Welcome to BusinessBankruptcies.com!

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

SCRB Properties, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
6:15-bk-60821
TYPE / CHAPTER
Voluntary / 11

Filed

6-28-15

Updated

9-13-23

Last Checked

8-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2015
Last Entry Filed
Jun 30, 2015

Docket Entries by Year

Jun 28, 2015 1 Petition Chapter 11 Voluntary Petition. Receipt Number cc, Fee Amount 1717 Filed by SCRB Properties, Inc.. (Gold, Ronald) (Entered: 06/28/2015)
Jun 28, 2015 2 20 Largest Unsecured Creditors , filed by SCRB Properties, Inc.. (Gold, Ronald) (Entered: 06/28/2015)
Jun 28, 2015 3 Equity Security Holders , filed by SCRB Properties, Inc.. (Gold, Ronald) (Entered: 06/28/2015)
Jun 28, 2015 4 Corporate Resolution, filed by SCRB Properties, Inc.. (Gold, Ronald) (Entered: 06/28/2015)
Jun 29, 2015 5 Notice of Appearance and Request for Notice by Paige Leigh Ellerman Filed by on behalf of SCRB Properties, Inc.. (Ellerman, Paige) (Entered: 06/29/2015)
Jun 29, 2015 6 Notice of Appearance and Request for Notice by Rachelle C. Dodson Filed by on behalf of U.S. Trustee. (Dodson, Rachelle) (Entered: 06/29/2015)
Jun 29, 2015 7 The Court having considered the Corporate Resolution [Doc. 4], filed herein on June 28, 2015, and finding that the pleading does not meet the requirements as set forth by FRBP 9004(b). IT IS HEREBY ORDERED that Ronald Gold shall have seven (7) days to submit the pleading with a proper case caption. If the pleading is not properly captioned as required by this Order, the pleading will be stricken from the record, so ORDERED by /s/ Judge. Date due: 7/6/2015.(kaya) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 06/29/2015)
Jun 29, 2015 8 It appearing to the Court that the required fee of $1717.00 was not paid for the Petition [Doc. 1] filed on June 28, 2015, and the Court being otherwise properly and sufficiently advised, IT IS HEREBY ORDERED AND DIRECTED that the fee shall be paid within three (3) working days from the date of this order, so ORDERED by /s/Judge. Filing Fee due by 7/2/2015.(kaya) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 06/29/2015)
Jun 29, 2015 9 Chapter 11 Operating Order. (kaya) (Entered: 06/29/2015)
Jun 29, 2015 10 Corporate Resolution, filed by SCRB Properties, Inc.. (Attachments: # 1 Exhibit A: Minutes # 2 Proposed Order) (Ellerman, Paige) (Entered: 06/29/2015)
Jun 29, 2015 11 Motion to Appear pro hac vice of Ronald E. Gold, filed by Paige Leigh Ellerman. (Attachments: # 1 Exhibit A: Affidavit) (Ellerman, Paige) (Entered: 06/29/2015)
Jun 29, 2015 12 It appears from the record that the electronic docket entry filed on June 28, 2015, and the PDF document associated with it contain one or more of the following discrepancies:
Pursuant to FRBP 1007(a)(1), the debtor is required to file with the petition a list containing the name and address of each entity included or to be included on Schedules D, E, F, G, and H. Said list must be accompanied by an unsworn declaration of the debtor. IT IS HEREBY ORDERED that Ronald Gold shall correct the above-listed discrepancies within seven (7) days of entry of this order, either by filing an amended PDF document if the error was contained within the original PDF, or by filing an affidavit stating what the correct information should be if the error was made by incorrectly entering the information into the ECF system, so ORDERED by /s/ Judge. Date due: 7/6/2015.(kaya) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 06/29/2015)
Jun 29, 2015 13 Order to File Schedules A-B, D-H, Statement of Income and Expenses, Summary of Schedules and Statement of Financial Affairs. (kaya) (Entered: 06/29/2015)
Jun 29, 2015 14 Motion to Transfer Case To Another Division, filed by SCRB Properties, Inc.. (Attachments: # 1 Proposed Order) (Ellerman, Paige) (Entered: 06/29/2015)
Jun 29, 2015 15 Supplemental Document - Verification of Creditor Matrix and Initial List of Creditors, filed by SCRB Properties, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SCRB Properties, Inc.). (Ellerman, Paige) (Entered: 06/29/2015)
Jun 29, 2015 16 Order Designating Joshua Porter to perform the duties of the Debtor and Debtor-in-Possession (RE: related document(s)10 Corporate Resolution filed by Debtor SCRB Properties, Inc.). (kaya) (Entered: 06/29/2015)

