Welcome to BusinessBankruptcies.com!

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

Tro-Cal, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
7:2018bk70614
TYPE / CHAPTER
Voluntary / 7

Filed

10-3-18

Updated

9-13-23

Last Checked

11-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2018
Last Entry Filed
Nov 11, 2018

Docket Entries by Quarter

Oct 3, 2018 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Tro-Cal, Inc.. (McClain, Michael) (Entered: 10/03/2018)
Oct 3, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-70614) [misc,volp7a] ( 335.00). Receipt number 9540199, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 10/03/2018)
Oct 4, 2018 2 Meeting of Creditors & Notice of Appointment of Interim Trustee L. Craig Kendrick, with 341(a) meeting to be held on 11/02/2018 at 11:30 AM at Pikeville 341 Meeting Room (Entered: 10/04/2018)
Oct 4, 2018 3 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 10/04/2018)
Oct 7, 2018 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/06/2018. (Related Doc # 2) (Admin.) (Entered: 10/07/2018)
Oct 7, 2018 5 BNC Certificate of Mailing Notice Date 10/06/2018. (Related Doc # 3) (Admin.) (Entered: 10/07/2018)
Oct 8, 2018 6 Notice of Appearance and Request for Notice by Martin B. Tucker Filed by on behalf of Community Trust Bank, Inc.. (Tucker, Martin) (Entered: 10/08/2018)
Oct 9, 2018 7 Order to File Corporate Resolution and Proposed Order Designating Corporate Representative. (srw) (Entered: 10/09/2018)
Oct 12, 2018 8 BNC Certificate of Mailing Notice Date 10/11/2018. (Related Doc # 7) (Admin.) (Entered: 10/12/2018)
Oct 29, 2018 9 Order Dismissing Case for Failure to File Corporate Resolution, Proposed Order Designating Corporate Representative, and Request for BNC Notice to All Creditors and Parties in Interest. (nbw) (Entered: 10/29/2018)
Oct 29, 2018 10 Document Withdrawn. See ECF No. 12 Motion to Set Aside Dismissal, filed by Tro-Cal, Inc.. (Attachments: # 1 Exhibit Exhibit A - Corporate Resolution # 2 Exhibit Exhibit B - Proposed Order Designating Corporate Representative # 3 Proposed Order Proposed Order Granting Motion to Vacate Dismissal) (McClain, Michael) Modified on 10/30/2018 (nbw). (Entered: 10/29/2018)
Oct 29, 2018 11 Deficiency - Action Required The Court having considered the Motion to Set Aside Dismissal [ECF No. 10], filed herein on October 29, 2018, and finding that the pleading does not meet the requirements as set forth by the Local Rules of the Court, specifically,
Document does not meet notice requirements. It is ORDERED that the pleading shall be properly noticed in compliance with KYEB LBR 9013-1 and/or 9014-1 within 3 working days from the date of this Order. If the pleading is not properly noticed as required by this Order, the pleading will be overruled. /s/ Judge Gregory R. Schaaf. (nbw) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 10/29/2018)
Oct 29, 2018 12 Withdrawal of Document, filed by Tro-Cal, Inc. (RE: related document(s)10 Motion to Set Aside Dismissal filed by Debtor Tro-Cal, Inc.). (McClain, Michael) (Entered: 10/29/2018)
Oct 29, 2018 13 Motion to Set Aside Dismissal, filed by Tro-Cal, Inc.. (Attachments: # 1 Exhibit Exhibit A - Corporate Resolution # 2 Exhibit Exhibit B - Proposed Order Designating Corporate Representative # 3Rejected Order. See ECF No. 14 Proposed Order Proposed Order Granting Motion to Vacate Dismissal) (McClain, Michael) Modified on 10/30/2018 (nbw). (Entered: 10/29/2018)
Oct 30, 2018 14 Notice of Deficiency This Order has been rejected.
Chapter listed in body of proposed order is inconsistent with this case. The Court will take no further action on this matter until a corrected order is tendered. (RE: related document(s)13 Motion to Set Aside Dismissal filed by Debtor Tro-Cal, Inc.) (nbw) (Entered: 10/30/2018)
Oct 30, 2018 15 Proposed Order submitted by Michael W. McClain (RE: related document(s)13 Motion to Set Aside Dismissal filed by Debtor Tro-Cal, Inc.). (McClain, Michael) (Entered: 10/30/2018)
Oct 31, 2018 16 Order GRANTING Motion to Set Aside Dismissal and Notice to All Creditors and Parties in Interest. (Related Doc #13) (nbw) (Entered: 10/31/2018)
Oct 31, 2018 17 Corporate Resolution, filed by Tro-Cal, Inc.. (McClain, Michael) (Entered: 10/31/2018)
Oct 31, 2018 18 Proposed Order submitted by Michael W. McClain (RE: related document(s)9 Dismissing Case for Failure to File Documents). (McClain, Michael) (Entered: 10/31/2018)
Nov 1, 2018 19 BNC Certificate of Mailing - Order Dismissing Case Notice Date 10/31/2018. (Related Doc # 9) (Admin.) (Entered: 11/01/2018)

