Case number: 3:15-bk-30057 - Chinook USA, LLC - Kentucky Western Bankruptcy Court

Case Information
Docket Header
SpecialComp, CLAIMS, DISMISSED



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 15-30057-acs

Assigned to: Alan C. Stout
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/09/2015
Debtor dismissed:  02/03/2016
341 meeting:  02/05/2015

Debtor

Chinook USA, LLC

9509 US Highway 42, Ste. 106
Prospect, KY 40059
JEFFERSON-KY
Tax ID / EIN: 46-4431852

represented by
David M. Cantor

Seiller Waterman LLC
462 S. 4th Street, Ste 2200
Louisville, KY 40202
584-7400
Email: cantor@derbycitylaw.com

J. Bruce Miller

J. BRUCE MILLER LAW GROUP
20th Floor, Waterfront Plaza
325 W. Main Street
Louisville, KY 40202
502-587-0900
Fax : 502-587-9008
Email: jbm@jbmlg.com

Charity Bird Neukomm

Seiller Waterman LLC
Meidinger Tower, 22nd Floor
462 South Fourth St.
Louisville, KY 40202
502-584-7400
Fax : 502-583-2100
Email: neukomm@derbycitylaw.com

US Trustee

Charles R. Merrill

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

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

John R. Stonitsch

Office of the US Trustee
601 West Broadway, Suite 512
Louisville, Ky 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/05/2016185BNC Certificate of Mailing - Order Dismissing (related document(s) 184Order Granting Motion to Dismiss Case (Related Doc 144), Terminating Motion to Convert Case to Chapter 7 from 11 (Related Doc 144). CASE DISMISSED. Entered on 2/3/2016.). Notice Date 02/05/2016. (Admin.) (Entered: 02/06/2016)
02/03/2016184Order Granting Motion to Dismiss Case (Related Doc # 144), Terminating Motion to Convert Case to Chapter 7 from 11 (Related Doc # 144). CASE DISMISSED. Entered on 2/3/2016. (Smithson, M) (Entered: 02/03/2016)
01/26/2016183Order Submitting Matter Re: (related document(s) 144Motion to Dismiss Case filed by Interested Party Duck Commander, Inc., Motion to Convert Case to Chapter 7 from 11. Fee Amount $15). Order to Hold Matter in Abeyance (related document(s) Amended Disclosure Statement 171. Entered on 1/26/2016 (Smithson, M) (Entered: 01/26/2016)
01/21/2016182Objection to Amended Disclosure Statement (related document(s) 135Disclosure Statement filed by Debtor Chinook USA, LLC). Filed by Debtor Chinook USA, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) filed by Debtor Chinook USA, LLC 171, Amended Chapter 11 Plan (related document(s) 136Chapter 11 Plan filed by Debtor Chinook USA, LLC). Filed by Debtor Chinook USA, LLC filed by Debtor Chinook USA, LLC 172. Filed by Interested Party Duck Commander, Inc. (Attachments: # 1Exhibit A, Chinook USA,LLC # 2Exhibit B - Megan Properties, LLC # 3Exhibit C, Cox Ventures, LLC # 4Exhibit D - Order # 5Exhibit E -Order # 6Proposed Order) (Frentz, Thomas) (Entered: 01/21/2016)
01/12/2016181Debtor-In-Possession Monthly Operating Report for Filing Period December 2015 . Filed by Chinook USA, LLC (Cantor, David) (Entered: 01/12/2016)
01/11/2016180Document: Certificate of Service for Statement of Fees and Expenses of Seiller Waterman LLC for December 2015. (Attachments: # 1Statement) Filed by Chinook USA, LLC (Cantor, David) (Entered: 01/11/2016)
01/04/2016179Document: Certificate of Service for Statement of Fees and Expenses of J. Bruce Miller Law Group for November 16, 2015 through December 15, 2015. (Attachments: # 1Statement) Filed by Chinook USA, LLC (Cantor, David) (Entered: 01/04/2016)
12/31/2015178Transcript regarding Hearing Held 12/01/15. Requested by Middleton Reutlinger. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. THE TRANSCRIPT RELEASE DATE IS 03/30/2016. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Access Transcripts, LLC Phone (855) 873-2223. Notice of Intent to Request Redaction Deadline Due By 1/11/2016. Redaction Request Due By 01/21/2016. Redacted Transcript Submission Due By 02/1/2016. Transcript access will be restricted through 03/30/2016. (Watson, Ilene) (Entered: 12/31/2015)
12/30/2015177Order Granting 175Agreed Motion To Reschedule Hearing scheduled for January 5, 2016 regarding 144Motion to Dismiss Case or Convert Case to Chapter 7 from 11 and on 171Amended Disclosure Statement. Hearing rescheduled for 1/26/2016 at 09:00 AM (Eastern Time) at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. Objections to the Amended Disclosure Statement shall be filed with the Court on or before January 22, 2016. Entered on 12/30/2015. (Gudgel, A) (Entered: 12/30/2015)
12/29/2015176Order Granting Agreed Motion To Allow Claims. (Related Doc # 162) Entered on 12/29/2015. (Schiller, V) (Entered: 12/29/2015)