Welcome to BusinessBankruptcies.com!

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

Chieftain Steel, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:16-bk-10407
TYPE / CHAPTER
Voluntary / 11

Filed

5-2-16

Updated

7-17-20

Last Checked

8-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 12, 2020
Last Entry Filed
Jul 15, 2020

Docket Entries by Year

There are 427 older docket entries.

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

login purchase single case subscribe now

Aug 29, 2018 402 Third Motion to Extend time to Object to Claims. Filed by Interested Party Mark R. Little. (Attachments: # 1 Proposed Order) (Wimberg, April) (Entered: 08/29/2018)
Aug 31, 2018 403 Order Granting Third Motion to Extend time to Object to Claims by an additional thirty (30) days, to and including September 30, 2018. (Related Doc # 402) Entered on 8/31/2018. (Kajatin, J) (Entered: 08/31/2018)
Sep 27, 2018 404 Adversary case 18-01038. (Attachments: # 1 Exhibit A - Evidence of Transfer) (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) Complaint by April A. Wimberg on behalf of Mark Little against JM Burns Steel Supply Inc.. Fee Amount $350(Wimberg, April) (Entered: 09/27/2018)
Sep 29, 2018 405 Adversary case 18-01041. (Attachments: # 1 Exhibit) (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Mark R. Little against Great Lakes Coils, LLC. Fee Amount $350(Little, Mark) (Entered: 09/29/2018)
Sep 29, 2018 406 Adversary case 18-01042. (Attachments: # 1 Exhibit) (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)),(21 (Validity, priority or extent of lien or other interest in property)) Complaint by Mark R. Little, Mark R. Little on behalf of Mark R. Little against Delaware Steel Company of Pennsuylvania. Fee Amount $350(Little, Mark) (Entered: 09/29/2018)
Sep 29, 2018 407 Adversary case 18-01043. (Attachments: # 1 Exhibit) (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) Complaint by Mark R. Little, Mark R. Little on behalf of Mark R. Little against Barbee Paint & Coatings Company, Inc.. Fee Amount $350(Little, Mark) (Entered: 09/29/2018)
Sep 30, 2018 408 Adversary case 18-01044. (Attachments: # 1 Exhibit Post-Petition Transfers) (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) Complaint by Mark R. Little, Mark R. Little on behalf of Mark R. Little against Miura Steel Group, Inc.. Fee Amount $350(Little, Mark) (Entered: 09/30/2018)
Oct 5, 2018 409 Joint Motion to Compel United Cumberland Bank to Turnover and Payment of Carve-Out. Filed by Bingham Greenebaum Doll LLP, Dinsmore & Shohl, L.L.P.. (Attachments: # 1 Exhibit A - May 7, 2018 Letter # 2 Exhibit B - November 15, 2017 Letter # 3 Proposed Order) (Irving, James) (Entered: 10/05/2018)
Oct 9, 2018 410 Notice of Hearing regarding the Joint Motion to Compel United Cumberland Bank to Turnover and Payment of Carve-Out. Filed by Bingham Greenebaum Doll LLP, Dinsmore & Shohl, L.L.P. 409. 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 11/15/2018 at 10:00 AM (Central Time) at Warren Co. Justice Center, Circuit Courtroom B, 4th Floor, 1001 Center Street, Bowling Green, KY 42101. ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT BY PHONE NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. cc: Service List (Rupe, B) (Entered: 10/09/2018)
Oct 12, 2018 411 BNC Certificate of Mailing - Hearing (related document(s)410 Notice of Hearing regarding the Joint Motion to Compel United Cumberland Bank to Turnover and Payment of Carve-Out. Filed by Bingham Greenebaum Doll LLP, Dinsmore & Shohl, L.L.P. 409. 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 11/15/2018 at 10:00 AM (Central Time) at Warren Co. Justice Center, Circuit Courtroom B, 4th Floor, 1001 Center Street, Bowling Green, KY 42101. ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUST CONTACT THE COURT BY PHONE NO LATER THAN TWO BUSINESS DAYS PRIOR TO THE SCHEDULED HEARING. cc: Service List). Notice Date 10/11/2018. (Admin.) (Entered: 10/12/2018)
