Case number: 3:12-bk-30140 - Eifler Construction Hoist Co., LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Eifler Construction Hoist Co., LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Alan C. Stout

  • Filed

    01/13/2012

  • Last Filing

    11/10/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 12-30140-acs

Assigned to: Alan C. Stout
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/13/2012
Date terminated:  11/10/2021
341 meeting:  03/01/2012

Debtor

Eifler Construction Hoist Co., LLC

122 Fairfax Avenue
Louisville, KY 40207
JEFFERSON-KY
Tax ID / EIN: 20-5211546

represented by
Eifler Construction Hoist Co., LLC

PRO SE

Thomas W. Frentz

Middleton Reutlinger
401 S. Fourth Street,Suite 2600
Louisville, KY 40202
(502) 584-1135
Fax : (502) 561-0442
TERMINATED: 11/10/2016

Trustee

Gordon A. Rowe, Jr.

9462 Brownsboro Road, #106
Louisville, KY 40241
(502) 296-1089

represented by
Gordon A. Rowe, Jr.

Suite 1430
The Starks Building
455 S. 4th Street
Louisville, KY 40202
584-1300
Fax : 502-584-9555
Email: gartrustee@bellsouth.net

US Trustee

Timothy E. Ruppel

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

Latest Dockets

Date Filed#Docket Text
11/10/2021169Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Hill, L) (Entered: 11/10/2021)
11/09/2021168Final Accounting. The United States Trustee has reviewed the Chapter 7 Trustees Final Accounting . (U.S. Trustee) (Entered: 11/09/2021)
03/20/2021167BNC Certificate of Mailing - Notice Request (related document(s) 166 Order Granting Application For Compensation (Related Doc 165)Granting for Gordon A. Rowe, fees awarded: $3.75, expenses awarded: $116.24 Entered on 3/18/2021.). Notice Date 03/20/2021. (Admin.) (Entered: 03/21/2021)
03/18/2021166Order Granting Application For Compensation (Related Doc # 165)Granting for Gordon A. Rowe, fees awarded: $3.75, expenses awarded: $116.24 Entered on 3/18/2021. (Morgan, W) (Entered: 03/18/2021)
03/18/2021Corrective Entry - to inform the filer that in the future, the correct event for the Ch. 7 Trustee's Final Report-Asset Case is under the
Trustee
Category, using the event "Ch. 7 Trustee's Final Report-Asset Case." Pleading has been accepted as filed. (related document(s) 163 Document: Notice of Trustee Final Report (related document(s) 162 Trustee's Final Report). Filed by Gordon A. Rowe Jr. filed by Trustee Gordon A. Rowe). (Morgan, W) (Entered: 03/18/2021)
03/17/2021165Application for Compensation for Gordon A. Rowe Jr., Trustee Chapter 7, Period: 6/1/2013 to 3/1/2021, Fee: $3.75, Expenses: $116.24.. Filed by Attorney Gordon A. Rowe Jr.. (Attachments: # 1 Proposed Order) (Rowe, Gordon) (Entered: 03/17/2021)
03/17/2021164Certificate of Service regarding Notice of Trustee's Final Report (related document(s) 162 Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report . (U.S. Trustee)) (Attachments: # 1 Exhibit Creditor Mailing Matrix)(Rowe, Gordon) (Entered: 03/17/2021)
03/17/2021163Document: Notice of Trustee Final Report (related document(s) 162 Trustee's Final Report). Filed by Gordon A. Rowe Jr.(Rowe, Gordon) (Entered: 03/17/2021)
03/08/2021162Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report . (U.S. Trustee) (Entered: 03/08/2021)
10/08/2020161BNC Certificate of Mailing - Notice Request (related document(s) 160 Order of the Court REMANDING and TERMINATING the Status Hearing held on 10/6/2020, so ORDERED by /s/ Judge Stout. (Graham, S)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

). Notice Date 10/08/2020. (Admin.) (Entered: 10/09/2020)