Silverliner LLC
Debtor: Silverliner LLC
Trustee: Charity S Bird
Us Trustee: U.S. Trustee
Case Number: 7:2020bk70314
Filed: June 26, 2020
Court: U.S. Bankruptcy Court for the Eastern District of Kentucky
Presiding Judge: Gregory R Schaaf
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 6, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 6, 2022 Filing 205 Certificate of Service (RE: related document(s)#203 Miscellaneous Relief Order). (Harris, Jamie)
April 4, 2022 Filing 204 Final Decree, discharging Trustee, if applicable. CASE CLOSED. (alf)
April 4, 2022 Opinion or Order Filing 203 Order GRANTING Motion Regarding Closing Case. (Related Doc #201) (alf)
March 16, 2022 Filing 202 Report Final Report in Chapter 11 Proceeding, filed by Silverliner LLC. (Harris, Jamie)
March 16, 2022 Filing 201 Motion To Enter A Final Decree Closing Case, filed by Silverliner LLC. Last day to file objections: 3/30/2022. (Attachments: #1 Proposed Order) (Harris, Jamie)
March 9, 2022 Filing 200 Supplemental Disclosure of Fees filed by Attorney for Debtor. (Harris, Jamie)
November 15, 2021 Filing 199 Notice of Substantial Consummation of Plan Filed by Silverliner LLC. (Harris, Jamie)
November 8, 2021 Filing 198 Notice of Sale Closing Filed by Silverliner LLC. (Harris, Jamie)
November 8, 2021 Filing 197 Supplemental Disclosure of Fees filed by Attorney for Debtor. (Harris, Jamie)
November 2, 2021 Filing 196 Certificate of Service (RE: related document(s)#195 Agreed Order). (Harris, Jamie)
November 1, 2021 Filing 195 Agreed Order (RE: related document(s)#186 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC, #190 Objection filed by Creditor Citizens Bank of Kentucky) (alf)
November 1, 2021 Filing 194 Withdrawal of Document, filed by Citizens Bank of Kentucky (RE: related document(s)#190 Objection filed by Creditor Citizens Bank of Kentucky). (Rose, Jill)
October 28, 2021 Filing 193 Proposed Order submitted by Jamie L. Harris on behalf of Silverliner LLC (RE: related document(s)#190 Objection filed by Creditor Citizens Bank of Kentucky). (Harris, Jamie)
October 28, 2021 Filing 192 Notice of Filing of Final Asset Purchase Agreement Filed by Silverliner LLC (RE: related document(s)#188 Notice of Filing filed by Debtor Silverliner LLC). (Attachments: #1 Exhibit 1 - Asset Purchase Agreement) (Harris, Jamie)
October 19, 2021 Hearing set on (RE: related document(s)#186 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC) Hearing on Motion to Modify Confirmed Plan scheduled for 11/16/2021 at 10:00 AM at Pikeville District Courtroom. (alf)
October 18, 2021 Filing 191 Notice of Hearing Filed by Citizens Bank of Kentucky (RE: related document(s)#190 Objection filed by Creditor Citizens Bank of Kentucky). (Rose, Jill)
October 18, 2021 Filing 190 Objection Filed by Citizens Bank of Kentucky (RE: related document(s)#186 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC). (Rose, Jill)
October 15, 2021 Filing 189 Notice of Filing of Revised Asset Purchase Agreement Filed by Silverliner LLC (RE: related document(s)#188 Notice of Filing filed by Debtor Silverliner LLC). (Attachments: #1 Exhibit A - Asset Purchase Agreement) (Harris, Jamie)
October 6, 2021 Filing 188 Notice of Filing of Asset Purchase Agreement Filed by Silverliner LLC (RE: related document(s)#186 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC). (Harris, Jamie)
September 28, 2021 Filing 187 An amended/corrected Motion to Modify Confirmed Plan [ECF No. #186] having been filed, parties are hereby notified that based upon the submission of the amended/corrected pleading, the original Motion to Modify Confirmed Plan [ECF No. #149] will be deemed withdrawn unless an objection is filed within 3 working days from the date of this entry. (alf)
September 27, 2021 Filing 186 Debtor's Amended Motion to Modify Confirmed Plan, filed by Silverliner LLC (RE: related document(s)#78 Chapter 11 Small Business Subchapter V Plan filed by Debtor Silverliner LLC). Last day to file objections: 10/18/2021. (Attachments: #1 Proposed Order) (Harris, Jamie)
September 20, 2021 Opinion or Order Filing 185 Order Striking Hearing (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC) (alf)
September 17, 2021 Filing 184 Notice of Mediation Filed by Citizens Bank of Kentucky, City of Pikeville, Silverliner LLC. (Kennedy, Ellen)
September 13, 2021 Filing 183 Supplemental Disclosure of Fees filed by Attorney for Debtor. (Harris, Jamie)
August 18, 2021 Filing 182 PDF with attached Audio File. Court Date & Time [ 8/17/2021 10:18:05 AM ]. File Size [ 1516 KB ]. Run Time [ 00:06:19 ]. (admin).
