Case number: 5:15-bk-50137 - Mine Shield, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Docket Header
Converted



United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 15-50137-grs

Assigned to: Gregory R. Schaaf
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/28/2015
Date converted:  06/30/2015
341 meeting:  08/10/2015
Deadline for filing claims:  10/19/2015

Debtor

Mine Shield, LLC

322 Crab Orchard Rd
Lancaster, KY 40444
GARRARD-KY
Tax ID / EIN: 26-3998562

represented by
Mine Shield, LLC

PRO SE

Mark Zoolalian

101 Cambridge Lane
Nicholasville, KY 40356
(859) 296-0776
Email: MarkZoolalian@hotmail.com
TERMINATED: 08/15/2016

Trustee

James D. Lyon

209 E High St
Lexington, KY 40507
(859) 252-4148

represented by
Patricia J Ballard

Walther, Gay & Mack, PLC
PO Box 1598
Lexington, KY 40588
859-225-4714
Email: pballard@wgmfirm.com

Stephen Barnes

Walther, Gay & Mack, PLC
163 E. Main St. #200
P.O. Box 1598
Lexington, KY 40588-1598
(859) 225-4714
Email: sbarnes@wgmfirm.com

Walther Gay & Mack PLC

PO Box 1598
Lexington, KY 40588-1598
(859) 225-4714
Email: pballard@wgmfirm.com

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
John L. Daugherty

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: john.daugherty@usdoj.gov

Rachelle C. Dodson

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: rachelle.c.dodson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/09/2025Hearing set on (RE: related document(s) [425] Motion to Enforce Settlement Agreement, filed by Creditor Central Bank & Trust Co.). Hearing scheduled for 2/20/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (lmu)
01/09/2025429Objection Filed by Chinquapin Enterprises, LLC (RE: related document(s)[425] Motion for Miscellaneous Relief filed by Creditor Central Bank & Trust Co.). (Attachments: # (1) Exhibit exhibit A - Agreed Judgment # (2) Exhibit Exhibit B - Amended Third Party Complaint # (3) Exhibit Exhibit C - Adversary Proceeding Complaint # (4) Exhibit Exhibit D - email # (5) Proposed Order Denying Central Bank's Motion) (Spurlock, Drayer)
12/30/2024428Proposed Order submitted by Christopher G. Colson on behalf of Central Bank & Trust Co. (RE: related document(s)[425] Motion for Miscellaneous Relief filed by Creditor Central Bank & Trust Co.). (Colson, Christopher)
12/27/2024427Deficiency - Action Required The Court having reviewed the record and finding that no proposed order having been tendered with Motion to Enforce Settlement Agreement [ECF No. [425]] as required by KYEB LBR 9013-1(d), It is ORDERED that, within 3 working days from the entry of this Order, a proposed order shall be tendered. Failure to tender an order may result in the denial of the requested relief [ECF No. [425]]. /s/ Judge Gregory R. Schaaf
12/26/2024426Certificate of Service, filed by Central Bank & Trust Co. (RE: related document(s)[425] Motion for Miscellaneous Relief filed by Creditor Central Bank & Trust Co.). (Colson, Christopher)
12/26/2024425Motion to Enforce Settlement Agreement, filed by Central Bank & Trust Co.. Last day to file objections: 1/9/2025. (Attachments: # (1) Exhibit 1 Agreed Order [Doc. 377] # (2) Exhibit 2 Amended Third Party Complaint) (Colson, Christopher)
12/23/2024424Certificate of Service, filed by Central Bank & Trust Co. (RE: related document(s)[423] Order on Motion to Reopen Chapter 7 Case). (Colson, Christopher)
12/19/2024423Order GRANTING Motion of Central Bank & Trust Co. to Reopen Chapter 7 Case (Related Doc # [414]). (lmu)
12/19/2024422PDF with attached Audio File. Court Date & Time [ 12/19/2024 9:00:40 AM ]. File Size [ 3122 KB ]. Run Time [ 00:13:00 ]. (admin).
12/19/2024421Judge's Minutes of Hearing Held (RE: related document(s) [414] Motion to Reopen Chapter 7 Case, filed by Creditor Central Bank & Trust Co.). (lmu)