Case number: 1:21-bk-10144 - May Contracting, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    May Contracting, Inc.

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Tracey N. Wise

  • Filed

    08/06/2021

  • Last Filing

    05/09/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, Closed



United States Bankruptcy Court
Eastern District of Kentucky (Ashland)
Bankruptcy Petition #: 21-10144-tnw

Assigned to: Judge Tracey N. Wise
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/06/2021
Date terminated:  05/09/2022
Plan confirmed:  01/18/2022
341 meeting:  09/09/2021

Debtor

May Contracting, Inc.

12354 Virginia Blvd.
Ashland, KY 41102
BOYD-KY
Tax ID / EIN: 61-1452423

represented by
Taft Avent McKinstry

Fowler Bell PLLC
300 W. Vine Street, Ste 600
Lexington, KY 40507
859-252-6700
Fax : 859-255-3735
Email: bankruptcy@fowlerlaw.com

Trustee

Elizabeth Woodward

250 E. Main Street, Suite 1400
Lexington, KY 40507
859-425-7677

 
 
U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
Bradley M. Nerderman

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: Bradley.Nerderman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/09/202298Final Decree, discharging Trustee, if applicable. CASE CLOSED. (lmu) (Entered: 05/09/2022)
05/09/202297Order GRANTING Debtor's Motion to Close Case (Related Doc # 96), (lmu) (Entered: 05/09/2022)
04/20/202296Motion to Enter a Final Decree Closing Case, filed by May Contracting, Inc.. Last day to file objections: 5/4/2022. (Attachments: # 1 Proposed Order Final Decree) (McKinstry, Taft) (Entered: 04/20/2022)
04/19/202295Chapter 11 Final Report and Account, filed by May Contracting, Inc.. (McKinstry, Taft) (Entered: 04/19/2022)
03/23/202294Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): $1286920.62, Assets Exempt: Not Available, Claims Scheduled: $2083790.66, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2083790.66. Filed by Elizabeth Woodward. (Woodward, Elizabeth)

(Entered: 03/23/2022)

03/15/202293Certificate of Service (RE: related document(s)91 Order on Application for Administrative Expenses/Compensation). (McKinstry, Taft) (Entered: 03/15/2022)
03/15/202292Certificate of Service (RE: related document(s)91 Order on Application for Administrative Expenses/Compensation). (McKinstry, Taft) (Entered: 03/15/2022)
03/15/202291Agreed Order GRANTING Final Application for Approval of Compensation for Services Rendered and Reimbursement of Expenses incurred by Fowler Bell PLLC as Counsel for Debtor (Related Doc # 81) for Taft Avent McKinstry, fee awarded: $78876.00, expenses awarded: $3320.14 (bjp) (Entered: 03/15/2022)
03/14/202290Notice of Substantial Consummation with Certificate of Service. Filed by May Contracting, Inc. (RE: related document(s) 64 Chapter 11 Small Business Subchapter V Plan filed by Debtor May Contracting, Inc.). (McKinstry, Taft) (Entered: 03/14/2022)
03/14/202289Proposed Order submitted by Taft Avent McKinstry on behalf of May Contracting, Inc. (RE: related document(s) 81 Application for Administrative Expenses/Compensation filed by Debtor May Contracting, Inc., 84 Supplemental Document filed by Debtor May Contracting, Inc.). (McKinstry, Taft) (Entered: 03/14/2022)