Welcome to BusinessBankruptcies.com!

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

The Pennyrile Company, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:2018bk10046
TYPE / CHAPTER
Involuntary / 7

Filed

1-23-18

Updated

10-26-22

Last Checked

4-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2018
Last Entry Filed
Mar 13, 2018

Docket Entries by Year

Jan 23, 2018 1 Petition Chapter 7 Involuntary Petition Against a Non-Individual. Fee Amount $335. Re: The Pennyrile Company, LLC Filed by Petitioning Creditor(s): Bingham Greenebaum Doll LLP, Mark R. Little, Miura Steel Group, Inc., Coiltrade, Inc.. (Irving, James) (Entered: 01/23/2018)
Jan 23, 2018 Receipt of filing fee for Involuntary Petition(18-10046) [misc,invol7] ( 335.00). Receipt number 8336289 (re:Doc#1) (U.S. Treasury) (Entered: 01/23/2018)
Jan 23, 2018 2 Declaration Statement of Petitioning Creditors In Support of (related document(s)1 Involuntary Petition filed by Petitioning Creditor Bingham Greenebaum Doll LLP, Petitioning Creditor Mark R. Little, Debtor The Pennyrile Company, LLC, Petitioning Creditor Miura Steel Group, Inc., Petitioning Creditor Coiltrade, Inc.). (Attachments: # 1 Exhibit A - BGD Declaration # 2 Exhibit B - Liquidating Trust Declaration # 3 Exhibit C - Miura Declaration # 4 Exhibit D - COILtrade Declaration) Filed by Bingham Greenebaum Doll LLP, Coiltrade, Inc., Mark R. Little, Miura Steel Group, Inc. (Irving, James) (Entered: 01/23/2018)
Jan 23, 2018 3 Emergency Motion to Appoint Trustee . Filed by Petitioning Creditors Bingham Greenebaum Doll LLP, Coiltrade, Inc., Mark R. Little, Miura Steel Group, Inc.. (Attachments: # 1 Proposed Order) (Irving, James) (Entered: 01/23/2018)
Jan 24, 2018 Judge Joan A. Lloyd added to case. (Pierce, M) (Entered: 01/24/2018)
Jan 24, 2018 4 Involuntary Summons Issued to Counsel for Petitioning Creditors for Service on the Alleged Debtor. Miscellaneous Deadline Set for Alleged Debtor's Answer/Responsive Pleading - 2/20/2018. (Pierce, M) (Entered: 01/24/2018)
Jan 24, 2018 5 Notice of Appearance and Request for Notice by Scott A. Bachert . Filed by on behalf of United Cumberland Bank (Bachert, Scott) (Entered: 01/24/2018)
Jan 24, 2018 6 Notice of Appearance and Request for Notice by April A. Wimberg . Filed by on behalf of Bingham Greenebaum Doll LLP, Coiltrade, Inc., Mark R. Little, Miura Steel Group, Inc. (Wimberg, April) (Entered: 01/24/2018)
Jan 24, 2018 7 Notice of Appearance and Request for Notice by Christopher B. Madden . Filed by on behalf of Bingham Greenebaum Doll LLP, Coiltrade, Inc., Mark R. Little, Miura Steel Group, Inc. (Madden, Christopher) (Entered: 01/24/2018)
Jan 24, 2018 8 Summons Service Executed in an Involuntary Case on The Pennyrile Company, LLC. Filed by Bingham Greenebaum Doll LLP, Coiltrade, Inc., Mark R. Little, Miura Steel Group, Inc. (Irving, James) (Entered: 01/24/2018)
Show 7 more entries
Jan 29, 2018 16 BNC Certificate of Mailing - Notice Request (related document(s)14 Order that the objection deadline to the Emergency Motion of the Petitioning Creditors for an Order Directing Appointment of an Interim Trustee is February 1, 2018. If no objections are filed, the Court will enter the Order on Friday, February 2, 2018 granting the Emergency Motion. Counsel for the petitioning creditors shall provide notice of this Order to all interested parties and shall file a certificate of service with the Court indicating that service has been completed.(related document(s)3 Emergency Motion to Appoint Trustee filed by Petitioning Creditor Bingham Greenebaum Doll LLP, Petitioning Creditor Mark R. Little, Petitioning Creditor Miura Steel Group, Inc., Petitioning Creditor Coiltrade, Inc.). Objections Due 2/1/2018. Entered on 1/26/2018 (Greathouse, S) Modified on 1/26/2018 .). Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018)
Feb 2, 2018 17 Notice of Appearance and Request for Notice by Michael J. Gartland . Filed by on behalf of Stateline Steel, LLC (Gartland, Michael) (Entered: 02/02/2018)
Feb 2, 2018 18 Notice of Appearance and Request for Notice by Jamie Lynn Harris . Filed by on behalf of Stateline Steel, LLC (Harris, Jamie) (Entered: 02/02/2018)
Feb 2, 2018 19 Notice of Appearance and Request for Notice by Bradley S. Salyer . Filed by on behalf of Amur Equipment Finance, Inc. (Salyer, Bradley) (Entered: 02/02/2018)
Feb 5, 2018 20 Order Granting Motion to Appoint Trustee.(Related Doc # 3) Entered on 2/5/2018. (Smithson, M) (Entered: 02/05/2018)
Feb 5, 2018 Notice of Appointment of Trustee. Alicia Johnson appointed to the case. . (Yeager, Tyler) (Entered: 02/05/2018)
Feb 5, 2018 21 Trustee's Rejection of Appointment. (Johnson, Alicia) (Entered: 02/05/2018)
Feb 6, 2018 22 Notice of Appointment of Successor Trustee. Alicia C. Johnson removed from the case. Michael E. Wheatley added to the case. (Smithson, M) (Entered: 02/06/2018)
Feb 6, 2018 23 Certificate of Service (related document(s)20 Order on Motion to Appoint Trustee). Filed by Bingham Greenebaum Doll LLP (Irving, James) (Entered: 02/06/2018)
Feb 6, 2018 24 Notice of Appearance and Request for Notice by Mark R. Little Liquidating Trustee. Filed by on behalf of Mark R. Little (Little, Mark) (Entered: 02/06/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
1:2018bk10046
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
7
Filed
Jan 23, 2018
Type
involuntary
Terminated
Oct 12, 2022
Updated
Oct 26, 2022
Last checked
Apr 13, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The Pennyrile Company, LLC
    1498 Wallace Wilkinson Rd
    Liberty, KY 42539
    CASEY-KY
    Tax ID / EIN: xx-xxx0000

