Control Systems Design & Integration, Inc.
7
Joan A. Lloyd
02/09/2024
02/13/2025
Yes
v
CONVERTED |
Assigned to: Joan A. Lloyd Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/13/2025 | 93 | Order Granting Motion to Confirm Sale (Related Doc # 90) Entered on 2/13/2025. (CB) (Entered: 02/13/2025) |
01/24/2025 | 92 | BNC 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) |
01/22/2025 | 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) (Entered: 01/22/2025) |
01/17/2025 | 90 | Motion 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) |
10/24/2024 | 89 | Order Granting Agreed Motion to Substitute Attorney, terminating Amy E. Gardner. (Related Doc # 88) Entered on 10/24/2024. (TMP) (Entered: 10/24/2024) |
10/23/2024 | 88 | Agreed 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) |
10/09/2024 | 87 | BNC 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) |
10/07/2024 | 86 | Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 1/8/2025. (CB) (Entered: 10/07/2024) |
10/06/2024 | Meeting 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) | |
10/03/2024 | Notice 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) |