Welcome to BusinessBankruptcies.com!

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

Louisville Processing & Cold Storage, Inc.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2022bk31479
TYPE / CHAPTER
Voluntary / 11V

Filed

8-3-22

Updated

9-13-23

Last Checked

8-29-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 24, 2022
Last Entry Filed
Aug 22, 2022

Docket Entries by Month

There are 19 older docket entries.

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

login purchase single case subscribe now

Aug 4, 2022 15 Certificate of Service (related document(s)8 Notice of Hearing). Filed by Louisville Processing & Cold Storage, Inc. (Yeager, Tyler) (Entered: 08/04/2022)
Aug 5, 2022 16 Notice of Appearance and Request for Notice by L. Tyler Spies . Filed by on behalf of Hudson Trading Group (Spies, L.) (Entered: 08/05/2022)
Aug 5, 2022 17 Objection to Emergency Motion for Authority to Pay (I) Wages and Salaries (II) Withholding Taxes, and (III) Employee Benefits filed by Debtor Louisville Processing & Cold Storage, Inc.7. Filed by Creditor GOF Funding, LLC (Hemmerle, Ryan) (Entered: 08/05/2022)
Aug 5, 2022 18 Order Granting Emergency Motion for Authority to Pay (I) Wages and Salaries (II) Withholding Taxes, and (III) Employee Benefits. Filed by Debtor Louisville Processing & Cold Storage, Inc. (Related Doc # 7) Entered on 8/5/2022. (TMP) (Entered: 08/05/2022)
Aug 5, 2022 19 Notice of Appearance and Request for Notice by Tim Ruppel . Filed by on behalf of Timothy E. Ruppel (Ruppel, Tim) (Entered: 08/05/2022)
Aug 5, 2022 20 Notice of Appearance and Request for Notice by Gregory L Taylor . Filed by on behalf of George Michaels (Taylor, Gregory) (Entered: 08/05/2022)
Aug 7, 2022 21 BNC Certificate of Mailing - Hearing (related document(s)8 Notice of TELEPHONIC Hearing regarding Emergency Motion for Authority to Pay (I) Wages and Salaries (II) Withholding Taxes, and (III) Employee Benefits. Filed by Debtor Louisville Processing & Cold Storage, Inc..7. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN AUGUST 5, 2022, AT 9:00 AM (EASTERN TIME). Hearing scheduled for 8/5/2022 at 10:00 AM (Eastern time) by TELEPHONE. Parties to call in at 1-888-684-8852 and use the Access Code 3203814#. Parties are to use the prompt to bypass the security code. Parties are directed to put their call on mute until their case is called. COUNSEL FOR THE MOVANT SHALL PROVIDE NOTICE OF THIS HEARING TO ALL INTERESTED PARTIES AND SHALL FILE A CERTIFICATE OF SERVICE WITH THE COURT INDICATING THAT SERVICE HAS BEEN COMPLETED. (KG)Modified on 8/4/2022 (KG).). Notice Date 08/06/2022. (Admin.) (Entered: 08/07/2022)
Aug 7, 2022 22 BNC Certificate of Mailing - Notice Request (related document(s)13 Order to SET Chapter 11 Initial Status Conference under Sub Chapter V. Status hearing to be held on 8/30/2022 at 10:00 AM at Courtroom #1, 5th Fl(7th St. Elevators), 601 West Broadway, Louisville, KY 40202(EASTERN TIME). cc: matrix Entered on 8/4/2022 (KG)). Notice Date 08/06/2022. (Admin.) (Entered: 08/07/2022)
Aug 8, 2022 23 Notice of Appointment of Chapter 11 Subchapter V Trustee. Elizabeth Zachem Woodward added to the case. Filed by US Trustee Timothy E. Ruppel. (Attachments: # 1 Affidavit)(Stonitsch, John) (Entered: 08/08/2022)
Aug 8, 2022 24 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (CBH) (Entered: 08/08/2022)
Show 10 more entries
Aug 9, 2022 34 PDF Notice Request regarding (related documents- Order on Motion For Joint Administration33). (TMP) (Entered: 08/09/2022)
Aug 9, 2022 35 Modified Interim Order Authorizing Use of Cash Collateral and to Set Final Hearing (related document(s)9 Emergency Motion to Use Cash Collateral filed by Debtor Louisville Processing & Cold Storage, Inc.). Hearing scheduled for 8/30/2022 at 10:00 AM at Courtroom #1, 5th Fl(7th St. Elevators), 601 West Broadway, Louisville, KY 40202(EASTERN TIME). Entered on 8/9/2022 (TMP) (Entered: 08/09/2022)
Aug 9, 2022 36 Order To Set Evidentiary Hearing on (related document(s)10 Emergency Motion to Sell 8001 Cane Run Road Free and Clear of Liens Fee Amount $188 filed by Debtor Louisville Processing & Cold Storage, Inc.). Evidentiary hearing scheduled for 8/24/2022 at 10:00 AM at Courtroom #1, 5th Fl(7th St. Elevators), 601 West Broadway, Louisville, KY 40202(EASTERN TIME). Entered on 8/9/2022 (TMP) (Entered: 08/09/2022)
Aug 10, 2022 Notice to Filer. Michael Wheatley, SubV case trustee for associated member case 22-31480, has been added to this lead case under the party role of Associated Case Trustee. As ECF is not designed to have two trustees in a single case due to statistical reporting issues, when a Filing User is filing documents as an Associated Case Trustee, please uncheck any box that indicates a new trustee record/party will be added (this usually occurs in events after the party filer selection and the box will be checked by default). The Clerk's Office also advises Mr. Wheatley to consider adding the lead case under Utilities-Maintain User Accounts - Email Information to ensure all electronic notices are received as this has been a workaround in previous cases of this type - although an initial review of this case does show Mr. Wheatley as now being an electronic noticing recipient so it may not be strictly necessary. (MSP) (Entered: 08/10/2022)
Aug 10, 2022 37 Proposed Order RE: Agreed Order Amending Deadlines (related document(s)36 Order To Set Evidentiary Hearing). Filed by Louisville Processing & Cold Storage, Inc., Riverport Holding, LLC (Bird, Charity) (Entered: 08/10/2022)
Aug 10, 2022 38 Notice of Deficiency regarding 37 Agreed Order Amending Deadlines. Deficiency - Pleading filed using an incorrect docketing event. Agreed Orders should be filed under the Motions/Applications category. Must be corrected by refiling entire document using an appropriate event, such as "Extend/Shorten/Waive Time" OR "Amend", linking to the original order, and selecting the prefix "Agreed" from the dropdown menu. No further action will be taken by the Court unless pleading is refiled. (CBH) (Entered: 08/10/2022)
Aug 11, 2022 39 BNC Certificate of Mailing - Meeting of Creditors (related document(s)24 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (CBH)). Notice Date 08/10/2022. (Admin.) (Entered: 08/11/2022)
Aug 11, 2022 40 Agreed Motion to Extend time to Time to Comply with Deadlines. Filed by Debtor Louisville Processing & Cold Storage, Inc.. (Bird, Charity) (Entered: 08/11/2022)
Aug 11, 2022 41 Order Granting 40 Agreed Motion to Extend Time to Comply with Evidentiary Hearing Deadlines. Entered on 8/11/2022. (CBH) (Entered: 08/11/2022)
Aug 12, 2022 42 BNC Certificate of Mailing - Notice Request (related document(s)34 PDF Notice Request regarding (related documents- Order on Motion For Joint Administration33). (TMP)). Notice Date 08/11/2022. (Admin.) (Entered: 08/12/2022)

