Welcome to BusinessBankruptcies.com!

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

Old World Timber, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:2021bk51160
TYPE / CHAPTER
Voluntary / 11V

Filed

10-19-21

Updated

3-31-24

Last Checked

1-6-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2022
Last Entry Filed
Dec 28, 2021

Docket Entries by Quarter

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

Oct 22, 2021 19 Judge's Minutes of Telephonic Hearing Held (RE: related document(s) 11 Emergency Motion for Authority to Pay (I) Wages, Salaries, and Withholding Taxes, (II) Employee Benefits, and (III) Designated Payments, filed by Debtor Old World Timber, LLC) (gsc) (Entered: 10/22/2021)
Oct 22, 2021 20 Judge's Minutes of Telephonic Hearing Held (RE: related document(s) 12 Motion to Shorten Notice and Expedite Hearings, filed by Debtor Old World Timber, LLC) (gsc) (Entered: 10/22/2021)
Oct 22, 2021 21 PDF with attached Audio File. Court Date & Time [ 10/22/2021 8:59:55 AM ]. File Size [ 7164 KB ]. Run Time [ 00:29:51 ]. (admin). (Entered: 10/22/2021)
Oct 22, 2021 22 Notice of Appearance and Request for Notice by Christopher M Hill Filed by on behalf of WesBanco Bank, Inc.. (Hill, Christopher) (Entered: 10/22/2021)
Oct 22, 2021 23 Order GRANTING Motion to Shorten Time (Related Doc # 12) Notice of Hearing has been shortened regarding ECF No. 9 Motion for Use of Cash Collateral, filed by Old World Timber, LLC, 10 Motion for Payment to Certain Service Providers, filed by Old World Timber, LLC, 11 Motion to Pay Pre-Petition Wages, Salaries and related items, filed by Old World Timber, LLC. (Sutphin, Sheila) (Entered: 10/22/2021)
Oct 22, 2021 24 Order GRANTING Motion To Pay Pre-Petition Wages, Salaries and related items (Related Doc # 11) (Sutphin, Sheila) (Entered: 10/22/2021)
Oct 22, 2021 25 Order GRANTING Emergency Motion for Order Directing Banks to Honor Checks and Withdrawals from Pre-Petition Accounts (Related Doc # 10) (Sutphin, Sheila) (Entered: 10/22/2021)
Oct 24, 2021 26 Notice of Appearance and Request for Notice by Michael V Brodarick Filed by on behalf of Truist Bank. (Brodarick, Michael) (Entered: 10/24/2021)
Oct 25, 2021 27 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/24/2021. (Related Doc # 16) (Admin.) (Entered: 10/25/2021)
Oct 25, 2021 28 Balance Sheet for Small Business, filed by Old World Timber, LLC, Statement of Operations for Small Business, filed by Old World Timber, LLC, Tax Documents for the Year 2020 , filed by Old World Timber, LLC. (Attachments: # 1 Balance Sheet # 2 Statement of Operations # 3 Tax Return) (Yeager, Tyler) (Entered: 10/25/2021)
Show 10 more entries
Nov 9, 2021 Receipt of filing fee for Amended Schedules A-H, Mailing Matrix( 21-51160-tnw) [misc,amdschat] ( 32.00). Receipt number A10947509, amount $ 32.00. (re: Doc #38) (U.S. Treasury) (Entered: 11/09/2021)
Nov 10, 2021 39 Motion for Adequate Protection, filed by Old World Timber, LLC, WesBanco Bank, Inc... Last day to file objections: 12/1/2021. (Yeager, Tyler) (Entered: 11/10/2021)
Nov 12, 2021 40 Corrective Entry - PDF document does not match ECF event. Should have been filed as Proposed Order Submitted and will be processed accordingly. The erroneous Objection Deadline has been terminated and docket text has been modified to remove Objection Deadline. (RE: related document(s) 39 Motion for Adequate Protection, filed by Creditor WesBanco Bank, Inc., Debtor Old World Timber, LLC) (gsc) (Entered: 11/12/2021)
Nov 12, 2021 41 Agreed Order for Adequate Protection and Opportunity to Object (gsc) Modified on 11/12/2021 (gsc). Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 11/12/2021)
Nov 16, 2021 42 Meeting of Creditors Held Filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 11/16/2021)
Nov 17, 2021 43 Order GRANTING Application to Employ (Related Doc # 29) (bjp) (Entered: 11/17/2021)
Nov 19, 2021 44 Notice of Appearance and Request for Notice by David Frydman Filed by on behalf of Kartash Inc.. (Frydman, David) (Entered: 11/19/2021)
Nov 22, 2021 45 Agreed Order for Interim Use of Cash Collateral (RE: related document(s) 37 Motion to Alter or Amend 34 Agreed Order)) (kay) (Entered: 11/22/2021)
Nov 22, 2021 46 Debtor-In-Possession Monthly Operating Report for Filing Period October 2021 filed by Old World Timber, LLC. (Attachments: # 1 Truist Bank account statements and reconciliation report # 2 WesBanco account statements and reconciliation report # 3 Chase Bank account statements and reconciliation report # 4 South Central Bank account statements and reconciliation report # 5 October Statements of Operations (pre-petition and post-petition)) (Yeager, Tyler) (Entered: 11/22/2021)
Nov 23, 2021 47 Order GRANTING Motion to Approve Assumption of Executory Contract (Related Doc # 35) (gsc) (Entered: 11/23/2021)