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
7:2018bk70614
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
7
Filed
Oct 3, 2018
Type
voluntary
Terminated
Jul 22, 2022
Updated
Sep 13, 2023
Last checked
Nov 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3300 ARTESIAN BOTTLED WATER
    3300 ARTESIAN, LLC
    3M COMPANY
    3M COMPANY, INC.
    A Z INDUSTRIES, INC.
    A. BRADLEY BERNER, ESQ.
    A.W. CHESTERTON COMPANY
    A.W. CHESTERTON, CO.
    ABC/AMEGA
    AMERICAN GROUP, INC.
    AMERICAN INDUSTRIAL SUPPLY
    AMERICAN STRAPPING COMPANY
    ANVIL INTERNATIONAL
    ANVIL INTERNATIONAL, INC.
    APEX TOOL GROUP
    There are 162 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tro-Cal, Inc.
    P.O. Box 1717
    Inez, KY 41224
    MARTIN-KY
    Tax ID / EIN: xx-xxx2518
    dba Banks Miller Supply

    Represented By

    Michael W. McClain
    McClain Dewees, PLLC
    6008 Brownsboro Park Blvd., Suite H
    Suite H
    Louisville, KY 40207
    502-749-2388
    Fax : 888-779-7428
    Email: mmcclain@mcclaindewees.com

    Trustee

    L. Craig Kendrick
    7000 Houston Rd.
    Bldg. 300, Ste. 25
    Florence, KY 41042
    (859) 371-4321

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 2, 2022 Boxvana, LLC 11V 7:2022bk70232
    Feb 3, 2022 Camp Pizza, LLC 11V 7:2022bk70037
    Jun 3, 2021 Burke's, LLC 7 7:2021bk70171
    Apr 7, 2020 Hospital of Louisa, Inc. parent case 11 1:2020bk10839
    Apr 7, 2020 Paintsville Hospital Company,LLC parent case 11 1:2020bk10779
    Oct 31, 2018 R&K Lumber, LLC 7 2:2018bk20538
    Apr 9, 2018 Paintsville Investors, LLC 11 7:2018bk70219
    Apr 2, 2018 Thompson Sanitation LLC 7 3:2018bk30138
    Feb 2, 2016 R & A Auto Parts, Inc. 7 7:16-bk-70064
    Jun 18, 2015 Lovely Auto Sales, Inc. 11 7:15-bk-70380
    Jun 11, 2015 David Brown Gear Systems USA Inc. 7 1:15-bk-11269
    Apr 7, 2014 Laurel Mountain Resources LLC parent case 11 3:14-bk-31878
    Feb 15, 2012 Alpha & Omega Coal Company LLC 7 2:12-bk-20082
    Nov 8, 2011 Strosnider Drug Store, Inc. 11 2:11-bk-20793
    Jul 19, 2011 Julius Jones Contracting, LLC 7 7:11-bk-70463