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
Kentucky Western Bankruptcy Court
Case number
3:2022bk31479
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11V
Filed
Aug 3, 2022
Type
voluntary
Terminated
Feb 16, 2023
Updated
Sep 13, 2023
Last checked
Aug 29, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aggreko Rental
    Anytime Waste Systems, LLC
    Cargill, Inc.
    Commonwealth Roofing Corporation
    Commonwealth Roofing Corporation
    David T. Reynolds, PLLC
    Dawn Food Products, Inc.
    Dinsmore & Shohl LLP
    Duncan Galloway Greenwald PLLC
    Eddins Domine Law Group, PLLC
    FreshUs
    George Michaels
    GOF Finance, LLC
    Hudson River Trading
    Independent II, LLC
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Louisville Processing & Cold Storage, Inc.
    PO Box 58115
    Louisville, KY 40268
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx8071
    fdba Louisville Cold Storage LLC

    Represented By

    Charity S Bird
    Kaplan Johnson Abate & Bird LLP
    710 West Main Street
    4th Floor
    Louisville, KY 40202
    502-540-8285
    Fax : 502-540-8282
    Email: cbird@kaplanjohnsonlaw.com
    Tyler R. Yeager
    Kaplan Johnson Abate & Bird, LLP
    710 W. Main St., 4th Floor
    Louisville, KY 40202
    502.416.1630
    Fax : 502.540.8282
    Email: tyeager@kaplanjohnsonlaw.com

    Debtor

    Riverport Holding, LLC
    8001 Cane Run Road
    Louisville, KY 40258
    Tax ID / EIN: xx-xxx4245

    Represented By

    Charity S Bird
    (See above for address)
    Tyler R. Yeager
    (See above for address)

    Trustee

    Elizabeth Zachem Woodward
    250 W. Main Street, Suite 1400
    Lexington, KY 40507
    (859) 425-7677

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Stillpoint, Inc. 11V 3:2023bk32419
    Aug 3, 2022 Riverport Holding, LLC 11 3:2022bk31480
    Sep 2, 2021 Onsite Truck & Trailer Service, LLC 7 3:2021bk31834
    Aug 6, 2021 Rosa Mosaic & Tile Company 11 3:2021bk31649
    Nov 23, 2020 Palletco, Inc. 11 3:2020bk32808
    Jul 2, 2019 Millers Lane Center, LLC 11 3:2019bk32095
    Mar 14, 2019 S.T.A.P. Industries, Inc. 11 3:2019bk30762
    Nov 25, 2015 Statom Chiropractic, Inc. 7 3:15-bk-33782
    Sep 2, 2014 Wm. T. Smith Company, Inc. 11 3:14-bk-33298
    Apr 21, 2014 A D S & Associates, Inc. 11 3:14-bk-31560
    Oct 9, 2013 DLK/Q-Masters Enterprise, LLC 7 3:13-bk-34004
    Apr 17, 2013 Manslick Rollerdome, LLC d/b/a Skatebox Rollerdome 7 3:13-bk-31608
    Mar 29, 2012 Leachman Enterprises Inc. 11 3:12-bk-31496
    Jan 25, 2012 Heitzman Germantown, Inc. 7 3:12-bk-30300
    Jan 19, 2012 MCS ENTERPRISES, LLC 7 3:12-bk-30212