Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Chaffin Guttering, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:2022bk10569
TYPE / CHAPTER
Voluntary / 11V

Filed

10-10-22

Updated

3-31-24

Last Checked

11-3-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2022
Last Entry Filed
Oct 16, 2022

Docket Entries by Month

Oct 10, 2022 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Chaffin Guttering, LLC. (Attachments: # 1 Exhibit Form 204 # 2 Supplement Verification of Creditor Matrix # 3 Supplement Creditor Matrix # 4 Supplement Corporate Ownership Statement) (Chaudoin, Robert) (Entered: 10/10/2022)
Oct 10, 2022 Receipt of filing fee for Voluntary Petition( 22-10569) [misc,volp11a] (1738.00). Receipt number A10294167 (re:Doc#1) (U.S. Treasury) (Entered: 10/10/2022)
Oct 10, 2022 2 Supplemental Written Consent of Member of Chaffin Guttering, LLC (related document(s)1 Voluntary Petition filed by Debtor Chaffin Guttering, LLC). Filed by Chaffin Guttering, LLC (Chaudoin, Robert) (Entered: 10/10/2022)
Oct 10, 2022 3 Supplemental Small Business Documents - 2021 Tax Returns (related document(s)1 Voluntary Petition filed by Debtor Chaffin Guttering, LLC). (Attachments: # 1 Supplement 2021 Tax Returns) Filed by Chaffin Guttering, LLC (Chaudoin, Robert) (Entered: 10/10/2022)
Oct 10, 2022 4 Application to Employ Robert C. Chaudoin, Harlin Parker Attorneys at Law as Counsel . Filed by Debtor Chaffin Guttering, LLC. Objections due by 10/31/2022. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Affidavit Affidavit and Disclosures of Harlin Parker Attorneys at Law # 2 Supplement Engagement Contract) (Chaudoin, Robert) (Entered: 10/10/2022)
Oct 11, 2022 5 Notice of Appearance and Request for Notice by Tim Ruppel , Assistant U.S. Trustee. Filed by on behalf of Timothy E. Ruppel (Ruppel, Tim) (Entered: 10/11/2022)
Oct 11, 2022 Entry to inform filer: In the future, creditors must be uploaded to the case at the time of filing. (related document(s)1 Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Chaffin Guttering, LLC. (Attachments: # 1 Exhibit Form 204 # 2 Supplement Verification of Creditor Matrix # 3 Supplement Creditor Matrix # 4 Supplement Corporate Ownership Statement) filed by Debtor Chaffin Guttering, LLC). (LH) (Entered: 10/11/2022)
Oct 11, 2022 6 Meeting of Creditors. 341(a) meeting to be held on 11/18/2022 at 12:00PM at Telephonic or Video 341 Meeting. (Entered: 10/11/2022)
Oct 11, 2022 7 Deadline set. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 10/24/2022. This case may be dismissed without further notice if the schedules are not filed timely. (LH) (Entered: 10/11/2022)
Oct 11, 2022 Deadline set. Chapter 11 Plan - Subchapter V Due by 1/9/2023. (LH) (Entered: 10/11/2022)
Oct 11, 2022 8 Notice of Appointment of Chapter 11 Subchapter V Trustee. Michael E. Wheatley added to the case. Filed by US Trustee Timothy E. Ruppel. (Attachments: # 1 Affidavit)(Ruppel, Tim) (Entered: 10/11/2022)
Oct 11, 2022 9 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (MSP) (Entered: 10/11/2022)
Oct 12, 2022 10 Notice of Appearance and Request for Notice by Timothy E. Bridgeman . Filed by on behalf of American Bank & Trust Company, Inc. (Bridgeman, Timothy) (Entered: 10/12/2022)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
1:2022bk10569
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11V
Filed
Oct 10, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 3, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply Inc.
    American Bank & Trust Co.
    Benthall Brothers
    Comdata
    Lansing Building Products
    Synchrony

    Parties

    Debtor

    Chaffin Guttering, LLC
    3801 New Glasgow Road
    Scottsville, KY 42164
    ALLEN-KY
    Tax ID / EIN: xx-xxx3275

    Represented By

    Robert C. Chaudoin
    519 E. 10th Street
    P.O. Box 390
    Bowling Green, KY 42102-0390
    (270) 842-5611
    Email: chaudoin@harlinparker.com

    Trustee

    Michael E. Wheatley
    PO Box 1072
    Prospect, KY 40059
    (502) 744-6484

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3 Falcon Logistics, LLC 11V 1:2024bk10002
    Sep 29, 2023 Wipe-Out Logistics, LLC 11V 1:2023bk10736
    May 1, 2021 Brad Ragan Recycling Inc. 11 1:2021bk10305
    Jan 8, 2021 Follin Farms 11V 1:2021bk10006
    Jun 15, 2020 A&A Dispsosal, Inc. 11V 1:2020bk10495
    Jun 13, 2019 Dennis L. Perry - GBC, Inc. 11 1:2019bk10581
    Dec 7, 2018 Southern Steel, LLC 7 3:2018bk08128
    Jun 1, 2017 Bowling Green Bandits, LLC 7 1:17-bk-10560
    Sep 20, 2014 Walbert Trucking, Inc 11 1:14-bk-11001
    Jul 11, 2014 Bowling Green Hospitality Group 11 1:14-bk-10742
    Apr 11, 2014 Hobdy's Florist, Inc. 7 1:14-bk-10400
    Oct 10, 2013 LJM, LLC d/b/a Greenwood Spirits & Wine Shoppe 7 1:13-bk-11236
    May 10, 2013 Magna Chiropractic, LLC 11 1:13-bk-10596
    Feb 20, 2013 South Central Hospitality Group, LLC 11 1:13-bk-10178
    Jun 4, 2012 THE CORNER CAFE RESTAURANT, INC. 7 3:12-bk-05175