Docket Entries by Month
There are 615 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jan 17 | 593 | Order Granting Motion To Sell 2018 Terex Demag AC130-5 All Terrain Crane s/n 35363, WMGKM5081JZ4D0363 Free and Clear of Liens (Related Doc # 580), Granting Motion To Assume Lease or Executory Contract with PNC Bank, N.A., for the Crane to Be Sold. (Related Doc # 580) Entered on 1/17/2025. (VS) (Entered: 01/17/2025) | ||
Jan 21 | 594 | Objection to Document: Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)481 Amended Chapter 11 Plan filed by Creditors Committee Official Committee of Unsecured Creditors, Creditor Webster Business Credit, 541 Document filed by Creditors Committee Official Committee of Unsecured Creditors, Creditor Webster Business Credit, 587 Order Confirming Chapter 11 Plan). (Attachments: # 1 Exhibit 1 Proposed Assumed Contracts List) Filed by Webster Business Credit filed by Creditor Webster Business Credit589. Filed by Creditor United Leasing, Inc. (Larson, Keith) (Entered: 01/21/2025) | ||
Jan 21 | 595 | Objection to Document: Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)481 Amended Chapter 11 Plan filed by Creditors Committee Official Committee of Unsecured Creditors, Creditor Webster Business Credit, 541 Document filed by Creditors Committee Official Committee of Unsecured Creditors, Creditor Webster Business Credit, 587 Order Confirming Chapter 11 Plan). (Attachments: # 1 Exhibit 1 Proposed Assumed Contracts List) Filed by Webster Business Credit filed by Creditor Webster Business Credit589. Filed by Creditor PNC Bank, National Association, successor to PNC Equipment Finance, LLC (Larson, Keith) (Entered: 01/21/2025) | ||
Feb 3 | 596 | Document: Notice of Effective Date (related document(s)541 Document filed by Creditors Committee Official Committee of Unsecured Creditors, Creditor Webster Business Credit, 587 Order Confirming Chapter 11 Plan, 589 Document filed by Creditor Webster Business Credit). Filed by Official Committee of Unsecured Creditors (Brown, Ashley) (Entered: 02/03/2025) | ||
Feb 18 | 597 | Debtor-In-Possession Monthly Operating Report for Filing Period 12/31/2024 . Filed by Official Committee of Unsecured Creditors (Wimberg, April) (Entered: 02/18/2025) | ||
Feb 27 | 598 | Final Application for Compensation for Seiller Waterman LLC, including previously unsubmitted billing in the amounts below and final approval of total compensation and reimbursement, including prior interim awards, of $589,777.25 and $6,699.31, respectively for Neil Charles Bordy, Debtor's Attorney, Period: 11/25/2024 to 2/21/2025, Fee: $65607.50, Expenses: $751.44.. Filed by Attorney Neil Charles Bordy. Objections due by 03/20/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit A: New Billing Detail # 2 Exhibit B: Notice List # 3 Proposed Order) (Bordy, Neil) (Entered: 02/27/2025) | ||
Mar 3 | 599 | BNC Certificate of Mailing - Notice Request (related document(s)598 Final Application for Compensation for Seiller Waterman LLC, including previously unsubmitted billing in the amounts below and final approval of total compensation and reimbursement, including prior interim awards, of $589,777.25 and $6,69 filed by Debtor Sterett Companies, LLC, Associated Debtor Sterett Crane and Rigging, LLC, Associated Debtor Sterett Equipment Company, LLC, Associated Debtor Sterett Heavy Hauling, LLC). Notice Date 03/02/2025. (Admin.) (Entered: 03/03/2025) | ||
Mar 4 | 600 | Third Application for Compensation Third Interim And Final Application For Compensation And Reimbursement Of Expenses Of Dentons As Counsel For The Official Committee Of Unsecured Creditors For The Period Of October 1, 2024, Through February 28, 2025 for Dentons Bingham Greenebaum LLP, Creditor Comm. Aty, Period: 10/1/2024 to 2/28/2025, Fee: $444,928.00, Expenses: $6,570.48.. Filed by Attorney Dentons Bingham Greenebaum LLP. Objections due by 03/25/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit A - Dentons Itemized Time Records # 2 Exhibit B- Wimberg Declaration # 3 Proposed Order) (Wimberg, April) (Entered: 03/04/2025) | ||
