Welcome to BusinessBankruptcies.com!

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

Integrity Carbon Solutions LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
7:2024bk70259
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-24

Updated

10-20-24

Last Checked

7-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2024
Last Entry Filed
Jun 30, 2024

Docket Entries by Week of Year

Jun 26 1 Petition Chapter 11 Voluntary Petition. Fee Amount 1738 Filed by Integrity Carbon Solutions LLC. (Barber, T.) (Entered: 06/26/2024)
Jun 26 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-70259) [misc,volp11a] (1738.00). Receipt number B11863238, amount $1738.00. (re: Doc #1) (U.S. Treasury) (Entered: 06/26/2024)
Jun 26 2 Equity Security Holders , filed by Integrity Carbon Solutions LLC. (Barber, T.) (Entered: 06/26/2024)
Jun 26 3 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley) (Entered: 06/26/2024)
Jun 27 4 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, within 3 working days from the entry of this Order, counsel for Debtor(s) shall upload creditors by docketing: Bankruptcy > Creditor Maintenance /s/ Judge Gregory R. Schaaf (tb) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 06/27/2024)
Jun 27 5 Notice of Appearance and Request for Notice by John L. Daugherty Filed by on behalf of U.S. Trustee. (Daugherty, John) (Entered: 06/27/2024)
Jun 27 6 Order to File the following document(s) within 14 days of the Filing Date of the Petition: Schedules A,B, D-H with Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, and Disclosure of Compensation of Attorney for Debtor (gsc) (Entered: 06/27/2024)
Jun 27 7 Order to File Corporate Resolution and proposed order designating individual authorized to request relief. Documents Due 7/1/2024 (gsc) (Entered: 06/27/2024)
Jun 27 8 Chapter 11 Operating Order (gsc) (Entered: 06/27/2024)
Jun 27 9 Corporate Ownership Statement, filed by Integrity Carbon Solutions LLC.. (Barber, T.) (Entered: 06/27/2024)
Show 5 more entries
Jun 27 15 Motion Debtors' Expedited Motion for Entry of an Order (I) Scheduling an Expedited Hearing on and Shortening the Notice Period for the First Day Motions Filed by the Debtors, and (II) Approving the Form and Manner of Notice Thereof, filed by Integrity Carbon Solutions LLC (Attachments: # 1 Exhibit A - Proposed Order) (Barber, T.) (Entered: 06/27/2024)
Jun 27 16 Support Document / Declaration of Paul Lopez, Chief Executive Officer of Bluegrass Resources LLC and Co-Managing Member in Support of the Debtors' of Integrity Carbon Solutions LLC, Chapter 11 Petitions and First Day Motions, filed by Integrity Carbon Solutions LLC (RE: related document(s)11 Motion for Joint Administration filed by Debtor Integrity Carbon Solutions LLC, 12 Motion for Miscellaneous Relief filed by Debtor Integrity Carbon Solutions LLC, 13 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms filed by Debtor Integrity Carbon Solutions LLC, 14 Motion to Pay Pre-Petition Trust Fund Taxes filed by Debtor Integrity Carbon Solutions LLC, 15 Motion for Miscellaneous Relief filed by Debtor Integrity Carbon Solutions LLC). (Barber, T.) (Entered: 06/27/2024)
Jun 27 17 Notice of Filing of Expedited Motion of Debtors Filed by Integrity Carbon Solutions LLC (RE: related document(s)11 Motion for Joint Administration filed by Debtor Integrity Carbon Solutions LLC, 12 Motion for Miscellaneous Relief filed by Debtor Integrity Carbon Solutions LLC, 13 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms filed by Debtor Integrity Carbon Solutions LLC, 14 Motion to Pay Pre-Petition Trust Fund Taxes filed by Debtor Integrity Carbon Solutions LLC, 15 Motion for Miscellaneous Relief filed by Debtor Integrity Carbon Solutions LLC). (Barber, T.) (Entered: 06/27/2024)
Jun 27 18 Emergency Motion to Allow Michael J. Roeschenthaler to Appear Via Videoconference at the July 1, 2024 Hearing, filed by Integrity Carbon Solutions LLC (Attachments: # 1 Proposed Order) (Barber, T.) (Entered: 06/27/2024)
Jun 28 19 Notice of Filing of PROPOSED INTERIM ORDER (i) AUTHORIZING SENIOR SECURED PRIMING SUPERPRIORITY POSTPETITION FINANCING, (II) AUTHORIZING USE OF CASH COLLATERAL, (III) GRANTING LIENS AND PROVIDING SUPERPRIORITY ADMINISTRATIVE EXPENSE STATUS, (IV) GRANTING ADQUATE PROTECTION, (V) AND SCHEDULING A FINAL HEARING Filed by Integrity Carbon Solutions LLC (RE: related document(s)12 Motion for Miscellaneous Relief filed by Debtor Integrity Carbon Solutions LLC). (Attachments: # 1 Exhibit A - Proposed Interim Order) (Barber, T.) (Entered: 06/28/2024)
Jun 28 20 Order GRANTING Debtors' Expedited Motion for Entry of an Order (I) Scheduling an Expedited Hearing on and Shortening the Notice Period for the First Day Motions filed by the Debtors, and (II) Approving the Form and Manner of Notice Thereof (Related Doc # 15) (gsc) (Entered: 06/28/2024)
Jun 28 Hearing set on (RE: related document(s) 11 Motion for Entry of an Order Pursuant to Rule 1015(B) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of the Debtors' Chapter 11 Cases, filed by Debtor Integrity Carbon Solutions LLC; 12 Emergency Motion for Entry of Interim and Final Orders: (I) Authorizing Senior Secured Priming Superpriority Postpetition Financing, (II) Authorizing Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) and Scheduling a Final Hearing, filed by Debtor Integrity Carbon Solutions LLC; 13 Motion for Entry of Interim and Final Orders: (I) Authorizing Continued Use of Existing Cash Management System; (II) Authorizing Continued Use of Prepetition Bank Account and Business Checks; (III) Waiving Certain Requirements of the United States Trustee; and (IV) Waiving the Requirements of 11 U.S.C. §345(B), filed by Debtor Integrity Carbon Solutions LLC; and 14 Motion for Interim and Final Orders Authorizing Payment of Certain Prepetition Taxes and Directing All Banks to Honor Prepetition Checks for Payment of Prepetition Sales, Use, and Production Tax Obligations, filed by Debtor Integrity Carbon Solutions LLC). Hearing scheduled for 7/1/2024 at 09:00 AM at Lexington Courtroom, 2nd Floor. (gsc) (Entered: 06/28/2024)
Jun 28 21 Order GRANTING Videoconference Appearance for Michael J. Roeschenthaler, Esq. (RE: related document(s) 18 Emergency Motion to Allow Michael J. Roeschenthaler to Appear Via Videoconference at the July 1, 2024 Hearing, filed by Debtor Integrity Carbon Solutions LLC) (gsc) (Entered: 06/28/2024)
Jun 28 22 Notice of Filing of Corporate Resolution Filed by Integrity Carbon Solutions LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Integrity Carbon Solutions LLC, 6 Order to File). (Attachments: # 1 Exhibit A) (Barber, T.) (Entered: 06/28/2024)
Jun 28 23 Proposed Order submitted by T. Kent Barber on behalf of Integrity Carbon Solutions LLC (RE: related document(s)22 Notice of Filing filed by Debtor Integrity Carbon Solutions LLC). (Barber, T.) (Entered: 06/28/2024)

