Welcome to BusinessBankruptcies.com!

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

Cut Through Hydrocarbon, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
7:2018bk70668
TYPE / CHAPTER
Involuntary / 7

Filed

10-26-18

Updated

3-31-24

Last Checked

4-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Dec 31, 2018

Docket Entries by Quarter

Oct 26, 2018 1 Petition Chapter 7 Involuntary Petition. Fee Amount $335 Re: Cut Through Hydrocarbon, LLC Filed by Petitioning Creditors(s): Creek Consulting and Tax Service, Inc. (attorney W Thomas Bunch II). (Bunch, W) (Entered: 10/26/2018)
Oct 26, 2018 Receipt of filing fee for Involuntary Petition (Chapter 7)(18-70668) [misc,invol7] ( 335.00). Receipt number 9573196, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 10/26/2018)
Oct 29, 2018 2 Order set aside. See ECF No. 3 .   Deficiency - Action Required A petition having been filed in this case, and the court finding that creditors were not uploaded into the CM/ECF system, It is ORDERED that counsel for the debtor(s) shall upload the creditor matrix file by docketing Bankruptcy - Creditor Maintenance within 3 working days from the date of this order. /s/ Judge Gregory R. Schaaf. (bjp) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. Modified on 10/29/2018 (bjp). (Entered: 10/29/2018)
Oct 29, 2018 3 Order to Correct Clerical Error After a review of the record, the Court finds the Upload the creditor matrix [ECF No. 2 ], filed herein on October 29, 2018, was entered in error. Accordingly, the Upload the creditor matrix is set aside. /s/ Judge Gregory R. Schaaf (bjp) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 10/29/2018)
Oct 29, 2018 4 Involuntary Summons Issued to Petitioning Creditor for Service. (Attachments: # 1 Notice re Service of Process) (ksc) (Entered: 10/29/2018)
Oct 30, 2018 5 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley) (Entered: 10/30/2018)
Oct 30, 2018 6 Summons Service Executed in an Involuntary Case on Cut Through Hydrocarbon, LLC 10/30/2018, Answer Due 11/20/2018. (Bunch, W) (Entered: 10/30/2018)
Nov 28, 2018 7 Order for Relief. Involuntary Schedules due: 12/12/2018. (tb) (Entered: 11/28/2018)
Nov 28, 2018 8 BNC Notice Request (RE: related document(s)7 Order for Relief) (tb) (Entered: 11/28/2018)
Nov 30, 2018 9 Order to File file list of creditors (RE: related document(s)7 Order for Relief). Document due by 12/7/2018. (tb) (Entered: 11/30/2018)
Show 3 more entries
Dec 4, 2018 13 Corporate Ownership Statement, filed by Cut Through Hydrocarbon, LLC.. (Heaberlin, P.) (Entered: 12/04/2018)
Dec 4, 2018 14 Motion to Extend Time response, filed by Cut Through Hydrocarbon, LLC. (Heaberlin, P.) Modified on 12/5/2018 (tb). Court Note: Docket text was modified to remove the hearing information in accordance with Corrective Entry [ECF No. 16 ]. View the Notice of Electronic Filing (NEF) for original docket text. (Entered: 12/04/2018)
Dec 5, 2018 15 Deficiency - Action Required The Court having reviewed the record and finding that no proposed order having been tendered with Motion to Extend Time [ECF No. 14] as required by KYEB LBR 9013-1(d), It is ORDERED that a proposed order shall be tendered within 3 working days from the date of this Order. If an order is not tendered, the Court may deny the requested relief [ECF No. 14]. /s/ Judge Gregory R. Schaaf. (tb) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 12/05/2018)
Dec 5, 2018 16 Corrective Entry - Hearing set in ECF but not provided in PDF document. The hearing has been terminated and docket text has been modified to remove hearing information. (RE: related document(s)14 Motion to Extend Time filed by Debtor Cut Through Hydrocarbon, LLC) (tb) (Entered: 12/05/2018)
Dec 7, 2018 17 Motion to Extend Time Response, filed by Cut Through Hydrocarbon, LLC. Hearing scheduled for 1/15/2019 at 10:00 AM at Pikeville District Courtroom. (Heaberlin, P.) (Entered: 12/07/2018)
Dec 7, 2018 18 Proposed Order submitted by P. Franklin Heaberlin (RE: related document(s)17 Motion to Extend Time filed by Debtor Cut Through Hydrocarbon, LLC). (Heaberlin, P.) (Entered: 12/07/2018)
Dec 10, 2018 19 Notice of Appointment of Trustee L. Craig Kendrick Filed by U.S. Trustee. (Daugherty, John) (Entered: 12/10/2018)
Dec 12, 2018 20 Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G,, filed by Cut Through Hydrocarbon, LLC, Statement of Financial Affairs, filed by Cut Through Hydrocarbon, LLC, Summary of Assets and Liabilities and Certain Statistical Information, , filed by Cut Through Hydrocarbon, LLC. (Heaberlin, P.) (Entered: 12/12/2018)
Dec 12, 2018 21 Notice of Appearance and Request for Notice by Noah R. Friend Filed by on behalf of Cut Through Hydrocarbon, LLC. (Friend, Noah) (Entered: 12/12/2018)
Dec 13, 2018 22 Corporate Resolution, filed by Cut Through Hydrocarbon, LLC. (Attachments: # 1 Exhibit Resolution) (Friend, Noah) (Entered: 12/13/2018)