Mar 5 | 601 | Motion for Attorney Jonathan (Jack) DAndrea to Appear pro hac vice. Fee Amount $150. Filed by Creditor National Interstate Insurance Company. (Attachments: # 1 Affidavit # 2 Certificate of Good Standing # 3 Proposed Order) (D'Andrea, Jonathan) (Entered: 03/05/2025) | ||
Mar 5 | Receipt of filing fee for Motion to Appear Pro Hac Vice( 23-40625-crm) [motion,mprohbkf] ( 150.00). Receipt number A11336825 (re:Doc#601) (U.S. Treasury) (Entered: 03/05/2025) | |||
Show 10 more entries Loading... | ||||
Mar 6 | 612 | Notice for Objections regarding Application for Payment of Administrative Expenses605. Objections due by 3/27/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (VS) (Entered: 03/06/2025) | ||
Mar 6 | 613 | Notice for Objections regarding Application for Payment of Administrative Expenses606. Objections due by 3/27/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (VS) (Entered: 03/06/2025) | ||
Mar 6 | 614 | Order Granting Motion of Jack M. D' Andrea to Appear pro hac vice (Related Doc # 601). If motion was granted and attorney has not yet filed a notice of appearance or other pleading, including the motion related to this Order, he or she must do so in order to be added to the service list for the case. If motion was filed by another attorney such as local counsel, upon receipt of notice of this Order, local counsel should relay this information and notice of this Order to the admitted attorney Entered on 3/6/2025. (VS) (Entered: 03/06/2025) | ||
Mar 8 | 615 | BNC Certificate of Mailing - Notice Request (related document(s)600 Third Application for Compensation Third Interim And Final Application For Compensation And Reimbursement Of Expenses Of Dentons As Counsel For The Official Committee Of Unsecured Creditors For The Period Of October 1, 2024, Through February 28, 2 filed by Attorney Dentons Bingham Greenebaum LLP). Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025) | ||
Mar 9 | 616 | BNC Certificate of Mailing - Notice for Objections (related document(s)610 Notice for Objections regarding Application for Payment of Administrative Expenses603. Objections due by 3/27/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (VS)). Notice Date 03/08/2025. (Admin.) (Entered: 03/09/2025) | ||
Mar 9 | 617 | BNC Certificate of Mailing - Notice for Objections (related document(s)611 Notice for Objections regarding Application for Payment of Administrative Expenses604. Objections due by 3/27/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (VS)). Notice Date 03/08/2025. (Admin.) (Entered: 03/09/2025) | ||
Mar 9 | 618 | BNC Certificate of Mailing - Notice for Objections (related document(s)612 Notice for Objections regarding Application for Payment of Administrative Expenses605. Objections due by 3/27/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (VS)). Notice Date 03/08/2025. (Admin.) (Entered: 03/09/2025) | ||
Mar 9 | 619 | BNC Certificate of Mailing - Notice for Objections (related document(s)613 Notice for Objections regarding Application for Payment of Administrative Expenses606. Objections due by 3/27/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (VS)). Notice Date 03/08/2025. (Admin.) (Entered: 03/09/2025) | ||
Mar 9 | 620 | BNC Certificate of Mailing - Notice Request (related document(s)602 Final Application for Compensation including previously unsubmitted billing in the amounts below and final approval of total compensation and reimbursement, including prior interim awards, totaling $114,496.35 for Meyer & Meyer, PLLC,). Notice Date 03/08/2025. (Admin.) (Entered: 03/09/2025) | ||
Mar 10 | 621 | Second Motion to Extend time to File Fee Application. Filed by Special Counsel Riccio Law, PLLC. (Attachments: # 1 Proposed Order) (Riccio, Christopher). (Entered: 03/10/2025) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Ace Doran, LLC |
