Welcome to BusinessBankruptcies.com!

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

Conco, Inc.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:12-bk-34933
TYPE / CHAPTER
Voluntary / 11

Filed

11-5-12

Updated

9-13-23

Last Checked

8-8-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2013
Last Entry Filed
Jul 25, 2013

Docket Entries by Year

There are 146 older docket entries.

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

login purchase single case subscribe now

May 7, 2013 137 Agreed Motion to Use Cash Collateral /Post-Petition Financing and for Adequate Protection. Filed by Debtor Conco, Inc. (Bordy, Neil) (Entered: 05/07/2013)
May 8, 2013 138 Notice for Objections regarding Motion to Reject Lease or Executory Contract136. Objections due by 5/29/2013. (Smithson, M) (Entered: 05/08/2013)
May 8, 2013 139 Order Granting Third Agreed Motion To Use Cash Collateral and for Adequate Protection (Related Doc # 137) Entered on 5/8/2013. (Preston, T) (Entered: 05/08/2013)
May 9, 2013 140 Order Granting Application For Compensation (Related Doc # 126)Granting for Bryan, Pendleton, Swats & McAllister, LLC, fees awarded: $7001.00, expenses awarded: $0.00 Entered on 5/9/2013. (Preston, T) (Entered: 05/09/2013)
May 9, 2013 141 Order Granting Application For Compensation (Related Doc # 127)Granting for Strothman & Company PSC, fees awarded: $21173.81, expenses awarded: $0.00 Entered on 5/9/2013. (Preston, T) (Entered: 05/09/2013)
May 9, 2013 142 Order Granting Application For Compensation (Related Doc # 128)Granting for Smith & Smith, fees awarded: $39161.92, expenses awarded: $0.00 Entered on 5/9/2013. (Preston, T) (Entered: 05/09/2013)
May 12, 2013 143 BNC Certificate of Mailing - Notice for Objections (related document(s)138 Notice for Objections regarding Motion to Reject Lease or Executory Contract136. Objections due by 5/29/2013.). Notice Date 05/10/2013. (Admin.) (Entered: 05/12/2013)
May 17, 2013 144 Order of the Court REMANDING AND TERMINATING hearing on Motion to Assume Lease or Executory Contract /MOTION TO APPROVE ASSUMPTION OF PURCHASE ORDER CONTRACTS WITH GENERAL DYNAMICS ARMAMENT AND TECHNICAL PRODUCTS, INC.. Filed by Debtor Conco, Inc. (Attachments: # 1 Exhibit Purchase Contract with General Dynamics Armament and Technical Products, Inc.# 2 Exhibit Purchase Contract with General Dynamics Armament and Technical Products, Inc.# 3 Proposed Order)66, so ORDERED by /s/ Judge Lloyd. (Rupe, B) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 05/17/2013)
May 17, 2013 145 AMENDED Order of the Court REMANDING AND TERMINATING the hearing scheduled on May 21, 2013 on the Motion to Assume Lease or Executory Contract /MOTION TO APPROVE ASSUMPTION OF PURCHASE ORDER CONTRACTS WITH GENERAL DYNAMICS ARMAMENT AND TECHNICAL PRODUCTS, INC.. Filed by Debtor Conco, Inc. 66 based on the fact that counsel for the movant advised the Court that a Notice withdrawing said motion will be filed, so ORDERED by /s/ Judge Lloyd. (Rupe, B) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 05/17/2013)
May 17, 2013 146 Withdrawal of Document (related document(s)66 Motion to Assume Lease or Executory Contract /MOTION TO APPROVE ASSUMPTION OF PURCHASE ORDER CONTRACTS WITH GENERAL DYNAMICS ARMAMENT AND TECHNICAL PRODUCTS, INC. filed by Debtor Conco, Inc.). Filed by Conco, Inc. (Bordy, Neil) (Entered: 05/17/2013)
Show 10 more entries
Jun 13, 2013 157 Notice of Hearing regarding the Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Filed by Debtor Conco, Inc. 147. Hearing scheduled for 7/2/2013 at 10:00 AM (Eastern Time) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. 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: 06/13/2013)
Jun 14, 2013 158 Order Granting Motion To Set Last Day To File Proofs of Claim (Related Doc # 153) Proofs of Claims due by 7/30/2013. Entered on 6/14/2013. (Schiller, V) (Entered: 06/14/2013)
Jun 16, 2013 159 BNC Certificate of Mailing - Hearing (related document(s)157 Notice of Hearing regarding the Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Filed by Debtor Conco, Inc. 147. Hearing scheduled for 7/2/2013 at 10:00 AM (Eastern Time) at Courtroom #1, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. 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 06/15/2013. (Admin.) (Entered: 06/16/2013)
Jun 17, 2013 160 BNC Certificate of Mailing - PDF Notice Request (related document(s)158 Order Granting Motion To Set Last Day To File Proofs of Claim (Related Doc 153) Proofs of Claims due by 7/30/2013. Entered on 6/14/2013.). Notice Date 06/16/2013. (Admin.) (Entered: 06/17/2013)
Jun 18, 2013 161 Certificate of Serviceof Notice of Bar Date and Claim Form (related document(s)158 Order on Motion To Set Last Day to File Proofs of Claim). Filed by Conco, Inc. (Bordy, Neil) (Entered: 06/18/2013)
Jun 28, 2013 162 Notice of Appearance and Request for Notice by Kimbery E. Neureiter , United States Government Attorney. Filed by on behalf of Pension Benefit Guaranty Corporation (Neureiter, Kimbery) (Entered: 06/28/2013)
Jun 28, 2013 163 Debtor-In-Possession Monthly Operating Report for Filing Period May 2013 . Filed by Conco, Inc. (Bordy, Neil) (Entered: 06/28/2013)
Jul 1, 2013 164 Response to Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Debtor Conco, Inc.147. Filed by Creditor Pension Benefit Guaranty Corporation (Breen, Jean) (Entered: 07/01/2013)
Jul 2, 2013 165 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # 147) Chapter 11 Plan due by 9/3/2013. Disclosure Statement due by 11/1/2013. Entered on 7/2/2013. (Schiller, V) (Entered: 07/02/2013)
Jul 11, 2013 166 Notice of Appearance and Request for Notice by Irwin H. Cutler Jr., Matthew P. Lynch . Filed by on behalf of United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, AFL-CIO-CLC (Lynch, Matthew) (Entered: 07/11/2013)

