Case number: 7:24-bk-70259 - Integrity Carbon Solutions LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Integrity Carbon Solutions LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Gregory R. Schaaf

  • Filed

    06/26/2024

  • Last Filing

    10/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JntAdmn, PendAdv



United States Bankruptcy Court
Eastern District of Kentucky (Pikeville)
Bankruptcy Petition #: 24-70259-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  06/26/2024
341 meeting:  08/06/2024

Debtor

Integrity Carbon Solutions LLC

167 Consol Tipple Road
Deane, KY 41812
LETCHER-KY
Tax ID / EIN: 93-1894831

represented by
T. Kent Barber

Embry Merritt Womack Nance PLLC
Chase Tower
201 East Main St
Suite 1402
Lexington, KY 40507
859-543-0453
Email: kent.barber@emwnlaw.com

Joseph G. Bunn

Babst Calland
300 Summers St
Ste 1000
Charleston, WV 25301
681-265-1375
Email: jbunn@babstcalland.com

Matthew Casto

Babst, Calland, Clements & Zomnir, P.C.
300 Summers Street
Suite 1000
Charleston, WV 25303
681-205-8950
Fax : 681-205-8814
Email: mcasto@babstcalland.com

Michael J. Roeschenthaler

Raines Feldman Littrell LLP
11 Stanwix Street, Suite 1100
Pittsburgh, PA 15222
(412) 899-6458
Email: mroeschenthaler@raineslaw.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

Bradley M. Nerderman

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

Latest Dockets

Date Filed#Docket Text
10/08/2024209Corrective Entry - Hearing set in ECF but not provided in PDF document. The hearing has been terminated and removed from docket text - (RE: related document(s) 208 Motion to Reschedule Hearing, filed by Creditor Whiteford, Taylor & Preston LLP) (gsc) (Entered: 10/08/2024)
10/08/2024208Motion to Continue Hearing filed by Whiteford, Taylor & Preston LLP (RE: related document(s)176 Application for Administrative Expenses/Compensation filed by Creditor Whiteford, Taylor & Preston LLP). (Attachments: # 1 Proposed Order) (Childers, Masten) Modified on 10/8/2024 (gsc).

Court Note:
Docket text was modified to remove the hearing information in accordance with Corrective Entry [ECF No. 209 ]. View the Notice of Electronic Filing (NEF) for original docket text. (Entered: 10/08/2024)

10/07/2024207Order GRANTING Application for an Order Authorizing the Debtors to Retain, Employ, and Compensate Wallen, Puckett and Associates, PSC as Accountants (Related Doc # 186) (gsc) (Entered: 10/07/2024)
10/02/2024206Corrective Entry - Documents shall contain a proper case caption. Statement of Consent [ECF No. 205] is styled for an adversary proceeding (Adv. No. 24-7005). The document should be filed in the adversary proceeding, if appropriate, or resubmitted in this case with the proper case caption.

No further action will be taken by the Court on entry - (RE: related document(s) 205 Statement of Consent, filed by Defendant Clayton Degiacinto, Defendant Paul Lopez) (gsc) (Entered: 10/02/2024)

10/02/2024205
DOCUMENT TERMINATED. See Corrective Entry [ECF No. 206 ].
Supplemental Document Statement of Consent, filed by Clayton Degiacinto, Paul Lopez. (Patton, Robert) Modified on 10/2/2024 (gsc). (Entered: 10/02/2024)
10/02/2024204Withdrawal of Document, filed by Embry Merritt Womack Nance, PLLC (RE: related document(s)202 Notice filed by Attorney Embry Merritt Womack Nance, PLLC). (Barber, T.) (Entered: 10/02/2024)
10/02/2024203Notice of Amended Monthly Fee Statement of Embry Merritt Womack Nance, PLLC For Professional Services and Disbursements for the Period of September 1, 2024 Through and Including September 30, 2024 Filed by Embry Merritt Womack Nance, PLLC. (Barber, T.) (Entered: 10/02/2024)
10/02/2024202
DOCUMENT WITHDRAWN. See ECF No. 204.
Notice of Embry Merritt Womack Nance, PLLC Monthly Fee Statement Filed by Embry Merritt Womack Nance, PLLC. (Barber, T.) Modified on 10/2/2024 (gsc). (Entered: 10/02/2024)
09/26/2024201Notice of Corrected Objection Deadline to Monthly Fee Statement of Raines Feldman Littrell, LLP for Professional Services and Disbursements for the Period of August 1, 2024 through and Including August 31, 2024 Filed by Integrity Carbon Solutions LLC. (Barber, T.). Related document(s) 197 Notice of Monthly Fee Statement of Raines Feldman Littrell, LLP, filed by Debtor Integrity Carbon Solutions LLC. Modified on 9/26/2024 (gsc).

Court Note:
Docket text was modified to add docket entry relationship. View the Notice of Electronic Filing for original docket text. (Entered: 09/26/2024)

09/26/2024200Supplemental Document / Supplemental Declaration of L. Kevin Puckett in Support of Application for an Order Authorizing the Debtors to Retain, Employ, and Compensate Wallen, Puckett and Associates, PSC as Accountants, filed by Integrity Carbon Solutions LLC (RE: related document(s)186 Application to Employ). (Barber, T.) (Entered: 09/26/2024)