Welcome to BusinessBankruptcies.com!

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

Keisler Engineering, Inc.

COURT
Tennessee Eastern Bankruptcy Court
CASE NUMBER
3:14-bk-30100
TYPE / CHAPTER
Voluntary / 7

Filed

1-16-14

Updated

10-21-19

Last Checked

10-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2019
Last Entry Filed
Jan 24, 2019

Docket Entries by Year

There are 128 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 7, 2016 128 Returned Mail: Mail originally sent on 10/23/2016 returned as undeliverable. Could not mail Form pdfbk to: OFFICE DEPOT 2200 OLD GERMANTOWN ROAD DELRAY BEACH, FL 33445-8223. (adiuser crt) (Entered: 11/07/2016)
Dec 14, 2016 Disposition of Adversary 3:16-ap-3001 (mdt) (Entered: 12/14/2016)
Dec 14, 2016 129 Adversary Case 3:16-ap-3001 Closed (mdt) (Entered: 12/14/2016)
Mar 13, 2017 130 Withdrawal of Claim Nos. 184 (Coverall of Eastern TN) (Entered: 03/13/2017)
Mar 16, 2017 131 Notification of Defective Claim. (rjs) (Entered: 03/16/2017)
Mar 19, 2017 132 BNC Certificate of Notice. (RE: related document(s)131 Notification of Defective Claim. (rjs)) No. of Notices: 2. Notice Date 03/18/2017. (Admin.) (Entered: 03/19/2017)
Apr 18, 2017 133 Trustee's Interim Report period ending 03/31/2017.. (Newton, John) (Entered: 04/18/2017)
May 9, 2017 134 Miscellaneous Motion for Permission to File Omnibus Objection to Claims Filed by John P. Newton Jr. on behalf of Trustee John P. Newton Jr.. (Attachments: # 1 Proposed Order) (Newton, John) (Entered: 05/09/2017)
May 11, 2017 135 Order Granting Miscellaneous Motion by Trustee for Permission to File an Omnibus Objection to Claims. (Related Doc # 134) (rjs) (Entered: 05/11/2017)
May 14, 2017 136 BNC Certificate of Notice. (RE: related document(s)135 Order Granting Miscellaneous Motion by Trustee for Permission to File an Omnibus Objection to Claims. (Related Doc 134) (rjs)) No. of Notices: 10. Notice Date 05/13/2017. (Admin.) (Entered: 05/14/2017)
Show 10 more entries
Jul 7, 2017 146 Memo in response to Trustee's Request for Fees Due (RE: related document(s) 145 Trustee's Request for Fees Due. Filed by Trustee John P. Newton Jr.) (mdt) (Entered: 07/07/2017)
Jul 10, 2017 147 BNC Certificate of Notice. (RE: related document(s)146 Memo in response to Trustee's Request for Fees Due (RE: related document(s) 145 Trustee's Request for Fees Due. Filed by Trustee John P. Newton Jr.) (mdt)) No. of Notices: 0. Notice Date 07/09/2017. (Admin.) (Entered: 07/10/2017)
Sep 12, 2017 148 Application for Compensation for John P. Newton Jr., Attorney, Period: to, Fee: $10,560.00, Expenses: $0.00. Filed by Attorney John P. Newton Jr. Objections to applications for compensation due by 10/3/2017. (Attachments: # 1 Exhibit Statement for Legal Services # 2 Exhibit Notice of Pending Administrative Expenses # 3 Proposed Order) (Newton, John) (Entered: 09/12/2017)
Oct 4, 2017 149 Order Granting Application For Compensation (Related Doc # 148) for John P. Newton, fees awarded: $10532.50 (nah) (Entered: 10/04/2017)
Oct 7, 2017 150 BNC Certificate of Notice. (RE: related document(s)149 Order Granting Application For Compensation (Related Doc 148) for John P. Newton, fees awarded: $10532.50 (nah)) No. of Notices: 1. Notice Date 10/06/2017. (Admin.) (Entered: 10/07/2017)
Nov 21, 2017 151 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee John Newton. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objections due by 12/12/2017. Filed by U.S. Trustee United States Trustee. (Attachments: # 1 Final Report)(U. S. Trustee) (Entered: 11/21/2017)
Nov 21, 2017 152 Application for Compensation for John P. Newton Jr., Trustee, Period: to, Fee: $7595.61, Expenses: $3661.48. Filed by Trustee John P. Newton Jr. Objections to applications for compensation due by 12/12/2017. (Attachments: # 1 Exhibit # 2 Proposed Order) (U. S. Trustee) (Entered: 11/21/2017)
Nov 25, 2017 153 BNC Certificate of Notice. (RE: related document(s)151 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee John Newton. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objections due by 12/12/2017. Filed by U.S. Trustee United States Trustee. (Attachments: # 1 Final Report)(U. S. Trustee) filed by U.S. Trustee United States Trustee) No. of Notices: 596. Notice Date 11/24/2017. (Admin.) (Entered: 11/25/2017)
Dec 6, 2017 154 Objection to (related document(s): 151 Chapter 7 (Asset) Trustee's Final Report filed by U.S. Trustee United States Trustee) Filed by Creditor Robert Shapiro (rjs) (Entered: 12/06/2017)
Dec 8, 2017 155 Hearing Set (RE: related document(s)151 Chapter 7 Trustee's Final Report, , 154 Objection Filed by Creditor Robert Shapiro) Hearing scheduled 1/11/2018 at 09:00 AM at Ctrm 1C Baker Crths Knoxville, TN. (hhc) (Entered: 12/08/2017)