There are 6 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
7:2024bk70259
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 26, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Jul 1, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Integrity Carbon Solutions LLC
    167 Consol Tipple Road
    Deane, KY 41812
    LETCHER-KY
    Tax ID / EIN: xx-xxx4831

    Represented By

    T. Kent Barber
    Embry Merritt Womack Nance PLLC
    Chase Tower
    201 East Main St
    Suite 1402
    Lexington, KY 40507
    859-543-0453
    Email: kent.barber@emwnlaw.com

    U.S. Trustee

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

    Represented By

    John L. Daugherty
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: john.daugherty@usdoj.gov
    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 #
    Jun 26 Bluegrass Resources LLC 11 7:2024bk70260
    Jun 2 Parkview HealthCare, LLC parent case 11 1:2024bk55608
    Apr 3, 2023 R B J Associates, Inc. 11V 7:2023bk70111
    Oct 14, 2021 Vance and Son's Enterprises, Inc. 11V 7:2021bk70691
    Jun 16, 2019 Pike-Letcher Land LLC parent case 11 5:2019bk51218
    Jan 29, 2018 Lead Feet Performance Parts LLC 7 7:2018bk70049
    Nov 4, 2016 J. Follace Oil Co. Inc 7 7:16-bk-70731
    Apr 6, 2015 True Energy, LLC parent case 11 7:15-bk-70443
    Dec 9, 2014 Clintwood Energy Company, LLC 7 7:14-bk-71686
    Apr 7, 2014 Leeco, Inc. parent case 11 3:14-bk-31879
    Aug 6, 2013 Phillips Inventory, Incorporated 7 7:13-bk-71277
    Dec 3, 2012 Charles Large Trucking, Inc 7 7:12-bk-72125
    Sep 26, 2012 Calvary Weld Service, Inc. 11 7:12-bk-71760
    Oct 17, 2011 Pound Farm Supply, Inc. 7 7:11-bk-72113
    Jul 10, 2011 Appalachia Truss, Inc. 7 7:11-bk-70437