Case number: 3:06-bk-30260 - Smith Mining and Materials LLC - Kentucky Western Bankruptcy Court

Case Information
Docket Header
CONFIRMED, APDismissed, CLOSED



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 06-30260-jal

Assigned to: Joan A. Lloyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/09/2006
Date terminated:  12/15/2009
341 meeting:  04/06/2006

Debtor

Smith Mining and Materials LLC

3600 National City Tower
Louisville, KY 40202
JEFFERSON-KY
Tax ID / EIN: 16-1713112

represented by
Laura Day DelCotto

DelCotto Law Group PLLC
200 North Upper St.
Lexington, KY 40507
(859) 231-5800
Email: ldelcotto@dlgfirm.com

Dean A. Langdon

DelCotto Law Group PLLC
200 N. Upper Street
Lexington, KY 40507
859-231-5800
Email: dlangdon@dlgfirm.com

J. Bruce Miller

J. BRUCE MILLER LAW GROUP
605 W. Main Street
Louisville, KY 40202
502-587-0900
Fax : 502-587-9008
Email: jbm@jbmlg.com

M. Tyler Powell

Frost Brown Todd LLC
250 West Main
Suite 2800
Lexington, Ky 40507
859-231-0000
Email: tpowell@fbtlaw.com

Trustee

J. Bruce Miller

605 W. Main Street
Louisville, KY 40202

represented by
Dean A. Langdon

(See above for address)

J. Bruce Miller

(See above for address)

US Trustee

Charles R. Merrill

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

Latest Dockets

Date Filed#Docket Text
12/28/2009226Document Final Report and Accounting. Filed by J. Bruce Miller (Miller, J.) (Entered: 12/28/2009)
12/15/2009225Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Ritchey, S) (Entered: 12/15/2009)
12/15/2009224Order Granting Motion for Final Decree and to close case(Related Doc # 194) Entered on 12/15/2009. (Ritchey, S) (Entered: 12/15/2009)
12/15/2009223Order Granting Agreed Order to Allow Final Fee Application and for Other Miscellaneous Relief.(Related Doc # 211) Entered on 12/15/2009. (Ritchey, S) (Entered: 12/15/2009)
12/15/2009222Order Granting Application For Compensation (Related Doc # 199)Granting for J. Bruce Miller, fees awarded: $35321.50, expenses awarded: $0.00 Entered on 12/15/2009. (Ritchey, S) (Entered: 12/15/2009)
12/15/2009221Order Remanding and Terminating the Status Hearing set for December 15, 2009 Entered on 12/15/2009 (Ritchey, S) (Entered: 12/15/2009)
12/15/2009220Debtor-In-Possession Monthly Operating Report for Filing Period 11/1/2009 - 11/30/2009 . Filed by J. Bruce Miller (Henry, Kenneth) (Entered: 12/15/2009)
12/15/2009219Debtor-In-Possession Monthly Operating Report for Filing Period 10/1/2009 - 10/31/2009 . Filed by J. Bruce Miller (Henry, Kenneth) (Entered: 12/15/2009)
12/05/2009218BNC Certificate of Mailing - PDF Notice Request (related document(s) 216 PDF Notice Request regarding (related documents- 215, Order to File Document). (Smithson, M)). Service Date 12/05/2009. (Admin.) (Entered: 12/06/2009)
12/04/2009217BNC Certificate of Mailing - Notice for Objections (related document(s) 212 Notice for Objections regarding Agreed Motion to Allow Final Fee Application and for Other Miscellaneous Relief. Filed by Creditor Bank of America, N.A., Trustee J. Bruce Miller (King, Edward) 211. Objections due by 12/23/2009. (Hurtt, D)). Service Date 12/04/2009. (Admin.) (Entered: 12/05/2009)