Show 10 more entries
Feb 7, 2019 422 Response to Supplemental Filing of Dinsmore & Shohl LLP, Bingham Greenebaum Doll LLP, Fox Rothschild LLP, and Phoenix Management Services, LLC in Support of Its Motion to Compel Turnover and Payment of Carve-Out Held by United Cumberland Bank (related document(s)409 Joint Motion to Compel United Cumberland Bank to Turnover and Payment of Carve-Out filed by Attorney Dinsmore & Shohl, L.L.P., Interested Party Bingham Greenebaum Doll LLP). (Attachments: # 1 Exhibit A - Transcript) Filed by Bingham Greenebaum Doll LLP, Dinsmore & Shohl, L.L.P., Fox Rothschild LLP filed by Attorney Dinsmore & Shohl, L.L.P., Interested Party Bingham Greenebaum Doll LLP, Attorney Fox Rothschild LLP419. Filed by Creditor United Cumberland Bank (Attachments: # 1 Exhibit) (Bachert, Scott) (Entered: 02/07/2019)
Feb 11, 2019 423 Transcript regarding Hearing Held 11/15/18. Requested by Bingham Greenbaum. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. THE TRANSCRIPT RELEASE DATE IS 05/13/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Tracy Gribben Transcription, LLC Phone (800) 603-6212. Notice of Intent to Request Redaction Deadline Due By 2/20/2019. Redaction Request Due By 03/4/2019. Redacted Transcript Submission Due By 03/14/2019. Transcript access will be restricted through 05/13/2019. (Gribben, Tracy) (Entered: 02/11/2019)
Feb 13, 2019 Matter Re-Submitted per Order # 420 Re: (related document(s)409 Joint Motion to Compel United Cumberland Bank to Turnover and Payment of Carve-Out filed by Attorney Dinsmore & Shohl, L.L.P., Interested Party Bingham Greenebaum Doll LLP). Matter Under Advisement. (Kajatin, J) (Entered: 02/13/2019)
Mar 13, 2019 424 Memorandum and Order. (related document(s)409 ORDER that the Joint Motion of Dinsmore & Shohl LLP, Bingham Greenebaum Doll LLP, Fox Rothschild LLP, and Phoenix Management Services, LLC, to Compel Turnover and Payment of Carve-Out held by United Cumberland Bank is, DENIED. Entered on 3/13/2019 (Kajatin, J) (Entered: 03/13/2019)
Mar 26, 2019 425 Notice of Appeal to Bankruptcy Appellate Panel. Fee Amount $298 (related document(s)424 Memorandum and Order. (related document(s)409 ORDER that the Joint Motion of Dinsmore & Shohl LLP, Bingham Greenebaum Doll LLP, Fox Rothschild LLP, and Phoenix Management Services, LLC, to Compel Turnover and Payment of Carve-Out held by United Cumberland Bank is, DENIED. Entered on 3/13/2019). Filed by Interested Party Bingham Greenebaum Doll LLP, Dinsmore & Shohl, L.L.P., Fox Rothschild LLP, Other Professional Phoenix Management Services, LLC Appellant Designation to be filed in the Bankruptcy Court on or before 04/9/2019. (Attachments: # 1 Exhibit A - Memorandum-Opinion and Order)(Irving, James) (Entered: 03/26/2019)
Mar 26, 2019 Receipt of filing fee for Notice of Appeal(16-10407-jal) [appeal,ntcapl] ( 298.00). Receipt number 8885049 (re:Doc#425) (U.S. Treasury) (Entered: 03/26/2019)
Mar 27, 2019 426 Transmittal of Notice of Appeal to the Bankruptcy Appellate Panel (related document(s)425 Notice of Appeal to Bankruptcy Appellate Panel. Fee Amount $298 (related document(s)424 Memorandum and Order DENYING (related document(s)409 Joint Motion of Dinsmore & Shohl LLP, Bingham Greenebaum Doll LLP, Fox Rothschild LLP, and Phoenix Management Services, LLC, to Compel Turnover and Payment of Carve-Out held by United Cumberland Bank. Entered on 3/13/2019). Filed by Interested Party Bingham Greenebaum Doll LLP, Dinsmore & Shohl, L.L.P., Fox Rothschild LLP, Other Professional Phoenix Management Services, LLC.) Appellant Designation to be filed in the Bankruptcy Court on or before 04/9/2019. Review for Notice from Receiving Court - 4/3/2019. (Pierce, M) (Entered: 03/27/2019)
