Welcome to BusinessBankruptcies.com!

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

Grain Handling Systems, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
5:2024bk50164
TYPE / CHAPTER
Voluntary / 7

Filed

4-5-24

Updated

4-8-24

Last Checked

5-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2024
Last Entry Filed
Apr 11, 2024

Docket Entries by Day

Apr 5 1 Petition Chapter 7 Voluntary Petition. Fee Amount $338. Filed by Grain Handling Systems, LLC. (Foster, Charles) (Entered: 04/05/2024)
Apr 5 Receipt of filing fee for Voluntary Petition( 24-50164) [misc,volp7] ( 338.00). Receipt number A10924795 (re:Doc#1) (U.S. Treasury) (Entered: 04/05/2024)
Apr 6 2 Meeting of Creditors& Notice of Appointment of Interim Trustee Little, Mark R. with 341(a) meeting to be held on 5/9/2024 at 10:30AM at Zoom.us - Little: Meeting ID 372 770 4546, Passcode 8813964950, Phone 364-888-2455. Order to debtor and attorney for turnover of documents. (Entered: 04/06/2024)
Apr 8 3 Corporate Resolution was not filed with the petition. Document due by the deadline set in this entry; upon failure to comply, a show cause hearing will be set. When filing document, please use event Document(Amended/Supplemental) under the Miscellaneous category. Miscellaneous Deadline 4/19/2024. (SAW) (Entered: 04/08/2024)
Apr 8 4 Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney. (SAW) (Entered: 04/08/2024)
Apr 8 5 Notice of Appearance and Request for Notice by Jamie Lynn Harris . Filed by on behalf of U.S. Trustee (Harris, Jamie) (Entered: 04/08/2024)
Apr 8 6 Supplemental Resolution (related document(s)1 Voluntary Petition filed by Debtor Grain Handling Systems, LLC). Filed by Grain Handling Systems, LLC (Foster, Charles) (Entered: 04/08/2024)
Apr 11 7 BNC Certificate of Mailing - Order to Debtor. Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024)
Apr 11 8 BNC Certificate of Mailing - Trustee's Preferred Methodology for Document Turnover. Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024)
Apr 11 9 BNC Certificate of Mailing - Meeting of Creditors (related document(s)4 Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney. (SAW)). Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024)

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
5:2024bk50164
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
7
Filed
Apr 5, 2024
Type
voluntary
Updated
Apr 8, 2024
Last checked
May 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security
    Airgas
    Barry Carson
    Cintas
    Crawford Equipment
    Cunningham Farms
    D&C Rentals
    Donald Russ Davis
    FNB Bank
    Gibson Connect LLC
    Goodman Farms
    Hannah Tucker
    Hargett Farms
    Hon. Neil Kerr, Commonwealth Attorney
    Jeremy Hopper Farms
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Grain Handling Systems, LLC
    5844 State Route 339S
    Mayfield, KY 42066
    GRAVES-KY
    Tax ID / EIN: xx-xxx7911

    Represented By

    Charles S. Foster
    P.O. Box 315
    Mayfield, KY 42066
    270-247-8522
    Fax : 270-247-9384
    Email: cfoster@westkylawyers.com

    Trustee

    Mark R. Little
    1917 Versnick Way
    Madisonville, KY 42431
    270-821-0110

    U.S. Trustee

    Asst. U.S.Trustee
    601 West Broadway #512
    Louisville, KY 40202
    502-582-6000

    Represented By

    Jamie Lynn Harris
    Office of the United States Trustee
    601 W Broadway
    Suite 512
    Louisville, KY 40202
    502-582-6050
    Email: Jamie.L.Harris@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 4, 2023 The Industrial Authority of Mayfield-Graves County 11 5:2023bk50409
    Apr 28, 2023 McClain Farms, Inc. 7 2:2023bk20085
    Jun 26, 2020 Dannyland, LLC 11 5:2020bk50336
    Apr 24, 2020 Kentucky Bio Science International, Inc. 7 5:2020bk50220
    Sep 17, 2018 Anthony Manning and Teresa Manning 11 5:2018bk50586
    Aug 14, 2015 MEGA POWER, INC. 11 5:15-bk-50461
    Sep 30, 2014 Mid-Continent University, Inc. 11 5:14-bk-50687
    Apr 8, 2013 Pulmo-Dose, Inc. 11 1:13-bk-10825
    Mar 11, 2013 Karam Inc. 11 5:13-bk-50197
    Jan 17, 2013 Barneso, Inc. 7 3:13-bk-30184
    Oct 27, 2012 SE Book Company, LLC 7 5:12-bk-50954
    Jun 6, 2012 Mayfield Hotel Enterprise, LLC 7 5:12-bk-50509
    Jan 27, 2012 Paducah Athletic Club, Inc 11 5:12-bk-50071
    Jan 27, 2012 Wilmart, Inc. 11 5:12-bk-50068
    Dec 27, 2011 AAA Oil, Inc. 11 5:11-bk-51249