6000
Fax : (502) 333-6099
Email: [email protected]

Jamie Lynn Harris

DelCotto Law Group PLLC
200 N. Upper Street
Lexington, Ky 40507
859-231-5800
Email: [email protected]

Emily Pagorski

Stoll Keenon Ogden PLLC
500 West Jefferson Street
Suite 2000
Louisville, KY 40402
(502) 333-6000
Fax : 502) 333-6099
Email: [email protected]

US Trustee

Charles R. Merrill

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

Office of the U.S. Trustee
601 West Broadway, Rm 512
Louisville, KY 40202
(502) 582-6000 ext. 222
Fax : (502) 582-6147
Email: [email protected]

Tyler Yeager

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

Latest Dockets
Date Filed#Docket Text
06/27/2018321Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Weber, S) (Entered: 06/27/2018)
06/14/2018320Docket Text
BNC Certificate of Mailing - Order Dismissing (related document(s) 319 Per Hearing held 06/12/2018, Order Dismissing Case for failure to file a Chapter 11 Plan and Disclosure Statement. CASE DISMISSED. Entered on 6/12/2018). Notice Date 06/14/2018. (Admin.) (Entered: 06/15/2018)
06/12/2018319Docket Text
Per Hearing held 06/12/2018, Order Dismissing Case for failure to file a Chapter 11 Plan and Disclosure Statement. CASE DISMISSED. Entered on 6/12/2018 (Weber, S)
05/30/2018318Docket Text
Certificate of Service (related document(s)[317] Document filed by Debtor CRS Reprocessing, LLC). Filed by CRS Reprocessing, LLC (Pagorski, Emily)
05/25/2018317Docket Text
Document: Sixth Monthly Fee Application (January 2018 March 2018). Filed by CRS Reprocessing, LLC (Goff, Lea)
05/23/2018316Docket Text
Certificate of Service (related document(s)[315] Operating Report filed by Debtor CRS Reprocessing, LLC). Filed by CRS Reprocessing, LLC (Pagorski, Emily)
05/21/2018315Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period April 2018 . Filed by CRS Reprocessing, LLC (Pagorski, Emily) (Entered: 05/21/2018)
04/20/2018314Docket Text
Certificate of Service (related document(s)[309] Order on Application for Compensation, Order on Application for Compensation, [313] Operating Report filed by Debtor CRS Reprocessing, LLC). Filed by CRS Reprocessing, LLC (Pagorski, Emily)
04/20/2018313Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period March 2018 . Filed by CRS Reprocessing, LLC (Pagorski, Emily)
04/20/2018312Docket Text
Certificate of Service (related document(s)[308] Set/Continue/Reschedule -Hearing). Filed by CRS Reprocessing, LLC (Pagorski, Emily)