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
6:15-bk-60821
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
11
Filed
Jun 28, 2015
Type
voluntary
Terminated
Feb 20, 2019
Updated
Sep 13, 2023
Last checked
Aug 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    #10 ENTERPRISES, LLC.
    #10 ENTERPRISES, LLC.
    #10 ENTERPRISES, LLC.
    #10 ENTERPRISES, LLC.
    0125904.0626809 4843-7929-6037V1
    0125904.0626809 4843-7929-6037V1
    0125904.0626809 4843-7929-6037V1
    0125904.0626809 4843-7929-6037V1
    1903 OFFSHORE LOANS SPV LIMITED
    1903 ONSHORE FUNDING, LLC
    A&L SURVEYING AND ENGINERRING, LLC
    A+ PORTABLE RESTROOMS
    A-1 PORTO JOHN RENTALS, INC
    A.E. FINLEY & ASSOCIATES OF TENNESSEE
    AAA MINE SERVICE,INC
    There are 1822 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SCRB Properties, Inc.
    8331 E. Walker Springs Lane
    Suite 200
    Knoxville, TN 37923
    KNOX-KY
    Tax ID / EIN: xx-xxx1609

    Represented By

    Paige Leigh Ellerman
    Frost Brown Todd LLC
    3300 Great American Tower
    301 E. Fourth Street
    Cincinnati, OH 45202
    (513) 651-6483
    Email: pellerman@fbtlaw.com
    Ronald E. Gold
    Frost Brown Todd LLC
    2200 PNC Center
    201 East Fifth Street
    Cincinnati, OH 45202
    (513) 651-6800
    Fax : (513) 651-6981
    Email: rgold@fbtlaw.com

    U.S. Trustee

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

    Represented By

    Rachelle C. Dodson
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: rachelle.c.dodson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 30, 2015 SCRB Processing, Inc. 11 6:15-bk-60835
    Jun 30, 2015 Straight Creek Coal Mining, Inc. 11 6:15-bk-60832
    Jun 30, 2015 JW Resources, Inc. 11 6:15-bk-60831
    Jun 28, 2015 SCRB Properties, Inc. 11 5:15-bk-51283
    Apr 6, 2015 Xinergy Finance (US), Inc. parent case 11 7:15-bk-70462
    Apr 6, 2015 Xinergy Corp. parent case 11 7:15-bk-70461
    Apr 6, 2015 Wise Loading Services, LLC parent case 11 7:15-bk-70460
    Apr 6, 2015 Strata Fuels, LLC parent case 11 7:15-bk-70457
    Apr 6, 2015 Shenandoah Energy, LLC parent case 11 7:15-bk-70456
    Apr 6, 2015 Pinnacle Insurance Group LLC 11 7:15-bk-70450
    Apr 6, 2015 Middle Fork Mining, Inc. parent case 11 7:15-bk-70449
    Apr 6, 2015 High MAF, LLC parent case 11 7:15-bk-70448
    Apr 6, 2015 Big Run Mining, Inc. 11 7:15-bk-70445
    Apr 6, 2015 Xinergy Ltd. 11 7:15-bk-70444
    Apr 6, 2015 Xinergy of Virginia, Inc. parent case 11 7:15-bk-70441