Kentucky Western Bankruptcy Court

Case number: 5:18-bk-50737 - SMM, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
SMM, Inc.
Chapter
11
Judge
Alan C. Stout
Filed
11/15/2018
Last Filing
10/08/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Western District of Kentucky (Paducah)
Bankruptcy Petition #: 18-50737-acs

Assigned to: Alan C. Stout
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/15/2018
Date terminated:  10/08/2019
Debtor dismissed:  09/23/2019
341 meeting:  12/20/2018

Debtor

SMM, Inc.

P.O. Box 8147
Paducah, KY 42002
MCCRACKEN-KY
Tax ID / EIN: 61-1222002

represented by
Ryan R. Yates

Yates Law Office
17 U. S. Hwy. 68 West
Benton, Ky 42025
855-525-3529
Fax : 877-827-0922
Email: [email protected]

US Trustee

Charles R. Merrill

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
10/08/2019125Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Greathouse, S) (Entered: 10/08/2019)
09/25/2019124Docket Text
BNC Certificate of Mailing - Order Dismissing (related document(s) 123 Order Granting Motion to Voluntarily Dismiss Case (Related Doc 100) CASE DISMISSED. Entered on 9/23/2019.). Notice Date 09/25/2019. (Admin.) (Entered: 09/26/2019)
09/23/2019123Docket Text
Order Granting Motion to Voluntarily Dismiss Case (Related Doc # 100) CASE DISMISSED. Entered on 9/23/2019. (Preston, T) (Entered: 09/23/2019)
09/18/2019122Docket Text
Supplemental Response to Supplemental Motion to Dismiss Case or In the Altnerative to Convert to chapter 7 filed by US Trustee Charles R. Merrill 66. Filed by Creditor Banterra Bank (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Miller, Bobby) (Entered: 09/18/2019)
09/17/2019121Docket Text
Objection to Professional Fees First Application for Compensation for Ryan R. Yates, Attorney, Period: 11/1/2018 to 8/30/2019, Fee: $16400.00, Expenses: $1717.00. filed by Debtor SMM, Inc. 114. Filed by US Trustee Charles R. Merrill (Attachments: # 1 Proposed Order) (Ruppel, Tim) (Entered: 09/17/2019)
09/16/2019120Docket Text
Order Granting Motion of Counsel for US Trustee too Appear by Video at the Hearing Scheduled on 9/19/2019 (Related Doc # 117) Entered on 9/16/2019. (Graham, S) (Entered: 09/16/2019)
09/12/2019119Docket Text
Proposed Order RE: (related document(s) 117 Motion to Appear by Video at Hearing On 9/19/19 filed by US Trustee Charles R. Merrill). Filed by Charles R. Merrill (Ruppel, Tim) (Entered: 09/12/2019)
09/12/2019118Docket Text
Notice of Deficiency regarding Motion to Appear by Video. The incorrect PDF has been attached for the order (incorrect debtor and case number listed), and must be corrected by refiling the correct proposed order under the
"Miscellaneous"
category using event
"Proposed Order"
. (related document(s) 117 Motion to Appear by Video at Hearing On 9/19/19 filed by US Trustee Charles R. Merrill). Compliance due by 9/23/2019. (Greathouse, S) (Entered: 09/12/2019)
09/11/2019117Docket Text
Motion to Appear by Video at Hearing On 9/19/19 (related document(s) 53 Motion to Dismiss Case or in Alternative filed by US Trustee Charles R. Merrill, 66 Supplemental Motion to Dismiss Case or In the Altnerative to Convert to chapter 7 filed by US Trustee Charles R. Merrill, 81 Motion Seeking Relief from Certain Provisions of Agreed Order Entered 02/20/2019 filed by Creditor Banterra Bank, 93 Motion for the Entry of an Order for Restoration filed by Creditor Banterra Bank, 100 Motion to Dismiss Case filed by Debtor SMM, Inc.) Filed by US Trustee Charles R. Merrill. (Attachments: # 1 Proposed Order)****SEE AMENDED/CORRECTED ORDER #119**** (Ruppel, Tim) Modified on 9/13/2019 (Greathouse, S). (Entered: 09/11/2019)
09/06/2019116Docket Text
BNC Certificate of Mailing - Notice Request (related document(s) 114 First Application for Compensation for Ryan R. Yates, Attorney, Period: 11/1/2018 to 8/30/2019, Fee: $16400.00, Expenses: $1717.00. filed by Debtor SMM, Inc.). Notice Date 09/06/2019. (Admin.) (Entered: 09/07/2019)