Welcome to BusinessBankruptcies.com!

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

R&C Excavating, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-10119
TYPE / CHAPTER
Voluntary / 7

Filed

4-8-16

Updated

9-13-23

Last Checked

1-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2017
Last Entry Filed
Nov 22, 2016

Docket Entries by Year

Apr 8, 2016 1 Petition Chapter 7 Voluntary Petition, Fee Amount $335 filed by Peter Brackney on behalf of R&C Excavating, LLC. (Brackney, Peter) (Entered: 04/08/2016)
Apr 8, 2016 Receipt of filing fee for Chapter 7 Voluntary Petition - case upload(16-10119) [caseupld,1027u] ( 335.00). Receipt number 8251723, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 04/08/2016)
Apr 9, 2016 2 Meeting of Creditors & Notice of Appointment of Interim Trustee Mark T. Miller, with 341(a) meeting to be held on 06/06/2016 at 11:30 AM at Ashland Courtroom (Entered: 04/09/2016)
Apr 11, 2016 3 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 04/11/2016)
Apr 12, 2016 4 Order to file Schedules A,B,D-H; Summary of Assets and Liabilities for Non-Individuals; Statement of Financial Affairs w/declaration; Attorney Fee Disclosure (cac) (Entered: 04/12/2016)
Apr 12, 2016 5 Order to file Proposed order designating the individual or individuals who shall perform the duties of the debtor pursuant to Local Rule 1002-2(b) (cac) (Entered: 04/12/2016)
Apr 12, 2016 6 Proposed Order submitted by Peter Brackney. (Brackney, Peter) (Entered: 04/12/2016)
Apr 13, 2016 7 Order designating individual to perform duties of debtor. (nbw) (Entered: 04/13/2016)
Apr 14, 2016 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/13/2016. (Related Doc # 2) (Admin.) (Entered: 04/14/2016)
Apr 14, 2016 9 BNC Certificate of Mailing Notice Date 04/13/2016. (Related Doc # 3) (Admin.) (Entered: 04/14/2016)
Apr 15, 2016 10 BNC Certificate of Mailing Notice Date 04/14/2016. (Related Doc # 4) (Admin.) (Entered: 04/15/2016)
Apr 15, 2016 11 BNC Certificate of Mailing Notice Date 04/14/2016. (Related Doc # 5) (Admin.) (Entered: 04/15/2016)
Apr 22, 2016 12 Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,. Fee Amount $30, filed by R&C Excavating, LLC. (Brackney, Peter) (Entered: 04/22/2016)
Apr 22, 2016 13 Statement of Financial Affairs, filed by R&C Excavating, LLC. (Brackney, Peter) (Entered: 04/22/2016)
Apr 22, 2016 14 Disclosure of Fees filed by Attorney for Debtor. (Brackney, Peter) (Entered: 04/22/2016)
Apr 22, 2016 Receipt of filing fee for Schedules(16-10119-grs) [misc,schaja] ( 30.00). Receipt number 8269850, amount $ 30.00. (re: Doc #12) (U.S. Treasury) (Entered: 04/22/2016)
Apr 25, 2016 15 Certificate of Service (RE: related document(s)7 Order (Generic)). (Brackney, Peter) (Entered: 04/25/2016)

There are 5 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 Eastern Bankruptcy Court
Case number
1:16-bk-10119
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
7
Filed
Apr 8, 2016
Type
voluntary
Terminated
May 15, 2019
Updated
Sep 13, 2023
Last checked
Jan 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACUITY
    AT&T
    BIG RUN LANDFILL
    C&B BLUEPRINT, INC.
    CNH INDUSTRIAL CAPITAL
    COUNTY GARDEN FLORIST
    FIREFIGHTERS CHARITABLE FOUNDATION
    FOSTER SUPPLY
    GILLUM'S SERVICE & REPAIR, INC.
    GILLUM'S SERVICE & REPAIR, INC.
    GILLUM'S SERVICE & REPAIR, INC.
    GILLUM'S SERVICE & REPAIR, INC.
    HART SANITATION SERVICE, INC.
    HIGH PERFORMANCE
    INDUSTRIAL SANITATION
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R&C Excavating, LLC
    PO Box 1652
    Ashland, KY 41105-1652
    BOYD-KY
    Tax ID / EIN: xx-xxx2946

    Represented By

    Peter Brackney
    2333 Alexandria Drive
    Lexington, KY 40504
    859-559-4648
    Email: peter@brackneylaw.com

    Trustee

    Mark T. Miller
    300 1/2 West Maple Street
    Nicholasville, KY 40356
    (859) 887-1087

    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 #
    May 15, 2023 Bare Arms Limited Liability Company 11V 1:2023bk10085
    Aug 21, 2018 Gulf Coast Aggregate, LLC 7 4:2018bk40445
    Jul 13, 2017 D.E. True Services Inc 7 3:17-bk-30318
    Jul 13, 2017 TruVac Inc 7 3:17-bk-30317
    May 17, 2016 Jo-Lin Health Center, Inc. 11 1:16-bk-11898
    Apr 19, 2016 Readmond Printing, Inc. 7 1:16-bk-10133
    Apr 8, 2016 R&C Construction Services, LLC 7 1:16-bk-10118
    Feb 11, 2016 Whitworth Inc. 7 3:16-bk-30057
    Nov 5, 2015 Thorner Properties, LLC 11 1:15-bk-10345
    Oct 29, 2015 William Thorner, DMD, PSC 11 1:15-bk-10332
    Jun 25, 2015 Thorner Properties, LLC 11 1:15-bk-10217
    Aug 21, 2013 Crown Real Estate Services, LLC 11 3:13-bk-30414
    May 2, 2013 River Cities Glass & Construction, LLC 11 3:13-bk-30226
    Apr 23, 2013 Watkins-Tsai Imaging Center, LLC 7 1:13-bk-11948
    Apr 23, 2013 Advanced Family Medical Center LLC 11 1:13-bk-11946