Welcome to BusinessBankruptcies.com!

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

SMM, Inc.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
5:2018bk50737
TYPE / CHAPTER
Voluntary / 11

Filed

11-15-18

Updated

9-13-23

Last Checked

12-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2018
Last Entry Filed
Nov 16, 2018

Docket Entries by Quarter

Nov 15, 2018 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by SMM, Inc.. (Yates, Ryan) (Entered: 11/15/2018)
Nov 15, 2018 Receipt of filing fee for Voluntary Petition(18-50737) [misc,volp11a] (1717.00). Receipt number 8726389 (re:Doc#1) (U.S. Treasury) (Entered: 11/15/2018)
Nov 15, 2018 2 Notice of Appearance and Request for Notice by Tim Ruppel . Filed by on behalf of Charles R. Merrill (Ruppel, Tim) (Entered: 11/15/2018)
Nov 16, 2018 Meeting of Creditors. 341(a) meeting to be held on 12/20/2018 at 12:30PM at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. (Entered: 11/16/2018)
Nov 16, 2018 3 Deadline set. Corporate Resolution due by 11/29/2018. This case may be dismissed without further notice if the schedule is not filed timely. (Greathouse, S) (Entered: 11/16/2018)
Nov 16, 2018 Deadlines set. Chapter 11 Small Business Plan due by 5/14/2019. (Greathouse, S) (Entered: 11/16/2018)
Nov 16, 2018 Entry. Voluntary Petition for Chapter 11 Small Business Debtor did not include the financial documents required pursuant to 11 U.S.C. Section 1116. Filer is directed to file required documents immediately upon receipt of this notice. (Greathouse, S) (Entered: 11/16/2018)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
5:2018bk50737
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
11
Filed
Nov 15, 2018
Type
voluntary
Terminated
Oct 8, 2019
Updated
Sep 13, 2023
Last checked
Dec 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ballard County Master Commissioner
    Banterra Bank
    Boehl, Stopher, & Graves, LLP
    Commuity Financial Service Bank
    Crittenden County Master Commissioner
    Hon. Bobby R. Miller, Jr.
    Hon. Mark Ashburn
    Hon. Phillip L. Little
    Internal Revenue Service
    Triangle Enterprises, Inc.
    Wayne McGee

    Parties

    Debtor

    SMM, Inc.
    P.O. Box 8147
    Paducah, KY 42002
    MCCRACKEN-KY
    Tax ID / EIN: xx-xxx2002

    Represented By

    Ryan R. Yates
    Yates Law Office
    17 U. S. Hwy. 68 West
    Benton, Ky 42025
    855-525-3529
    Fax : 877-827-0922
    Email: yates@ryanyateslaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 19, 2020 ADiO Pharmacy Distribution Services PLLC 11V 5:2020bk50588
    May 24, 2019 Middle Tennessee Audiology, Inc. 7 3:2019bk03314
    Dec 29, 2017 Sills Cycle Center, Inc. 7 5:2017bk50816
    Nov 13, 2017 Paducah Health Facilities, L.P. parent case 11 4:17-bk-44656
    Dec 4, 2015 Butts Golf, LLC 11 5:15-bk-50681
    Dec 5, 2014 JJPM, Inc., successor in interest to Farris, McInt 7 5:14-bk-50841
    Dec 31, 2013 Dunn's Outdoors, LLC 11 5:13-bk-50976
    Oct 8, 2013 H & C Enterprises, LLC 7 5:13-bk-50768
    May 30, 2013 Swinford Transport, LLC 11 5:13-bk-50423
    May 30, 2013 Swinford Trucking, Inc. 11 5:13-bk-50422
    May 30, 2013 Swinford Trucking Co., Inc. 11 5:13-bk-50421
    Jun 13, 2012 Nunez Norte, LLC 11 5:12-bk-50527
    Nov 30, 2011 Audubon Medical Arts, Inc. 7 5:11-bk-51161
    Nov 30, 2011 Diagnostic Imaging Consultants, Inc. 7 5:11-bk-51160
    Nov 3, 2011 Dippin' Dots, Inc. 11 5:11-bk-51077