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

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:2021bk51160
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
11V
Filed
Oct 19, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 6, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3M COMPANY
    ADVANCE LEXINGTON
    ADVANCE LEXINGTON
    AMERIGAS PROPANE, L.P.
    AMERIGAS PROPANE, L.P.
    ANTHEM BLUE CROSS BLUE SHIELD
    ANTHEM BLUE CROSS BLUE SHIELD
    AVERITT EXPRESS
    AVERITT EXPRESS
    B & B SAW AND TOOL
    B & B SAW AND TOOL
    BAPTIST HEALTH MEDICAL GROUP
    BB&T
    BB&T
    BPM LUMBER, LLC
    There are 58 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Old World Timber, LLC
    1195 Versailles Road
    Lexington, KY 40508
    FAYETTE-KY
    Tax ID / EIN: xx-xxx0371
    fdba Reclaimed American Hardwood
    dba U S Biochar

    Represented By

    Charity S Bird
    Kaplan Johnson Abate & Bird LLP
    710 West Main Street
    Fourth 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

    Trustee

    Elizabeth Woodward
    250 E. Main Street, Suite 1400
    Lexington, KY 40507
    859-425-7677

    U.S. Trustee

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

    Represented By

    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 #
    Nov 20, 2023 The Stark Real Estate Group LLC 7 5:2023bk51393
    Nov 20, 2023 JPS Restaurants, Inc 7 5:2023bk51392
    Oct 5, 2023 LexFit, LLC 11V 5:2023bk51167
    Jul 23, 2023 AppHarvest Operations, Inc. parent case 11 4:2023bk90751
    Jul 23, 2023 AppHarvest Operations, Inc. parent case 11 9:2023bk90751
    May 5, 2021 Attention to Detail - Auto Detailing, LLC 11V 5:2021bk50540
    Feb 25, 2020 Central Kentucky Pizza, LLC 7 5:2020bk50333
    Aug 9, 2017 Corbett-Frame, Inc. 11 5:17-bk-51607
    May 2, 2017 Blueline Motorsports, LLC 7 5:17-bk-50937
    Mar 8, 2016 Pace Enterprises, LLC 11 5:16-bk-50401
    Oct 8, 2015 Nierzwicki Holdings, LLC 11 5:15-bk-51985
    Dec 18, 2014 Advanced Auto Care, LLC 7 5:14-bk-52809
    Apr 26, 2012 JAH Anderson Plaza, LLC 7 5:12-bk-51142
    Mar 7, 2012 Foodtown Supermarkets of Kentucky, Inc. 7 5:12-bk-50644
    Oct 10, 2011 MERV Properties, LLC 11 5:11-bk-52814