Case number: 1:24-bk-10080 - Control Systems Design & Integration, Inc. - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Control Systems Design & Integration, Inc.

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Joan A. Lloyd

  • Filed

    02/09/2024

  • Last Filing

    02/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Western District of Kentucky (Bowling Green)
Bankruptcy Petition #: 24-10080-jal

Assigned to: Joan A. Lloyd
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/09/2024
Date converted:  05/13/2024
341 meeting:  08/26/2024

Debtor

Control Systems Design & Integration, Inc.

5237 Nashville Rd, Bldg 1
Bowling Green, KY 42101
WARREN-KY
Tax ID / EIN: 82-1188820

represented by
Robert C. Chaudoin

519 E. 10th Street
P.O. Box 390
Bowling Green, KY 42102-0390
(270) 842-5611
Email: chaudoin@harlinparker.com

Trustee

Michael E. Wheatley

PO Box 1072
Prospect, KY 40059
(502) 744-6484

represented by
K. Gail Russell

Tilford Dobbins & Schmidt, PLLC
401 West Main Street, Ste 1400
Louisville, KY 40202
(502) 584-1000
Fax : (502) 584-2318
Email: grussell@tilfordlaw.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

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

Latest Dockets

Date Filed#Docket Text
02/13/202593Order Granting Motion to Confirm Sale (Related Doc # 90) Entered on 2/13/2025. (CB) (Entered: 02/13/2025)
01/24/202592BNC Certificate of Mailing - Notice for Objections (related document(s)91 Notice for Objections regarding Motion to Confirm Sale90. Objections due by 2/12/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (CB)). Notice Date 01/24/2025. (Admin.) (Entered: 01/25/2025)
01/22/202591Notice for Objections regarding Motion to Confirm Sale90. Objections due by 2/12/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (CB) (Entered: 01/22/2025)
01/17/202590Motion to Confirm Sale of 2021 Sure Trec ST10220 goose neck trailer and 2014 Bumperhitch Big Tex trailer. Filed by Trustee Michael E. Wheatley. (Attachments: # 1 Proposed Order) (Wheatley, Michael) (Entered: 01/17/2025)
10/24/202489Order Granting Agreed Motion to Substitute Attorney, terminating Amy E. Gardner. (Related Doc # 88) Entered on 10/24/2024. (TMP) (Entered: 10/24/2024)
10/23/202488Agreed Motion To Substitute Attorney Adam B. Hall for Amy E. Gardner. Filed by Creditor JPMorgan Chase Bank, N.A.. (Hall, Adam) (Entered: 10/23/2024)
10/09/202487BNC Certificate of Mailing - Notice of Assets (related document(s)86 Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 1/8/2025. (CB)). Notice Date 10/09/2024. (Admin.) (Entered: 10/10/2024)
10/07/202486Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 1/8/2025. (CB) (Entered: 10/07/2024)
10/06/2024Meeting of Creditors Held - Asset. Trustee requests Notice of Assets be sent to all creditors. Filed by Trustee Michael E. Wheatley. (Wheatley, Michael) (Entered: 10/06/2024)
10/03/2024Notice of Required Action. The Trustee, or in a Chapter 11, the US Trustee, is directed to file the appropriate event regarding the Meeting of Creditors within fourteen (14) days of this notice. (SAW) (Entered: 10/03/2024)