---|
Ameren Missouri |
Bigge Crane & Rigging Co. |
Bobby's Truck & Trailer |
Brent McKinnon C/O Timothy Walsh, Esq. |
Castlen Marine LLC |
Cintas Corp #0383 |
Cintas Loc 314 |
Corporate Lodging Consultants |
Craneworks Inc. |
Cummins Crosspoint LLC |
D&S Escort Service |
Derian Boyce |
Derian Boyce,C/O Stephanie F. Jones |
EFS |
Sterett Companies, LLC
P.O. Box 22520
Owensboro, KY 42304
DAVIESS-KY
Tax ID / EIN: xx-xxx8750
Neil Charles Bordy
Seiller Waterman LLC
2200 Meidinger Tower
462 S 4th Street
Louisville, KY 40202
(502) 584-7400
Email: bordy@derbycitylaw.com
Joseph H. Haddad
Seiller Waterman, LLC
Meidinger Tower, 22nd Floor
462 S. Fourth St.
Louisville, KY 40202
502-371-3504
Email: haddad@derbycitylaw.com
William P. Harbison
462 South Fourth Street, 22nd Floor
Louisville, KY 40202
502-584-7400
Email: harbison@derbycitylaw.com
John David Meyer
Meyer & Meyer
608 Frederica Street
Suite 301
Owensboro, KY 42301
270-926-2621
Email: jdmeyerlaw@bellsouth.net
Sterett Crane and Rigging, LLC
P.O. Box 22520
Owensboro, KY 42304
Tax ID / EIN: xx-xxx1169
Neil Charles Bordy
(See above for address)
Joseph H. Haddad
(See above for address)
William P. Harbison
(See above for address)
John David Meyer
(See above for address)
Sterett Equipment Company, LLC
P.O. Box 22520
Owensboro, KY 42304
Tax ID / EIN: xx-xxx1301
Neil Charles Bordy
(See above for address)
Joseph H. Haddad
(See above for address)
William P. Harbison
(See above for address)
John David Meyer
(See above for address)
Sterett Heavy Hauling, LLC
P.O. Box 22520
Owensboro, KY 42304
Tax ID / EIN: xx-xxx7872
Neil Charles Bordy
(See above for address)
Joseph H. Haddad
(See above for address)
William P. Harbison
(See above for address)
John David Meyer
(See above for address)
Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
Jamie Lynn Harris
Office of the United States Trustee
601 W Broadway
Suite 512
Louisville, KY 40202
502-582-6050
Email: Jamie.L.Harris@usdoj.gov
Tim Ruppel
601 W. Broadway
Room 512
Louisville, KY 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Dec 6, 2024 | Davis Auto Group, LLC | 11 | 4:2024bk40815 |
Oct 27, 2023 |
Sterett Heavy Hauling, LLC
![]() |
11 | 4:2023bk40628 |
Oct 27, 2023 |
Sterett Equipment Company, LLC
![]() |
11 | 4:2023bk40627 |
Oct 27, 2023 |
Sterett Crane and Rigging, LLC
![]() |
11 | 4:2023bk40626 |
Jul 8, 2020 | Darien Hotel Partners, LLC | 11 | 4:2020bk40467 |
Sep 5, 2019 | Edgecumbe G&N Inc. | 7 | 4:2019bk40777 |
Aug 2, 2019 | AKS Holdings, LLC | 7 | 4:2019bk40676 |
Jul 12, 2019 | Burlington Civil, Inc. | 7 | 4:2019bk40608 |
Nov 13, 2017 |
Owensboro Health Facilities, L.P.
![]() |
11 | 4:17-bk-44655 |
Apr 7, 2014 |
Triad Underground Mining, LLC
![]() |
11 | 3:14-bk-31886 |
Apr 7, 2014 |
Triad Mining, Inc.
![]() |
11 | 3:14-bk-31885 |
Aug 27, 2013 | Bowlodrome, Inc | 11 | 4:13-bk-40939 |
Jun 1, 2012 | Integrity Feeds, LLC | 11 | 4:12-bk-40755 |
May 17, 2012 | Westside Heavy Hauling, Inc. | 11 | 4:12-bk-40689 |
Jan 30, 2012 | Ira Wood & Sons, Inc. | 11 | 4:12-bk-40112 |