Welcome to BusinessBankruptcies.com!

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

Wallmasters Modular, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:17-bk-50020
TYPE / CHAPTER
Voluntary / 7

Filed

1-9-17

Updated

9-13-23

Last Checked

3-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 21, 2017
Last Entry Filed
Mar 8, 2017

Docket Entries by Year

Jan 9, 2017 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Wallmasters Modular, Inc.. (Bunch, Matthew) (Entered: 01/09/2017)
Jan 9, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-50020) [misc,volp7a] ( 335.00). Receipt number 8626577, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 01/09/2017)
Jan 9, 2017 2 Proposed Order submitted by Matthew B Bunch. (Bunch, Matthew) (Entered: 01/09/2017)
Jan 10, 2017 3 Meeting of Creditors & Notice of Appointment of Interim Trustee Stephen Palmer, with 341(a) meeting to be held on 02/07/2017 at 10:30 AM at US Trustee Hearing Room 529, Lexington (Entered: 01/10/2017)
Jan 10, 2017 4 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 01/10/2017)
Jan 10, 2017 5 Order Designating Individual to Perform Duties of Debtor. (alf) (Entered: 01/10/2017)
Jan 13, 2017 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/12/2017. (Related Doc # 3) (Admin.) (Entered: 01/13/2017)
Jan 13, 2017 7 BNC Certificate of Mailing Notice Date 01/12/2017. (Related Doc # 4) (Admin.) (Entered: 01/13/2017)
Jan 18, 2017 8 Notice of Appearance and Request for Notice by M. Tyler Powell Filed by on behalf of State National Insurance Company, Inc., Cinium Risk Management, LLC. (Powell, M. Tyler) (Entered: 01/18/2017)
Jan 18, 2017 9 Motion for 2004 Examination of Wallmasters Modular, Inc., filed by Cinium Risk Management, LLC, State National Insurance Company, Inc.. Objection to 2004 Exam due by 01/23/2017 (Attachments: # 1 Proposed Order) (Powell, M. Tyler) (Entered: 01/18/2017)
Show 5 more entries
Jan 20, 2017 Hearing Set On (RE: related document(s)9 Motion for 2004 Examination filed by Creditor Cinium Risk Management, LLC, Creditor State National Insurance Company, Inc., 10 Motion for 2004 Examination filed by Creditor Cinium Risk Management, LLC, Creditor State National Insurance Company, Inc., 11 Motion for 2004 Examination filed by Creditor Cinium Risk Management, LLC, Creditor State National Insurance Company, Inc.) Hearing scheduled for 2/16/2017 at 09:30 AM at Lexington Courtroom, 3rd Floor. (tb) (Entered: 01/20/2017)
Jan 22, 2017 15 BNC Certificate of Mailing Notice Date 01/21/2017. (Related Doc # 13) (Admin.) (Entered: 01/22/2017)
Feb 3, 2017 16 Amended Schedules filed: Schedule F,. The purpose of the Amendment is to adding a creditor. Fee Amount $31 Filed by Wallmasters Modular, Inc.. (Bunch, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 Receipt of filing fee for Amended Schedules A-H, Matrix(17-50020-tnw) [misc,amdschat] ( 31.00). Receipt number 8662691, amount $ 31.00. (re: Doc #16) (U.S. Treasury) (Entered: 02/03/2017)
Feb 12, 2017 17 Trustee's Initial Report & 341 Meeting Held on 02/07/2017. Debtor appeared. (Palmer, Stephen) (Entered: 02/12/2017)
Feb 15, 2017 18 Notice of Appearance and Request for Notice by Stephen Barnes Filed by on behalf of Stephen Palmer. (Barnes, Stephen) (Entered: 02/15/2017)
Feb 15, 2017 19 Application to Employ Stephen Barnes as Special Counsel. Last day to file objections: 3/1/2017. (Attachments: # 1 Proposed Order) (Barnes, Stephen) (Entered: 02/15/2017)
Feb 15, 2017 20 Certificate of Service (RE: related document(s)19 Application to Employ). (Barnes, Stephen) (Entered: 02/15/2017)
Feb 15, 2017 21 Trustee's Notice of Assets & Request for Notice to Creditors Filed by Stephen Palmer. Proofs of Claims due by 05/16/2017. (Palmer, Stephen) (Entered: 02/15/2017)
Feb 15, 2017 22 Proposed Order submitted by M. Tyler Powell (RE: related document(s)9 Motion for 2004 Examination filed by Creditor Cinium Risk Management, LLC, Creditor State National Insurance Company, Inc., 10 Motion for 2004 Examination filed by Creditor Cinium Risk Management, LLC, Creditor State National Insurance Company, Inc., 11 Motion for 2004 Examination filed by Creditor Cinium Risk Management, LLC, Creditor State National Insurance Company, Inc., 12 Objection filed by Debtor Wallmasters Modular, Inc., 14 Notice of Hearing filed by Debtor Wallmasters Modular, Inc.). (Powell, M. Tyler) (Entered: 02/15/2017)

