Tennessee Eastern Bankruptcy Court

Case number: 3:14-bk-30100 - Keisler Engineering, Inc. - Tennessee Eastern Bankruptcy Court

Case Information
Case title
Keisler Engineering, Inc.
Chapter
7
Filed
01/16/2014
Last Filing
01/24/2019
Asset
Yes
Docket Header

NTCAPR




United States Bankruptcy Court
Eastern District of Tennessee (Knoxville)
Bankruptcy Petition #: 3:14-bk-30100

Assigned to: Judge Suzanne H. Bauknight
Chapter 7
Voluntary
Asset


Date filed:  01/16/2014
341 meeting:  04/29/2014
Deadline for filing claims:  04/23/2014

Debtor

Keisler Engineering, Inc.

2250 Stock Creek Blvd
Rockford, TN 37853
BLOUNT-TN
Tax ID / EIN: 51-0496610

represented by
William E. Maddox, Jr.

William E. Maddox, Jr., LLC
P. O. Box 31287
Knoxville, TN 37930
865-293-4953
Fax : (865) 293-4969
Email: [email protected]

Trustee

John P. Newton, Jr.

Law Offices of Mayer & Newton
1111 Northshore Drive
Suite S-570
Knoxville, TN 37919
865- 588-5111

represented by
John P. Newton, Jr.

Law Offices of Mayer & Newton
1111 Northshore Drive
Suite S-570
Knoxville, TN 37919
865- 588-5111
Fax : 865-588-6143
Email: [email protected]

U.S. Trustee

United States Trustee

800 Market Street, Suite 114
Howard H. Baker Jr. U.S. Courthouse
Knoxville, TN 37902
 
 

Latest Dockets
Date Filed#Docket Text
05/26/2015103Docket Text
Notice of Intent to Sell 1970 Chevrolet El Camino Filed by John P. Newton Jr. on behalf of Trustee John P. Newton Jr.. Objections due by 06/16/2015. (Attachments: # 1Exhibit Certificate of Title # 2Proposed Order) (Newton, John) (Entered: 05/26/2015)
05/05/2015Docket Text
CORRECTIVE ENTRY: Modified on 5/5/2015, incorrect pdf attached. (RE: related document(s) 100Chapter 7 Trustee's Interim Report (batch)) (rjs) (Entered: 05/05/2015)
04/30/2015102Docket Text
Trustee's Interim Report period ending 03/31/2015.. (Newton, John) (Entered: 04/30/2015)
04/30/2015101Docket Text
Withdraw Documents(s) Filed by John P. Newton Jr. on behalf of Trustee John P. Newton Jr. (RE: related document(s) 100Chapter 7 Trustee's Interim Report (batch)). (Newton, John) (Entered: 04/30/2015)
04/29/2015100Docket Text
DOCKET ERROR - Trustee's Interim Report period ending 03/31/2015.. (Newton, John) **Modified on 5/5/2015, incorrect pdf attached** (rjs). (Entered: 04/29/2015)
02/06/201599Docket Text
BNC Certificate of Notice. (RE: related document(s) 98Agreed Order) No. of Notices: 10. Notice Date 02/06/2015. (Admin.) (Entered: 02/07/2015)
02/04/201598Docket Text
Agreed Order Allowing Payment of Payroll Taxes. (RE: related document(s) 97Motion For Agreed Order filed by Trustee John P. Newton) (rjs) (Entered: 02/04/2015)
02/03/201597Docket Text
Motion For Agreed Order Allowing Payment of Payroll Taxes Filed by John P. Newton Jr. on behalf of Trustee John P. Newton Jr. (Attachments: # 1Proposed Order) (Newton, John) (Entered: 02/03/2015)
02/02/201596Docket Text
Notice of Change of Creditor Address Filed by George Montanaro. (rjs) (Entered: 02/02/2015)
01/12/201595Docket Text
Notice of Change of Creditor Address Filed by David Berry. (rjs) (Entered: 01/12/2015)