|
Assigned to: Thomas H. Fulton Chapter 11 Voluntary Asset |
|
Debtor International Dynamics Opthalmic Consortium, Inc.
11620 Commonwealth Dr. Louisville, KY 40299 JEFFERSON-KY 502-744-7257 Tax ID / EIN: 47-4049172 |
represented by |
Jon Gregory Joyner
Joyner Law Offices 2300 Hurstbourne Village DR STE 700 Louisville, KY 40299 502-491-7551 Fax : 502-491-7558 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] John R. Stonitsch
Office of the US Trustee 601 West Broadway, Suite 512 Louisville, Ky 40202 502-582-6000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/19/2019 | 43 | Docket Text Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Smithson, M) |
02/03/2019 | 42 | Docket Text BNC Certificate of Mailing - Order Dismissing (related document(s)[41] Order Granting Motion to Dismiss Case under 11 U.S.C. 1112(b). (Related Doc [29]) CASE DISMISSED. Entered on 2/1/2019.). Notice Date 02/03/2019. (Admin.) |
02/01/2019 | 41 | Docket Text Order Granting Motion to Dismiss Case under 11 U.S.C. 1112(b). (Related Doc # [29]) CASE DISMISSED. Entered on 2/1/2019. (Smithson, M) |
01/31/2019 | 40 | Docket Text This matter having come before the Court on January 31, 2019 for hearing on Application for Payment of Administrative Expenses in the amount of 26,647.39 to be paid to Rencom, LLC[19], IT IS HEREBY ORDERED that the motion herein be, and hereby is WITHDRAWN as requested by counsel for the movant, so ORDERED by /s/ Judge Fulton. (Gudgel, A) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
01/21/2019 | 39 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period December 2018 . (Attachments: # 1 Exhibit A Transaction Report # 2 Exhibit B Checking) Filed by International Dynamics Opthalmic Consortium, Inc. (Joyner, Jon) (Entered: 01/21/2019) |
01/03/2019 | 38 | Docket Text Order Granting 37 Motion To Reschedule Hearing On set for January 3, 2019 regarding 29 Motion to Dismiss Case under 11 U.S.C. 1112(b). Hearing rescheduled for 1/31/2019 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 1/3/2019. (Gudgel, A) (Entered: 01/03/2019) |
01/02/2019 | 37 | Docket Text Motion to Continue Hearing On (related document(s)[30] Notice of Hearing regarding Motion to Dismiss Case under 11 U.S.C. 1112(b) Filed by US Trustee Charles R. Merrill [29]. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 1/3/2019 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. cc: matrix) Filed by US Trustee Charles R. Merrill. (Attachments: # (1) Proposed Order) (Merrill, Charles) |
12/19/2018 | 36 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period November 2018 . (Attachments: # (1) Exhibit Nov 2018 425C docs: bank statements) Filed by International Dynamics Opthalmic Consortium, Inc. (Joyner, Jon) |
12/07/2018 | 35 | Docket Text Order Granting Agreed Motion For Relief from Stay (Related Doc # [33]) Entered on 12/7/2018. (Smithson, M) |
12/06/2018 | 34 | Docket Text BNC Certificate of Mailing - Hearing (related document(s)[30] Notice of Hearing regarding Motion to Dismiss Case under 11 U.S.C. 1112(b) Filed by US Trustee Charles R. Merrill [29]. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 1/3/2019 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. cc: matrix). Notice Date 12/06/2018. (Admin.) |