Welcome to BusinessBankruptcies.com!

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

Ison Caulking & Waterproofing, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-20658
TYPE / CHAPTER
Voluntary / 7

Filed

5-12-16

Updated

9-13-23

Last Checked

6-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2016
Last Entry Filed
May 13, 2016

Docket Entries by Year

May 12, 2016 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Ison Caulking & Waterproofing, LLC. (Brown, Stuart) (Entered: 05/12/2016)
May 12, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-20658) [misc,volp7a] ( 335.00). Receipt number 8298229, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 05/12/2016)
May 13, 2016 2 Meeting of Creditors & Notice of Appointment of Interim Trustee Michael L. Baker, with 341(a) meeting to be held on 07/08/2016 at 10:00 AM at Covington Courtroom (Entered: 05/13/2016)
May 13, 2016 3 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 05/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
2:16-bk-20658
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
7
Filed
May 12, 2016
Type
voluntary
Terminated
Jun 6, 2017
Updated
Sep 13, 2023
Last checked
Jun 13, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CABINET FOR HEALTH FAMILY SERVICES
    CMA SUPPLY COMPANY
    INTERNAL REVENUE SERVICE - OFFICIAL
    KENTUCKY REVENUE CABINET
    LEDBETTER AND PARISI, LLC

    Parties

    Debtor

    Ison Caulking & Waterproofing, LLC
    1248 Low Gap Road
    Newport, KY 41076
    CAMPBELL-KY
    Tax ID / EIN: xx-xxx6789

    Represented By

    Stuart P Brown
    327 West Pike Street
    Covington, KY 41011
    (859) 341-2500
    Email: stu@stubrownlaw.com

    Trustee

    Michael L. Baker
    541 Buttermilk Pk #500
    PO Box 175710
    Covington, KY 41017-5710
    (859) 426-1300

    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 #
    Aug 31, 2023 Allgaier Process Technology, Inc. 7 1:2023bk11672
    Feb 8, 2019 K.E. Rankle Construction Company, Inc. 7 1:2019bk10392
    Feb 5, 2019 E-Pay, Inc. 7 2:2019bk20143
    Dec 6, 2018 Flipdaddy's, LLC 11 1:2018bk14408
    Aug 24, 2018 BWAS 2, INC 7 1:2018bk13216
    Nov 27, 2017 Kangaroo Foods, LLC 11 2:17-bk-21520
    Apr 14, 2017 We're Steamed, LLC 11 2:17-bk-20510
    Jan 2, 2017 Helmsmen Homes LLC 7 2:17-bk-20003
    Oct 25, 2013 MedLab Ohio, Inc. 11 1:13-bk-12772
    Oct 25, 2013 Kilbourne Medical Laboratories, Inc. 11 1:13-bk-12771
    Oct 25, 2013 Laboratory Partners, Inc. 11 1:13-bk-12769
    Oct 9, 2013 Dallas Machinery, LLC 11 2:13-bk-21785
    Apr 8, 2013 Rothert's Hospital Equipment, Inc. 11 1:13-bk-10845
    Mar 7, 2012 Centers for Aquatic Therapy, LLC 7 1:12-bk-11179
    Aug 16, 2011 Schoonover Properties, LLC 11 1:11-bk-14996