August 17, 2021 Opinion or Order Filing 181 Order Continuing Hearing on Motion to Modify Confirmed Plan (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC). Hearing on Motion to Modify Confirmed Plan scheduled for 9/21/2021 at 10:00 AM at Pikeville District Courtroom. (alf)
August 17, 2021 Filing 180 Judge's Minutes of Hearing Held (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC) (alf)
August 11, 2021 Filing 179 Response Filed by Citizens Bank of Kentucky (RE: related document(s)#176 Motion for Miscellaneous Relief filed by Creditor City of Pikeville). (Rose, Jill)
August 10, 2021 Filing 178 Notice of Clerical Correction. Docket text for Order Setting Hearing [ECF No.#177] included an error. ECF has been modified to reflect the information in the PDF document. (alf)
August 10, 2021 Hearing set on (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC) Telephonic hearing and In-Person hearing on Motion to Modify Confirmed Plan scheduled for 8/17/2021 at 10:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for #KYEB Telephonic Hearings Call-In Instructions. In-Person hearing to be held at US Bankruptcy Court, Community Trust Building, Second Floor Courtroom, 100 East Vine Street, Lexington, Kentucky. (alf)
August 9, 2021 Opinion or Order Filing 177 Order Setting Hearing (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC). Hearing to be held via teleconference and In-Person. Hearing to be held on 8/17/2021 at 10:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for #KYEB Telephonic Hearings Call-In Instructions. In-Person hearing to be held at US Bankruptcy Court, Community Trust Bank Building, Second Floor Courtroom, 100 East Vine Street, Lexington, Kentucky. (alf) Modified on 8/10/2021 (alf). Court Note: Docket text was modified to correct the hearing type in accordance with the Notice of Clerical Correction [ECF No. 178 ]. View the Notice of Electronic Filing for original docket text.
August 6, 2021 Filing 176 Motion for Leave to File a Response to Citizens Bank of Kentucky's Brief in Support of Modification of Subchapter V Chapter 11 Plan, filed by City of Pikeville. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Kennedy, Ellen)
August 6, 2021 Filing 175 Reply Filed by Silverliner LLC (RE: related document(s)#163 Order (Generic), #169 Support Brief/Memorandum filed by Debtor Silverliner LLC). (Harris, Jamie). Related document(s) #172 Response filed by Creditor City of Pikeville. Modified on 8/6/2021 (bjp). Court Note: Docket text was modified to add docket entry relationship and correct document description. View the Notice of Electronic Filing for original docket text.
August 3, 2021 Filing 174 Supplemental Disclosure of Fees filed by Attorney for Debtor. (Harris, Jamie)
August 2, 2021 Filing 173 Notice of Pursuant to 11 U.S.C. 1193 (d) Filed by Silverliner LLC. (Harris, Jamie)
July 30, 2021 Filing 172 Response Filed by City of Pikeville (RE: related document(s)#169 Support Brief/Memorandum filed by Debtor Silverliner LLC). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Kennedy, Ellen). Related document(s) #149 Motion to Modify Confirmed Plan, filed by Silverliner LLC filed by Debtor Silverliner LLC. Modified on 8/2/2021 (alf). Court Note: Docket text was modified to add docket entry relationship. View the Notice of Electronic Filing for original docket text.
