Kentucky Bio Science International, LLC
7
Alan C. Stout
04/24/2020
05/18/2022
Yes
i
CONVERTED |
Assigned to: Alan C. Stout Chapter 7 Previous chapter 11 Original chapter 7 Voluntary Asset |
|
Debtor Kentucky Bio Science International, LLC
P.O. Box 616 Pulaski, VA 24301 CALLOWAY-KY Tax ID / EIN: 83-2531995 |
represented by |
Kentucky Bio Science International, LLC
PRO SE David M. Cantor
Seiller Waterman LLC 462 S. Fourth Street, 22nd Floor Louisville, KY 40202 502-584-7400 Email: cantor@derbycitylaw.com TERMINATED: 09/21/2021 Joseph H. Haddad
(See above for address) TERMINATED: 09/21/2021 |
Trustee Elizabeth Zachem Woodward
250 W. Main Street, Suite 1400 Lexington, KY 40507 (859) 425-7677 TERMINATED: 07/01/2020 |
| |
Trustee Michael E. Wheatley
PO Box 1072 Prospect, KY 40059 (502) 744-6484 |
represented by |
Peter M. Gannott
10230 Shelbyville Rd, Suite 6 Suite 6 Louisville, KY 40223 (502) 749-8800 Email: pgannott@gannottlaw.com |
US Trustee Timothy E. Ruppel
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 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 |
Date Filed | # | Docket Text |
---|---|---|
12/07/2021 | 342 | Order Granting Motion to Confirm Sale of Debtors unregistered Trademarks kbio, KBio and/or KBIO.. (Related Doc # 338) Entered on 12/7/2021. (Schiller, V) (Entered: 12/07/2021) |
12/07/2021 | 341 | Order of the Court to continue the hearing held on 12/7/2021 on the Motion for Relief from Stay regarding 2019 Germplasm and the products thereof filed by Creditor GenCanna Acquisition Corp. 200 and the Motion to Disallow Claim of OGGUSA, Inc. (Claims Dkt. 6). Filed by Creditor HSF, Inc. 203 , so ORDERED by /s/ Judge Stout. Hearing CONTINUED to 1/11/2022 at 09:00 AM (Eastern Time) by TELEPHONE. Parties to call in at 1-888-684-8852 and use the Access Code 2390218#. Parties are to use the prompt to bypass the security code. Parties are directed to put their call on mute until their case is called. (Graham, S) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
12/05/2021 | 340 | BNC Certificate of Mailing - Notice Request (related document(s) 339 Final Order entered by the Bankruptcy Appellate Panel in Case 21-8020 on 12-3-21 Re: Appeal; Appeal is dismissed (related document(s) 283 Notice of Appeal filed by Interested Party Kentucky Bioprocessing, Inc.). Entered on 12/3/2021). Notice Date 12/05/2021. (Admin.) (Entered: 12/06/2021) |
12/03/2021 | 339 | Final Order entered by the Bankruptcy Appellate Panel in Case 21-8020 on 12-3-21 Re: Appeal; Appeal is dismissed (related document(s) 283 Notice of Appeal filed by Interested Party Kentucky Bioprocessing, Inc.). Entered on 12/3/2021 (Smithson, M) (Entered: 12/03/2021) |
12/02/2021 | 338 | Motion to Confirm Sale of Debtors unregistered Trademarks kbio, KBio and/or KBIO.. Filed by Trustee Michael E. Wheatley. (Attachments: # 1 Proposed Order) (Gannott, Peter) (Entered: 12/02/2021) |
12/01/2021 | 337 | Supplemental REPORT OF NO QUALIFIED BIDS (related document(s) 329 Order (Miscellaneous)). Filed by Michael E. Wheatley (Gannott, Peter) (Entered: 12/01/2021) |
11/16/2021 | 336 | Notice of Change of Address. Filed by Kentucky Bio Science International, LLC (Turner, N) (Entered: 11/16/2021) |
11/16/2021 | 335 | Notice of Change of Address. Filed by Kentucky Bio Science International, LLC (Turner, N) (Entered: 11/16/2021) |
11/05/2021 | 334 | Certificate of ServiceNotice of 363 Sale and Order Approving Sale Procedures (related document(s) 329 Order (Miscellaneous)). Filed by Michael E. Wheatley (Gannott, Peter) (Entered: 11/05/2021) |
11/04/2021 | 333 | BNC Certificate of Mailing - Notice Request (related document(s) 330 Order for Debtor's representatives, Robert Huttick and Tami ODell to Turn Over 14.2 barrels of hemp distillate on or Friday, November 12, 2021. Failure to comply and upon certification by the Trustee of non-compliance, the Court will schedule a hearing to determine the amount of sanctions to be imposed against the Debtors representatives. (related document(s) 318 Expedited Motion For Contempt or Sanctions against Debtor, Robert Huttick, and Tami O'Dell Joint Motion for Contempt by Trustee and HSF, Inc. filed by Creditor HSF, Inc., 322 Order To Set/Continue/Reschedule Hearing). Entered on 11/2/2021). Notice Date 11/04/2021. (Admin.) (Entered: 11/05/2021) |