Case number: 5:23-bk-50409 - The Industrial Authority of Mayfield-Graves County - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    The Industrial Authority of Mayfield-Graves County

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Alan C. Stout

  • Filed

    09/04/2023

  • Last Filing

    04/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
NoAssignmentDocketing



U.S. Bankruptcy Court
Western District of Kentucky (Paducah)
Bankruptcy Petition #: 23-50409-acs

Assigned to: Alan C. Stout
Chapter 11
Voluntary
Asset


Date filed:  09/04/2023
341 meeting:  12/01/2023

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

Latest Dockets

Date Filed#Docket Text
04/19/2024233BNC 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.

). Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024)
04/17/2024232Order 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.

(Entered: 04/17/2024)
04/04/2024231BNC 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.)
04/02/2024230Notice 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).
04/01/2024229Chapter 11 Plan . Filed by Debtor The Industrial Authority of Mayfield-Graves County (Attachments: # (1) Exhibit IAMGC Liquidating Trust Agreement)(Yeager, Tyler)
04/01/2024228Disclosure 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)
04/01/2024227Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024. Filed by The Industrial Authority of Mayfield-Graves County (Yeager, Tyler)
04/01/2024226Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024. Filed by The Industrial Authority of Mayfield-Graves County (Yeager, Tyler)
04/01/2024225Order 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)
03/27/2024224Document: Report of Sale (related document(s)[212] Order (Miscellaneous)). Filed by The Industrial Authority of Mayfield-Graves County (Bird, Charity)