Case number: 1:20-bk-10495 - A&A Disposal, Inc. - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    A&A Disposal, Inc.

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Joan A. Lloyd

  • Filed

    06/15/2020

  • Last Filing

    05/03/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, CLOSED, Subchapter_V, SmBus



U.S. Bankruptcy Court
Western District of Kentucky (Bowling Green)
Bankruptcy Petition #: 20-10495-jal

Assigned to: Joan A. Lloyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/15/2020
Date terminated:  05/03/2021
Plan confirmed:  11/30/2020
341 meeting:  09/11/2020

Debtor

A&A Disposal, Inc.

1873 Fleet Rd.
Adolphus, KY 42120
ALLEN-KY
Tax ID / EIN: 61-1473990

represented by
Robert C. Chaudoin

519 E. 10th Street
P.O. Box 390
Bowling Green, KY 42102-0390
(270) 842-5611
Email: chaudoin@harlinparker.com

Trustee

Michael E. Wheatley

PO Box 1072
Prospect, KY 40059
(502) 744-6484

 
 
US Trustee

U.S. Trustee

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
Tim Ruppel

601 W. Broadway
Room 512
Louisville, KY 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/03/202190Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Ohlmann, A) (Entered: 05/03/2021)
05/03/202189Order Granting Motion for Final Decree (Related Doc # 86) Entered on 5/3/2021. (Ohlmann, A) (Entered: 05/03/2021)
04/22/202188BNC Certificate of Mailing - Notice for Objections (related document(s)87 Notice for Objections regarding Final Decree86. Objections due by 4/30/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules.). Notice Date 04/22/2021. (Admin.) (Entered: 04/23/2021)
04/20/202187Notice for Objections regarding Final Decree 86. Objections due by 4/30/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Ohlmann, A) (Entered: 04/20/2021)
04/19/202186Motion for Final Decree and Certification of Plan Completion. Filed by Debtor A&A Disposal, Inc.. (Attachments: # 1 Proposed Order) (Chaudoin, Robert) (Entered: 04/19/2021)
03/24/2021Notice of Required Action. This case was confirmed more than 60 days ago and it does not appear that debtor has taken any steps to close the case or filed a document indicating that the plan has been substantially consummated. Within 30 days, attorney for the debtor should file either a Certification and Request for Final Decree or a Motion to Close, of if there is some reason that the case cannot be closed, a status report or other appropriate pleading. Upon failure to file, a status or show cause hearing will be set. Miscellaneous Deadline 4/23/2021. (Pierce, M) (Entered: 03/24/2021)
12/14/202085Order Granting Application For Compensation (Related Doc # 78)Granting for Robert C. Chaudoin, fees awarded: $15,900.00, expenses awarded: $ Entered on 12/14/2020. (Ohlmann, A) (Entered: 12/14/2020)
12/02/202084BNC Certificate of Mailing - Order Confirming Plan (related document(s) 83 Agreed Order Confirming Chapter 11 Plan (related document(s) 73 Amended Chapter 11 Small Business Plan filed by Debtor A&A Disposal, Inc.). Entered on 11/30/2020). Notice Date 12/02/2020. (Admin.) (Entered: 12/03/2020)
11/30/202083Agreed Order Confirming Chapter 11 Plan (related document(s) 73 Amended Chapter 11 Small Business Plan filed by Debtor A&A Disposal, Inc.). Entered on 11/30/2020 (Ohlmann, A) (Entered: 11/30/2020)
11/30/202082Order Granting Application For Compensation (Related Doc # 72)Granting for Michael E. Wheatley, fees awarded: $2668.75. Entered on 11/30/2020. (Ohlmann, A) (Entered: 11/30/2020)