    Represented By

    The Pennyrile Company, LLC
    PRO SE

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15 J Johnson Construction LLC 7 5:2024bk50424
    Aug 12, 2019 Cumberland Behavior Group LLC 11 6:2019bk61027
    Mar 1, 2019 James Medical Equipment, Ltd. 11 1:2019bk10187
    Dec 16, 2016 Bluegrass Mobile Homes Center, Inc. 7 5:16-bk-52334
    Jun 30, 2016 Coppock Home Appliance Center, Inc. 7 1:16-bk-10601
    May 2, 2016 Chieftain Steel, LLC 11 1:16-bk-10407
    Mar 25, 2016 West Cabinet, Inc. 11 6:16-bk-60324
    Aug 18, 2015 Three Springs RV Resort 11 1:15-bk-10824
    Apr 10, 2015 GC Somerset KY Inc. 11 6:15-bk-60466
    Nov 5, 2012 Tanya Faller Irrevocable Trust U/A Dtd 8/20/07 11 1:12-bk-11486
    Jul 18, 2012 Branscum Produce, LLC 7 1:12-bk-10987
    Jul 4, 2012 Top Shelf Marine Sales, Inc. 11 6:12-bk-60823
    Jul 4, 2012 Hamilton Brokerage, LLC 11 6:12-bk-60819
    Jul 4, 2012 Lee's Ford Dock, Inc. 11 6:12-bk-60818
    Nov 30, 2011 Buel C. Hayes Printing Co., Inc 7 1:11-bk-11740