Mar 27, 2019 427 Notice of Civil Case Number and Docketing of Notice of Appeal. Bankruptcy Court Case Number: 16-10407 and Appeals Court Case Number: 19-8005 (related document(s)425 Notice of Appeal to Bankruptcy Appellate Panel). (Pierce, M) (Entered: 03/27/2019)
Apr 9, 2019 428 Appellant Designation of Contents For Inclusion in Record On Appeal (related document(s)426 Transmittal of Notice of Appeal to the Bankruptcy Appellate Panel (related document(s)425 Notice of Appeal to Bankruptcy Appellate Panel. Fee Amount $298 (related document(s)424 Memorandum and Order DENYING (related document(s)409 Joint Motion of Dinsmore & Shohl LLP, Bingham Greenebaum Doll LLP, Fox Rothschild LLP, and Phoenix Management Services, LLC, to Compel Turnover and Payment of Carve-Out held by United Cumberland Bank. Entered on 3/13/2019). Filed by Interested Party Bingham Greenebaum Doll LLP, Dinsmore & Shohl, L.L.P., Fox Rothschild LLP, Other Professional Phoenix Management Services, LLC.) Appellant Designation to be filed in the Bankruptcy Court on or before 04/9/2019. Review for Notice from Receiving Court - 4/3/2019.). Filed by Interested Party Bingham Greenebaum Doll LLP, Attorney Dinsmore & Shohl, L.L.P. Appellee designation to be filed in the Bankruptcy Court on or before 04/23/2019. Review for Transmission to the Appeals Court after 05/9/2019. (Irving, James) (Entered: 04/09/2019)
Apr 12, 2019 429 Amended Designation, Statement of Issues on Appeal, (related document(s)426 Transmittal of Notice of Appeal to the Bankruptcy Appellate Panel (related document(s)425 Notice of Appeal to Bankruptcy Appellate Panel. Fee Amount $298 (related document(s)424 Memorandum and Order DENYING (related document(s)409 Joint Motion of Dinsmore & Shohl LLP, Bingham Greenebaum Doll LLP, Fox Rothschild LLP, and Phoenix Management Services, LLC, to Compel Turnover and Payment of Carve-Out held by United Cumberland Bank. Entered on 3/13/2019). Filed by Interested Party Bingham Greenebaum Doll LLP, Dinsmore & Shohl, L.L.P., Fox Rothschild LLP, Other Professional Phoenix Management Services, LLC.) Appellant Designation to be filed in the Bankruptcy Court on or before 04/9/2019. Review for Notice from Receiving Court - 4/3/2019., 428 Appellant Designation of Contents For Inclusion in Record On Appeal (related document(s)426 Transmittal of Notice of Appeal to the Bankruptcy Appellate Panel (related document(s)425 Notice of Appeal to Bankruptcy Appellate Panel. Fee Amount $298 (related document(s)424 Memorandum and Order DENYING (related document(s)409 Joint Motion of Dinsmore & Shohl LLP, Bingham Greenebaum Doll LLP, Fox Rothschild LLP, and Phoenix Management Services, LLC, to Compel Turnover and Payment of Carve-Out held by United Cumberland Bank. Entered on 3/13/2019). Filed by Interested Party Bingham Greenebaum Doll LLP, Dinsmore & Shohl, L.L.P., Fox Rothschild LLP, Other Professional Phoenix Management Services, LLC.) Appellant Designation to be filed in the Bankruptcy Court on or before 04/9/2019. Review for Notice from Receiving Court - 4/3/2019.). Filed by Interested Party Bingham Greenebaum Doll LLP, Attorney Dinsmore & Shohl, L.L.P. Appellee designation to be filed in the Bankruptcy Court on or before 04/23/2019. Review for Transmission to the Appeals Court after 05/9/2019. filed by Attorney Dinsmore & Shohl, L.L.P., Interested Party Bingham Greenebaum Doll LLP). Filed by Interested Party Bingham Greenebaum Doll LLP, Dinsmore & Shohl, L.L.P., Fox Rothschild LLP, Other Professional Phoenix Management Services, LLC (Irving, James) (Entered: 04/12/2019)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
1:16-bk-10407
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 2, 2016
Type
voluntary
Terminated
Jul 15, 2020
Updated
Jul 17, 2020
Last checked
Aug 12, 2020

