Welcome to BusinessBankruptcies.com!

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

Sterett Companies, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
4:2023bk40625
TYPE / CHAPTER
Voluntary / 11

Filed

10-27-23

Updated

3-30-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Mar 21, 2025

Docket Entries by Month

There are 615 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
4:2023bk40625
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles R. Merrill
Chapter
11
Filed
Oct 27, 2023
Type
voluntary
Updated
Mar 30, 2025
Last checked
Mar 24, 2025

Creditors

Subscribe now or purchase this single case to see the full creditors list.
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
There are 56 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Sterett Companies, LLC
P.O. Box 22520
Owensboro, KY 42304
DAVIESS-KY
Tax ID / EIN: xx-xxx8750

Represented By

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

Debtor

Sterett Crane and Rigging, LLC
P.O. Box 22520
Owensboro, KY 42304
Tax ID / EIN: xx-xxx1169

Represented By

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)

Debtor

Sterett Equipment Company, LLC
P.O. Box 22520
Owensboro, KY 42304
Tax ID / EIN: xx-xxx1301

Represented By

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)

Debtor

Sterett Heavy Hauling, LLC
P.O. Box 22520
Owensboro, KY 42304
Tax ID / EIN: xx-xxx7872

Represented By

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)

U.S. Trustee

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000

Represented By

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 6, 2024 Davis Auto Group, LLC 11 4:2024bk40815
Oct 27, 2023 Sterett Heavy Hauling, LLC parent case 11 4:2023bk40628
Oct 27, 2023 Sterett Equipment Company, LLC parent case 11 4:2023bk40627
Oct 27, 2023 Sterett Crane and Rigging, LLC parent case 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. parent case 11 4:17-bk-44655
Apr 7, 2014 Triad Underground Mining, LLC parent case 11 3:14-bk-31886
Apr 7, 2014 Triad Mining, Inc. parent case 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