K.B. & Associates, Inc.
11
Gregory R. Schaaf
01/11/2019
05/18/2022
Yes
JntAdmn |
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
Debtor K.B. & Associates, Inc.
1056 Wellington Way, Suite 200 Lexington, KY 40511 FAYETTE-KY Tax ID / EIN: 55-0633479 |
represented by |
Laura Day DelCotto
DelCotto Law Group PLLC 200 North Upper St Lexington, KY 40507 (859) 231-5800 Fax : (859) 281-1179 Email: ldelcotto@dlgfirm.com Dean A. Langdon
DelCotto Law Group PLLC 200 N Upper St Lexington, KY 40507 (859) 231-5800 Email: dlangdon@dlgfirm.com |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
John L. Daugherty
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: john.daugherty@usdoj.gov Bradley M. Nerderman
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: Bradley.Nerderman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/01/2019 | 22 | Certificate of Service (RE: related document(s) 17 Amended Schedules A-H, Mailing Matrix filed by Debtor K.B. & Associates, Inc., Amended Statement of Financial Affairs, 21 Order to Amend). (Thacker, Heather) (Entered: 03/01/2019) |
02/21/2019 | 21 | Order to Amend (RE: related document(s) 17 Amended Schedules A-H, Mailing Matrix filed by Debtor K.B. & Associates, Inc., Amended Statement of Financial Affairs). Amendment due by 3/7/2019. (nbw) (Entered: 02/21/2019) |
02/18/2019 | 20 | Creditor City of Marietta, Income Tax Department's Change of Address from 308 Putnam Street, Marietta, OH 45750 to 301 Putnam Street, Unit A, Marietta, OH 45750. (Langdon, Dean) (Entered: 02/18/2019) |
02/18/2019 | 19 | Creditor The Bryan Pivirotto, Madison Acquisitions, LLC's Change of Address from 2801 Liberty Ave, Suite 100, Pittsburgh, PA 15222 to 4041 Liberty Ave, Ste 201, Pittsburgh, PA 15224-1459. (Langdon, Dean) (Entered: 02/18/2019) |
02/15/2019 | Receipt Number 9725411, Fee Amount $181.00 for Motion to Sell (Doc. 279) filed in Lead Case Number 19-50042. Motion applies to all of the Jointly Administered Cases [19-50042 thru 19-50052] (baa) (Entered: 02/19/2019) | |
02/15/2019 | Receipt Number 9725411, Fee Amount $181.00 for Motion to Approve (Doc. 277) filed in Lead Case Number 19-50042. Motion applies to all of the Jointly Administered Cases [19-50042 thru 19-50052] (baa) (Entered: 02/19/2019) | |
02/15/2019 | 18 | Meeting of Creditors Held Filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 02/15/2019) |
02/13/2019 | Receipt of filing fee for Amended Schedules A-H, Mailing Matrix(19-50052-grs) [misc,amdschat] ( 31.00). Receipt number 9721605, amount $ 31.00. (re: Doc # 17) (U.S. Treasury) (Entered: 02/13/2019) | |
02/13/2019 | 17 | Amended Schedule(s) A, B, D, E, F, G, H, and Amended Mailing Matrix - Adding Creditors or Parties in Interest Fee Amount $31 filed by K.B. & Associates, Inc., Amended Statement of Financial Affairs, filed by K.B. & Associates, Inc.. (DelCotto, Laura Day) (Entered: 02/13/2019) |
01/25/2019 | Receipt of Relief from Stay Filing Fee - $181.00 by NW. Receipt Number 310669. (admin) Motion for Relief from Stay (Doc. #49) filed in Lead Case Number 19-50042. Motion applies to Jointly Administered Case Number 19-50052. Modified on 1/28/2019 (tgw). (Entered: 01/25/2019) |