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Acuity
Air Systems, LLC
Amerigas USA, LLC
Axis Capital, Inc.
Balboa Capital
Blue Bridge Financial, LLC
Buckeye Metals
Cargill, Inc.
Casey County Bank
Casey County Hospital
Chemtool Incorporated
Chromalox, Inc.
Chubby Baird Gate Co.
City of Liberty, KY
Clark Electric Motor Repair
There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Chieftain Steel, LLC
1498 Wallace Wilkinson Rd.
Liberty, KY 42539
CASEY-KY
Tax ID / EIN: xx-xxx6770
aka The Pennyrile Company, LLC

Represented By

Constance G. Grayson
125 S. Main Street
Nicholasville, KY 40356
859-885-5536
Email: cgraysonlaw@yahoo.com
TERMINATED: 12/13/2016
Ellen Arvin Kennedy
Dinsmore & Shohl LLP
100 West Main Street
Suite 900
Lexington, KY 40507
(859) 425-1020
Fax : (859) 425-1099
Email: DSBankruptcy@dinslaw.com
TERMINATED: 01/26/2018
Timothy D. Lavender
PO Box 69
Whitley City, KY 42653
606-376-2233
Email: tdl88@highland.net
John M. Spires
100 West Main Street, Suite 900
Lexington, KY 40507
859-425-1000
Email: john.spires@dinsmore.com
TERMINATED: 01/26/2018

Debtor

Floyd Industries, LLC
6401 S US 127
Liberty, KY 42539
Tax ID / EIN: xx-xxx1701
aka The Pennyrile Company, LLC

Represented By

Travis Kent Barber
Barber Law PLLC
3168 Arrowhead Drive
Lexington, KY 40503
606-776-6866
Email: kbarber@barberlawky.com
Ellen Arvin Kennedy
(See above for address)

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 15 J Johnson Construction LLC 7 5:2024bk50424
Aug 12, 2019 Cumberland Behavior Group LLC 11 6:2019bk61027
Mar 1, 2019 James Medical Equipment, Ltd. 11 1:2019bk10187
Jan 23, 2018 The Pennyrile Company, LLC 7 1:2018bk10046
Dec 16, 2016 Bluegrass Mobile Homes Center, Inc. 7 5:16-bk-52334
Jun 30, 2016 Coppock Home Appliance Center, Inc. 7 1:16-bk-10601
Mar 25, 2016 West Cabinet, Inc. 11 6:16-bk-60324
Aug 18, 2015 Three Springs RV Resort 11 1:15-bk-10824
Apr 10, 2015 GC Somerset KY Inc. 11 6:15-bk-60466
Nov 5, 2012 Tanya Faller Irrevocable Trust U/A Dtd 8/20/07 11 1:12-bk-11486
Jul 18, 2012 Branscum Produce, LLC 7 1:12-bk-10987
Jul 4, 2012 Top Shelf Marine Sales, Inc. 11 6:12-bk-60823
Jul 4, 2012 Hamilton Brokerage, LLC 11 6:12-bk-60819
Jul 4, 2012 Lee's Ford Dock, Inc. 11 6:12-bk-60818
Nov 30, 2011 Buel C. Hayes Printing Co., Inc 7 1:11-bk-11740