The Industrial Authority of Mayfield-Graves County
11
Alan C. Stout
09/04/2023
04/19/2024
Yes
v
NoAssignmentDocketing |
Assigned to: Alan C. Stout Chapter 11 Voluntary Asset |
|
Debtor The Industrial Authority of Mayfield-Graves County
201 East College Street Mayfield, KY 42066 GRAVES-KY Tax ID / EIN: 61-1338416 dba Industrial Authority of Mayfield, KY |
represented by |
Charity S Bird
Kaplan Johnson Abate & Bird LLP 710 West Main Street 4th Floor Louisville, KY 40202 502-540-8285 Fax : 502-540-8282 Email: cbird@kaplanjohnsonlaw.com Ryan Kent Cochran
Epstein Becker & Green, P.C. 1222 Demonbreun Street Suite 1400 Nashville, TN 37203 615-564-6060 Fax : 202-296-2882 Email: rcochran@ebglaw.com Christopher S Dunn
Epstein Becker & Green, P.C. 1222 Demonbreun Street Suite 1400 37203 Nashville, TN 37203 615-564-6031 Fax : 202-296-2882 Email: cdunn@ebglaw.com Tyler R. Yeager
Kaplan Johnson Abate & Bird, LLP 710 W. Main St., 4th Floor Louisville, KY 40202 502.416.1630 Fax : 502.540.8282 Email: tyeager@kaplanjohnsonlaw.com |
US Trustee U.S. Trustee
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
Jamie Lynn Harris
Office of the United States Trustee 601 W Broadway Suite 512 Louisville, KY 40202 502-582-6050 Email: Jamie.L.Harris@usdoj.gov Tim Ruppel
601 W. Broadway Room 512 Louisville, KY 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov |
Creditors Committee The Official Committee of Unsecured Creditors |
represented by |
Laura Day DelCotto
DelCotto Law Group PLLC 200 North Upper St. Lexington, KY 40507 (859) 231-5800 Email: ldelcotto@dlgfirm.com |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 233 | BNC Certificate of Mailing - Notice Request (related document(s)232 Order of the Court to continue hearing scheduled on 4/18/2024 on the Objection to Claim of Pinnacle, Inc. Claim No. 10.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 120, Objection to Claim of Wallace Electrical Systems, LLC Claim No. 11.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 121, Objection to Claim of R.L. Craig Company Claim No. 9.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 122, Objection to Claim of Jim Smith Contracting Company, LLC Claim No. 8.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 123, Objection to Claim of Hannan Supply Company Claim No. 5.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 124, Objection to Claim of Marcum Engineering, LLC Claim No. 4.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 125, Objection to Claim of Bacon Farmer Workman Engineering & Testing, Inc. Claim No. 3.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 126, Objection to Claim of Mid-South Construction Company, Inc. Claim No. 2.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 127, Objection to Claim of D.C. Electric of Benton, Inc. Claim No. 1.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 128 , so ORDERED by /s/ Judge Stout. Hearing scheduled for 5/23/2024 at 10:00 AM Central Time at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001 . (AO)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
04/17/2024 | 232 | Order of the Court to continue hearing scheduled on 4/18/2024 on the Objection to Claim of Pinnacle, Inc. Claim No. 10.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 120, Objection to Claim of Wallace Electrical Systems, LLC Claim No. 11.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 121, Objection to Claim of R.L. Craig Company Claim No. 9.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 122, Objection to Claim of Jim Smith Contracting Company, LLC Claim No. 8.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 123, Objection to Claim of Hannan Supply Company Claim No. 5.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 124, Objection to Claim of Marcum Engineering, LLC Claim No. 4.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 125, Objection to Claim of Bacon Farmer Workman Engineering & Testing, Inc. Claim No. 3.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 126, Objection to Claim of Mid-South Construction Company, Inc. Claim No. 2.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 127, Objection to Claim of D.C. Electric of Benton, Inc. Claim No. 1.. Filed by Debtor The Industrial Authority of Mayfield-Graves County 128 , so ORDERED by /s/ Judge Stout. Hearing scheduled for 5/23/2024 at 10:00 AM Central Time at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001 . (AO)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
04/04/2024 | 231 | BNC Certificate of Mailing - Hearing (related document(s)[230] Notice of Hearing regarding Disclosure Statement . Filed by Debtor The Industrial Authority of Mayfield-Graves County [228]. ANY OBJECTION TO THE DISCLOSURE STATEMENT HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 5/23/2024 at 10:00 AM (Central time) at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. cc: matrix (KG)Modified on 4/2/2024 (KG).). Notice Date 04/04/2024. (Admin.) |
04/02/2024 | 230 | Notice of Hearing regarding Disclosure Statement . Filed by Debtor The Industrial Authority of Mayfield-Graves County [228]. ANY OBJECTION TO THE DISCLOSURE STATEMENT HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 5/23/2024 at 10:00 AM (Central time) at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. cc: matrix (KG)Modified on 4/2/2024 (KG). |
04/01/2024 | 229 | Chapter 11 Plan . Filed by Debtor The Industrial Authority of Mayfield-Graves County (Attachments: # (1) Exhibit IAMGC Liquidating Trust Agreement)(Yeager, Tyler) |
04/01/2024 | 228 | Disclosure Statement . Filed by Debtor The Industrial Authority of Mayfield-Graves County (Attachments: # (1) Exhibit Summary of Post-Petition Operations # (2) Exhibit Liquidation Analysis)(Yeager, Tyler) |
04/01/2024 | 227 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024. Filed by The Industrial Authority of Mayfield-Graves County (Yeager, Tyler) |
04/01/2024 | 226 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024. Filed by The Industrial Authority of Mayfield-Graves County (Yeager, Tyler) |
04/01/2024 | 225 | Order Granting Amended Order regarding Application For Compensation (Related Doc # [220])Granting for Laura Day DelCotto, fees awarded: $47735.50, expenses awarded: $1241.21 Entered on 4/1/2024. (TMP) |
03/27/2024 | 224 | Document: Report of Sale (related document(s)[212] Order (Miscellaneous)). Filed by The Industrial Authority of Mayfield-Graves County (Bird, Charity) |