There are 8 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
5:17-bk-50020
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
7
Filed
Jan 9, 2017
Type
voluntary
Terminated
Mar 7, 2018
Updated
Sep 13, 2023
Last checked
Mar 21, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A GLEWEN & SONS
    AAAA 4 STAR ROOFING
    AFTER ALL, INC.
    AMERICAN ASPHALT
    BEACH LOCKSMITH
    BETTER AIR
    BRIAN LYONS
    BRIAN M. LYONS
    BUILDER'S CHOICE
    BUILDER'S CHOICE
    BUILDER'S CHOICE
    BUILDER'S CHOICE
    BUILDERS' CHOICE
    BUILDERS' CHOICE
    BUILDERS' CHOICE
    There are 61 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wallmasters Modular, Inc.
    226 Mutual Ave.
    Winchester, KY 40391
    CLARK-KY
    Tax ID / EIN: xx-xxx9561

    Represented By

    Matthew B Bunch
    Bunch & Brock, PSC
    271 W. Short St., #805
    Lexington, KY 40507
    (859) 254-5522
    Email: matt@bunchlaw.com

    Trustee

    Stephen Palmer
    271 W Short St #804
    Lexington, KY 40507-1217
    (859) 233-0551

    Represented By

    Stephen Barnes
    Walther, Gay & Mack, PLC
    163 E. Main St. #200
    P.O. Box 1598
    Lexington, KY 40588-1598
    (859) 225-4714
    Email: sbarnes@wgmfirm.com
    Walther Gay & Mack PLC
    PO Box 1598
    Lexington, KY 40588-1598
    (859) 225-4714
    Email: pballard@wgmfirm.com

    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 #
    Sep 8, 2023 American Transport LLC 11V 5:2023bk51045
    Sep 14, 2020 Win All Star Sports, LLC 7 5:2020bk51293
    Jun 11, 2020 Yellow Rose Coal, LLC 7 5:2020bk50896
    Mar 12, 2020 ATALO HOLDINGS, INC. 7 5:2020bk50447
    Feb 5, 2020 GenCanna Global, Inc parent case 11 5:2020bk50211
    Jan 24, 2020 GenCanna Global USA, Inc. 11 5:2020bk50133
    Oct 20, 2015 Lexington Laser Spa, LLC parent case 11 1:15-bk-12095
    Oct 12, 2013 Fox Trot Corporation 7 5:13-bk-52471
    Sep 23, 2013 Vector Precision, LLC 7 5:13-bk-52298
    Jul 11, 2012 Conshor Mining, LLC 7 6:12-bk-60849
    Mar 29, 2012 H & D Mining, Inc. 7 5:12-bk-50872
    Nov 21, 2011 Arrow Coatings, Inc. 7 5:11-bk-53224
    Nov 21, 2011 Arrow Metals, Inc. 7 5:11-bk-53225
    Nov 8, 2011 D & L Liquor, Inc. 7 5:11-bk-53101
    Sep 27, 2011 Athena Cultured Marble Co., Inc. 7 5:11-bk-52683