Kentucky Western Bankruptcy Court

Case number: 5:21-bk-50418 - Calvert City Quarry, LLC - Kentucky Western Bankruptcy Court

Case Information
Case title
Calvert City Quarry, LLC
Chapter
7
Judge
Alan C. Stout
Filed
10/27/2021
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, CONVERTED




U.S. Bankruptcy Court
Western District of Kentucky (Paducah)
Bankruptcy Petition #: 21-50418-acs

Assigned to: Alan C. Stout
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/27/2021
Date converted:  03/22/2022
341 meeting:  07/07/2022

Debtor

Calvert City Quarry, LLC

5229 Industrial Parkway
Calvert City, KY 42029
MARSHALL-KY
Tax ID / EIN: 83-1198114

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

Charity S. Bird

710 W. Main Street, 4th Floor
Louisville, KY 40202
(502) 540-8285
TERMINATED: 03/22/2022

represented by
Charity S. Bird

710 W. Main Street, 4th Floor
Louisville, KY 40202
(502) 540-8285
Email: [email protected]

Trustee

Mark R. Little

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

represented by
Mark R. Little

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

US Trustee

U.S. Trustee

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]

John R. Stonitsch

Office of the US Trustee
601 West Broadway, Suite 512
Louisville, Ky 40202
502-582-6000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/01/2024152Docket Text
Amended Proposed Distribution of Dividends Filed by US Trustee U.S. Trustee (related document(s)146 Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report Filed by US Trustee U.S. Trustee. (U.S. Trustee) filed by US Trustee U.S. Trustee) (U.S. Trustee) (Entered: 05/01/2024)
04/30/2024151Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 31 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable Filed by Trustee Charity S. Bird. (Bird, Charity) (Entered: 04/30/2024)
04/16/2024150Docket Text
Order Granting Application For Compensation (Related Doc # 148)Granting for Mark R. Little, fees awarded: $4627.62, expenses awarded: $330.36. Entered on 4/16/2024. (MES) (Entered: 04/16/2024)
03/28/2024149Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)148 Application for Compensation for Mark R. Little, Trustee Chapter 7, Period: 3/22/2022 to 3/23/2024, Fee: $4,627.62, Expenses: $330.36. filed by Trustee Mark R. Little). Notice Date 03/28/2024. (Admin.) (Entered: 03/29/2024)
03/25/2024148Docket Text
Application for Compensation for Mark R. Little, Trustee Chapter 7, Period: 3/22/2022 to 3/23/2024, Fee: $4,627.62, Expenses: $330.36.. Filed by Attorney Mark R. Little. Objections due by 04/15/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Proposed Order # 2 Exhibit Expense Report) (Little, Mark) (Entered: 03/25/2024)
03/25/2024147Docket Text
Certificate of Service regarding Notice of Trustee's Final Report Filed by Trustee Mark R. Little (related document(s)146 Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report Filed by US Trustee U.S. Trustee. (U.S. Trustee) filed by US Trustee U.S. Trustee) (Little, Mark) (Entered: 03/25/2024)
03/25/2024146Docket Text
Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report Filed by US Trustee U.S. Trustee. (U.S. Trustee) (Entered: 03/25/2024)
03/20/2024145Docket Text
Order Granting Application For Compensation (Related Doc # 143)Granting for Mark Little, fees awarded: $4797.20, expenses awarded: $0.00 Entered on 3/20/2024. (TMP) (Entered: 03/20/2024)
03/01/2024144Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)143 Application for Compensation for Mark Little, Attorney, Period: 9/7/2022 to 2/23/2024, Fee: $4,797.20, Expenses: $0.00. filed by Attorney Mark Little, Trustee Mark R. Little). Notice Date 03/01/2024. (Admin.) (Entered: 03/02/2024)
02/27/2024143Docket Text
Application for Compensation for Mark Little, Attorney, Period: 9/7/2022 to 2/23/2024, Fee: $4,797.20, Expenses: $0.00.. Filed by Attorney Mark R. Little. Objections due by 03/19/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Proposed Order) (Little, Mark) (Entered: 02/27/2024)