Kentucky Western Bankruptcy Court

Case number: 5:14-bk-50436 - Yale Excavating, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
Yale Excavating, Inc.
Chapter
7
Filed
06/16/2014
Last Filing
06/20/2016
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Western District of Kentucky (Paducah)
Bankruptcy Petition #: 14-50436-thf

Assigned to: Thomas H. Fulton
Chapter 7
Voluntary
Asset


Date filed:  06/16/2014
341 meeting:  08/07/2014

Debtor

Yale Excavating, Inc.

1045 US 60 E
Smithland, KY 42081
CALLOWAY-KY
Tax ID / EIN: 46-0615200

represented by
Todd A. Farmer

Farmer & Wright, PLLC
4975 Alben Barkley Drive, Suite 1
PO Box 7766
Paducah, KY 42002-7766
270-443-4431
Fax : 270-443-4631
Email: [email protected]

Trustee

Mark R. Little

1917 Versnick Way
Madisonville, KY 42431
270-821-0110

 
 
US Trustee

Charles R. Merrill

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

Latest Dockets
Date Filed#Docket Text
07/06/201514Docket Text
Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 10/7/2015. (Greathouse, S) (Entered: 07/06/2015)
07/05/2015Docket Text
Trustee's Request that Notice of Assets be sent to all creditors.. (Little, Mark) (Entered: 07/05/2015)
07/02/201513Docket Text
BNC Certificate of Mailing - Hearing (related document(s) 12Notice of Hearing regarding Motion for Steve Burgess to Turnover equipment. Filed by Trustee Mark R. Little 11. 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 7/23/2015 at 09:00 AM (Central Time) at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. cc: sl and Burgess). Notice Date 07/02/2015. (Admin.) (Entered: 07/03/2015)
06/30/201512Docket Text
Notice of Hearing regarding Motion for Steve Burgess to Turnover equipment. Filed by Trustee Mark R. Little 11. 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 7/23/2015 at 09:00 AM (Central Time) at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. cc: sl and Burgess (Gudgel, A) (Entered: 06/30/2015)
06/26/201511Docket Text
Motion for Steve Burgess to Turnover equipment. Filed by Trustee Mark R. Little. (Attachments: # 1Proposed Order) (Little, Mark) (Entered: 06/26/2015)
08/08/2014Docket Text
Meeting of Creditors Held - Asset Status is undetermined at this time (Little, Mark) (Entered: 08/08/2014)
07/09/201410Docket Text
Order of the Court REMOVING FROM THE DOCKET hearing Show Cause hearing set for July 24, 2014 regarding the filing of the Corporate Resolution 7, so ORDERED by /s/ Judge Fulton. (Gudgel, A)

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

(Entered: 07/09/2014)
07/07/20149Docket Text
Supplemental Statement Regarding Authority to Sign and File Petition (related document(s) 2 Set Incomplete Filings Due Deadline, 7Notice of Hearing). Filed by Yale Excavating, Inc. (Farmer, Todd) (Entered: 07/07/2014)
07/03/20148Docket Text
BNC Certificate of Mailing - Hearing (related document(s) 7Sua Sponte Notice of Hearing for Debtor's Counsel to Appear and Show Cause why the Corporate Resolution has not been filed which was due by 6/30/2014. Show Cause hearing to be held on 7/24/2014 at 09:00 AM (Central Time) at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. cc: service list.). Notice Date 07/03/2014. (Admin.) (Entered: 07/04/2014)
07/01/20147Docket Text
Sua Sponte Notice of Hearing for Debtor's Counsel to Appear and Show Cause why the Corporate Resolution has not been filed which was due by 6/30/2014. Show Cause hearing to be held on 7/24/2014 at 09:00 AM (Central Time) at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. cc: service list. (Davis, S) (Entered: 07/01/2014)