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
3:12-bk-34933
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11
Filed
Nov 5, 2012
Type
voluntary
Terminated
Jul 25, 2018
Updated
Sep 13, 2023
Last checked
Aug 8, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A BETTER INDUSTRIAL TEMP
    A.R.E. MACHINE, INC.
    ABF FREIGHT SYSTEM, INC.
    ACTION EQUIPMENT
    ADKINS EXPORT PACKING
    AIR HYDRO POWER
    ALBERT B. CRUSH CO.
    ALLIED ELECTRONICS, INC.
    ALLIED TOOLS & SUPPLY, INC.
    AMERICAN ASSEMBLY TOOLS
    AMERICAN BOOTWORKS
    ASHLEY F. WARD, INC.
    ATLAS MACHINE & SUPPLY
    B & B SCREW MACHINE SPECIALIST
    BAILEY TOOL & SUPPLY
    There are 150 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Conco, Inc.
    4000 Oaklawn Drive
    Louisville, KY 40219
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx1112

    Represented By

    Neil Charles Bordy
    Seiller Waterman LLC
    2200 Meidinger Tower
    462 S 4th Street
    Louisville, KY 40202
    ( ) 584-7400
    Email: bordy@derbycitylaw.com
    Sharon A Mattingly
    2000 PNC Plaza
    500 West Jefferson Street
    Louisville, KY 40202
    502-560-4271
    Email: sharon.mattingly@skofirm.com
    Charity Bird Neukomm
    Seiller Waterman LLC
    Meidinger Tower, 22nd Floor
    462 South Fourth St.
    Louisville, KY 40202
    502-584-7400
    Fax : 502-583-2100
    Email: neukomm@derbycitylaw.com
    James U. Smith
    200 S. Fifth Street
    Suite 300 S, First Trust Centre
    Louisville, KY 40202

    U.S. Trustee

    601 W. Broadway #512
    Louisville, Ky 40202
    (502)582-6000

    Represented By

    John R. Stonitsch
    Office of the US Trustee
    601 West Broadway, Suite 512
    Louisville, Ky 40202
    502-582-6000
    Email: john.r.stonitsch@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 5, 2023 B & J Marine Inc. 7 3:2023bk31551
    Jun 28, 2021 Global Couriers Inc 11V 3:2021bk31391
    Jan 13, 2020 Victoria Transportation, LLC 7 3:2020bk30115
    May 17, 2018 Sam Meyers, Inc. 11 3:2018bk31559
    Sep 10, 2015 Anytime Waste Systems, LLC 7 3:15-bk-32947
    Jul 8, 2015 THV Holdings LLC 11 3:15-bk-32211
    Apr 24, 2015 W.L. Investment Castings, Inc 7 3:15-bk-31361
    Feb 12, 2015 Lotsa Cars And Trucks, LLC 7 3:15-bk-30433
    Jul 21, 2014 Gravity-Ratterman, LLC 7 3:14-bk-32757
    Jun 4, 2014 MAK CARS INC. 7 3:14-bk-32184
    Mar 12, 2014 Armed and Ready Security LLC 7 3:14-bk-30947
    Jan 29, 2013 Artisan Industrial Metals, Inc. 7 3:13-bk-30320
    Oct 23, 2012 BS Good, Inc. 11 3:12-bk-34740
    Oct 23, 2012 Moby Dick Preston, Inc. 7 3:12-bk-34743
    Dec 19, 2011 Heitzman Cake Cafe, LLC 7 3:11-bk-36007