Welcome to BusinessBankruptcies.com!

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

Everett Energy, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
7:15-bk-70820
TYPE / CHAPTER
Voluntary / 7

Filed

12-21-15

Updated

9-13-23

Last Checked

1-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2017
Last Entry Filed
Jan 10, 2017

Docket Entries by Year

Dec 21, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Everett Energy, LLC. (Simms, John) (Entered: 12/21/2015)
Dec 21, 2015 2 Corporate Resolution, filed by Everett Energy, LLC. (Attachments: # 1 Proposed Order) (Simms, John) (Entered: 12/21/2015)
Dec 21, 2015 3 Motion for Change of Venue to Lexington Division, filed by Everett Energy, LLC. (Attachments: # 1 Proposed Order) (Simms, John) (Entered: 12/21/2015)
Dec 22, 2015 4 Meeting of Creditors & Notice of Appointment of Interim Trustee L. Craig Kendrick, with 341(a) meeting to be held on 01/22/2016 at 12:30 PM at Pikeville 341 Meeting Room (Entered: 12/22/2015)
Dec 22, 2015 5 This Order is defective for the following reason(s): Case number is missing Filer to correct and refile ONLY the proposed Order using the event code Bankruptcy - Miscellaneous - Proposed Order Submitted. (RE: related document(s)2 Corporate Resolution filed by Debtor Everett Energy, LLC) (kaya) (Entered: 12/22/2015)
Dec 22, 2015 6 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (kaya) (Entered: 12/22/2015)
Dec 22, 2015 7 Deficiency - Action Required It appearing to the Court that the required fee of $335.00 was not paid for the Petition [Doc. 1] filed on December 21, 2015, and the Court being otherwise properly and sufficiently advised, IT IS HEREBY ORDERED AND DIRECTED that the fee shall be paid within three (3) working days from the date of this order, so ORDERED by /s/Judge. Filing Fee due by 12/29/2015.(kaya) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 12/22/2015)
Dec 22, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-70820) [misc,volp7a] ( 335.00). Receipt number 8111332, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 12/22/2015)
Dec 22, 2015 8 Order GRANTING Motion to Change Venue to Lexington Division, (RelatedDoc #3) (kaya) (Entered: 12/22/2015)
Dec 22, 2015 9 Proposed Order submitted by John M Simms. (Simms, John) (Entered: 12/22/2015)
Show 1 more entries
Dec 23, 2015 11 Proposed Order submitted by John M Simms (RE: related document(s) 10 Rejected Order). (Simms, John) (Entered: 12/23/2015)
Dec 23, 2015 12 Certificate of Service (RE: related document(s)8 Order on Motion for Change of Venue). (Simms, John) (Entered: 12/23/2015)
Dec 23, 2015 13 Meeting of Creditors Continued (RE: related document(s)4 Meeting of Creditors (Chapter 7 No Asset)) with 341(a) meeting to be held on 1/28/2016 at 10:00 AM at US Trustee Hearing Room 529, Lexington. (alf) (Entered: 12/23/2015)
Dec 25, 2015 14 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/24/2015. (Related Doc # 4) (Admin.) (Entered: 12/25/2015)
Dec 25, 2015 15 BNC Certificate of Mailing Notice Date 12/24/2015. (Related Doc # 6) (Admin.) (Entered: 12/25/2015)
Dec 26, 2015 16 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/25/2015. (Related Doc # 13) (Admin.) (Entered: 12/26/2015)
Dec 29, 2015 17 Order Designating James Leo Dotson as Corporate Representative (RE: related document(s)2 Corporate Resolution filed by Debtor Everett Energy, LLC). (ksc) (Entered: 12/29/2015)
Mar 25, 2016 18 Trustee's Notice of Assets & Request for Notice to Creditors Filed by L. Craig Kendrick. Proofs of Claims due by 06/23/2016. (Kendrick, L.) (Entered: 03/25/2016)
Mar 31, 2016 19 BNC Certificate of Mailing Notice Date 03/30/2016. (Related Doc # 18) (Admin.) (Entered: 03/31/2016)
Sep 28, 2016 20 Status Report , filed by L. Craig Kendrick. (Kendrick, L.) (Entered: 09/28/2016)

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

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
7:15-bk-70820
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
7
Filed
Dec 21, 2015
Type
voluntary
Terminated
Apr 17, 2017
Updated
Sep 13, 2023
Last checked
Jan 10, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACTION PETROL
    BIG SANDY CONS
    CASE COAL
    CHAFIN CLEAR CUTTING, INC.
    COOLEY ACCOUNTING & TAX SERVICES
    DANIELLE H. BROWN, ESQ.
    ELDRED E. ADAMS, JR., ESQ.
    ELDRED E. ADAMS, JR., ESQ.
    GREEN HILL MINING, INC.
    HUDDLESTON BOLEN LLP
    INTERNAL REVENUE SERVICE
    JACKSON KELLY, PLLC
    JERRACO DRILLING SUPPLY
    KANAWHA RIVER TERMINAL
    KENS TOWING & SERVICE
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Everett Energy, LLC
    11 Northwood Dr
    Pikeville, KY 41501-3214
    PIKE-KY
    Tax ID / EIN: xx-xxx7043

    Represented By

    John M Simms
    1608 Harrodsburg Rd.
    Lexington, KY 40504
    (859) 225-1745
    Email: jms@ask-law.com

    Trustee

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

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2020 Silverliner LLC 11V 7:2020bk70314
    Aug 3, 2015 Crystal Fuels Company 11 3:15-bk-34028
    Aug 3, 2015 Wyomac Coal Company, Inc. 11 3:15-bk-34025
    Aug 3, 2015 Hopkins Creek Coal Company 11 3:15-bk-33999
    Aug 3, 2015 T. C. H. Coal Co. 11 3:15-bk-33995
    Aug 3, 2015 Lynn Branch Coal Company, Inc. 11 3:15-bk-33994
    Aug 3, 2015 Sycamore Fuels, Inc. 11 3:15-bk-33991
    Aug 3, 2015 Long Fork Coal Company 11 3:15-bk-33987
    Aug 3, 2015 Sidney Coal Company, Inc. 11 3:15-bk-33981
    Aug 3, 2015 Shannon-Pocahontas Mining Company 11 3:15-bk-33977
    Aug 3, 2015 Shannon-Pocahontas Coal Corporation 11 3:15-bk-33974
    Aug 3, 2015 Russell Fork Coal Company 11 3:15-bk-33972
    Aug 3, 2015 Robinson-Phillips Coal Company 11 3:15-bk-33957
    Aug 3, 2015 Road Fork Development Company, Inc. 11 3:15-bk-33951
    Aug 3, 2015 DRIH Corporation 11 3:15-bk-33938