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 Eastern Bankruptcy Court
Case number
7:2018bk70668
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
7
Filed
Oct 26, 2018
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 15, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Cut Through Hydrocarbon, LLC
    51 Upper Johns Creek Rd
    P.O. Box 89
    Kimper, KY 41539-0089
    PIKE-KY
    Tax ID / EIN: xx-xxx3916

    Represented By

    Noah R. Friend
    Noah R. Friend Law Firm, PLLC
    P.O. Box 341
    Versailles, KY 40383
    (606) 369-7030
    Fax : (502) 716-6158
    Email: noah@friendlawfirm.com
    P. Franklin Heaberlin
    119 E Court St
    Prestonsburg, KY 41653
    (606)886-1615
    Email: frank@setel.com

    Petitioning Creditor

    Creek Consulting and Tax Service, Inc.
    P.O. Box 89
    Kimper, KY 41539

    Represented By

    W Thomas Bunch, II
    271 West Short Street, Suite 805
    Lexington, KY 40507-1217
    (859) 254-5522
    Email: TOM@BUNCHLAW.COM

    Trustee

    L. Craig Kendrick
    7000 Houston Rd.
    Bldg. 300, Ste. 25
    Florence, KY 41042
    (859) 371-4321

    Represented By

    Michael B. Baker
    301 W. Pike St.
    Covington, KY 41011
    (859) 647-7777
    Fax : (859) 647-7799
    Email: mbaker@bakerlawky.com

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Bradley M. Nerderman
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: Bradley.Nerderman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3, 2020 Jake Trucking and Logging, LLC 11V 7:2020bk70372
    Jun 26, 2020 Silverliner LLC 11V 7:2020bk70314
    Jan 23, 2020 KOW Mining, LLC 7 7:2020bk70035
    Jan 17, 2020 Island Capital, Inc. 11 7:2020bk70023
    Nov 25, 2018 Skyhawk Construction, Inc. 7 7:2018bk70714
    Jun 29, 2016 Blackforest Coal, LLC 7 7:16-bk-70434
    Mar 30, 2016 Pike's Landing, LLC 11 7:16-bk-70326
    Mar 19, 2016 Under Presure, Inc 7 7:16-bk-70172
    Nov 5, 2015 Fortress Resources, LLC 7 7:15-bk-70730
    Dec 11, 2014 Robinson Trucking Incorporated 11 7:14-bk-70794
    Apr 7, 2014 McCoy Elkhorn Coal Corporation parent case 11 3:14-bk-31881
    Apr 7, 2014 Johns Creek Processing Company parent case 11 3:14-bk-31877
    Apr 7, 2014 Johns Creek Elkhorn Coal Corporation parent case 11 3:14-bk-31876
    Apr 30, 2012 Pike's Home Maintenance, Inc. 7 7:12-bk-02759
    Feb 7, 2012 Marrowbone Clinic Pharmacy, Inc 7 7:12-bk-70065