There are 10 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
Tennessee Eastern Bankruptcy Court
Case number
3:14-bk-30100
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard Stair Jr.
Chapter
7
Filed
Jan 16, 2014
Type
voluntary
Terminated
Jan 24, 2019
Updated
Oct 21, 2019
Last checked
Oct 21, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abundant Manufacturing, Inc.
    ADAM CAVALIER
    ADAMS GARAGE
    ADVANCE AUTO PARTS
    AL DECKARD
    AL GRECO
    AL RITTER
    ALAIN GAGNE 2
    ALBERT JONES
    ALBERT MELCHIOR
    Alcoa Tenn FCU
    Alcoa Tenn Federal Credit Union
    ALL TRANSMISSION PARTS
    ALLOWAY CORP
    ALLSTATE CONTAINERS, INC
    There are 581 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Keisler Engineering, Inc.
    2250 Stock Creek Blvd
    Rockford, TN 37853
    BLOUNT-TN
    Tax ID / EIN: xx-xxx6610

    Represented By

    William E. Maddox, Jr.
    William E. Maddox, Jr., LLC
    P. O. Box 31287
    Knoxville, TN 37930
    865-293-4953
    Fax : (865) 293-4969
    Email: wem@billmaddoxlaw.com

    Trustee

    John P. Newton, Jr.
    Law Offices of Mayer & Newton
    1111 Northshore Drive
    Suite S-570
    Knoxville, TN 37919
    865- 588-5111

    Represented By

    John P. Newton, Jr.
    Law Offices of Mayer & Newton
    1111 Northshore Drive
    Suite S-570
    Knoxville, TN 37919
    865- 588-5111
    Fax : 865-588-6143
    Email: mayerandnewton@mayerandnewton.com

    U.S. Trustee

    United States Trustee
    800 Market Street, Suite 114
    Howard H. Baker Jr. U.S. Courthouse
    Knoxville, TN 37902

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 13, 2023 Ionogen, LLC 7 3:2023bk30226
    Jul 7, 2021 Love All, Inc. 7 3:2021bk31172
    Jun 1, 2020 Volunteer Princess Cruises, LLC 7 3:2020bk31398
    Feb 1, 2019 Chariots of Hire, Inc. 11 3:2019bk30281
    Jun 13, 2018 ABT Molecular Imaging, Inc. 11 1:2018bk11398
    Aug 3, 2016 Classy Lady, Inc. 7 3:16-bk-32317
    Nov 19, 2015 Treadway Brothers Refrigeration, Inc. 7 3:15-bk-33450
    Dec 20, 2014 Smokers Paradise Inc of Knoxville 7 3:14-bk-34014
    Mar 31, 2014 George Creek Construction, Company 7 3:14-bk-31011
    Mar 17, 2014 Shivshankar Partnership LLC 11 3:14-bk-30843
    Feb 15, 2013 Apple View Acres Self Storage, LLC 11 2:13-bk-50238
    Jan 3, 2013 DLT Properties, Inc. 11 2:13-bk-50008
    Dec 13, 2012 Braun Properties, LLC 11 3:12-bk-35013
    Nov 23, 2011 The Candlish Family Limited Partnership 11 3:11-bk-35300
    Nov 23, 2011 Canmill Limited Partnership 11 3:11-bk-35297