Assigned to: Thomas H. Fulton Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/06/2015 | 14 | Docket Text Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 10/7/2015. (Greathouse, S) (Entered: 07/06/2015) |
07/05/2015 | Docket Text Trustee's Request that Notice of Assets be sent to all creditors.. (Little, Mark) (Entered: 07/05/2015) | |
07/02/2015 | 13 | Docket 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) |
06/30/2015 | 12 | Docket 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) |
06/26/2015 | 11 | Docket Text Motion for Steve Burgess to Turnover equipment. Filed by Trustee Mark R. Little. (Attachments: # 1Proposed Order) (Little, Mark) (Entered: 06/26/2015) |
08/08/2014 | Docket Text Meeting of Creditors Held - Asset Status is undetermined at this time (Little, Mark) (Entered: 08/08/2014) | |
07/09/2014 | 10 | Docket 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. |
07/07/2014 | 9 | Docket 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) |
07/03/2014 | 8 | Docket 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) |
07/01/2014 | 7 | Docket 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) |