July 30, 2021 Filing 171 Response Filed by Citizens Bank of Kentucky (RE: related document(s)#169 Support Brief/Memorandum filed by Debtor Silverliner LLC). (Attachments: #1 Exhibit Exhibit A - Deed #2 Exhibit Exhibit B - Property Sale and Development Agreement #3 Exhibit Exhibit C - Addendums to Property Sale and Development Agreement) (Rose, Jill). Related document(s) #149 Motion to Modify Confirmed Plan, filed by Silverliner LLC filed by Debtor Silverliner LLC. Modified on 8/2/2021 (alf). Court Note: Docket text was modified to add docket entry relationship. View the Notice of Electronic Filing for original docket text.
July 1, 2021 Filing 170 Supplemental Disclosure of Fees filed by Attorney for Debtor. (Harris, Jamie)
July 1, 2021 Filing 169 Support Brief/Memorandum , filed by Silverliner LLC (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC, #153 Supplemental Document filed by Debtor Silverliner LLC, #156 Objection filed by Creditor City of Pikeville, #163 Order (Generic)). (Harris, Jamie)
June 17, 2021 Filing 168 Certificate of Service (RE: related document(s)#167 Order (Generic)). (Harris, Jamie)
June 17, 2021 Opinion or Order Filing 167 Order RE: related document(s) #149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC, OVERRULING IN PART #156 Objection filed by Creditor City of Pikeville. (alf)
June 16, 2021 Filing 166 Affidavit of David C. Tomlinson Regarding Plan Payments filed by Silverliner LLC (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC, #153 Supplemental Document filed by Debtor Silverliner LLC). (Harris, Jamie)
June 11, 2021 Filing 165 Agreed Order Terminating Stay and Abandonment of Property. (gsc)
June 10, 2021 Filing 164 PDF with attached Audio File. Court Date & Time [ 6/10/2021 8:59:46 AM ]. File Size [ 10336 KB ]. Run Time [ 00:43:04 ]. (admin).
June 10, 2021 Opinion or Order Filing 163 Order (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC, #156 Objection filed by Creditor City of Pikeville). (alf)
June 10, 2021 Filing 162 Judge's Minutes of Hearing Held (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC) (alf)
June 9, 2021 Filing 161 Supplemental Document Notice of Supplemental Exhibit to the Objection to Motion to Modify Confirmed Plan, filed by City of Pikeville (RE: related document(s)#156 Objection filed by Creditor City of Pikeville). (Attachments: #1 Exhibit D - Deed of Conveyance) (Kennedy, Ellen)
June 8, 2021 Opinion or Order Filing 160 Order GRANTING Motion To Continue Hearing (Related Doc #157). (scd)
June 8, 2021 Filing 159 Notice of Hearing Filed by Charity S Bird (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC). (Bird, Charity)
June 8, 2021 Filing 158 Proposed Order submitted by Charity S Bird on behalf of Charity S Bird (RE: related document(s)#157 Motion to Continue/Reschedule Hearing filed by Trustee Charity S Bird). (Bird, Charity)
June 8, 2021 Hearing continued on (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC) Telephonic hearing on Motion to Modify Confirmed Plan scheduled for 6/10/2021 at 09:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for #KYEB Telephonic Hearings Call-In Instructions. (scd)
June 7, 2021 Filing 157 Motion to Continue Hearing, filed by Charity S Bird (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC). (Bird, Charity)
June 7, 2021 Filing 156 Objection Filed by City of Pikeville (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC, #153 Supplemental Document filed by Debtor Silverliner LLC). (Attachments: #1 Exhibit A - Agreement #2 Exhibit B - Intent Letter #3 Exhibit C - Bank Notice #4 Proposed Order) (Kennedy, Ellen)
June 3, 2021 Filing 155 Proposed Order submitted by Jill Hall Rose on behalf of Citizens Bank of Kentucky. (Rose, Jill)
June 2, 2021 Filing 154 Supplemental Disclosure of Fees filed by Attorney for Debtor. (Harris, Jamie)
May 18, 2021 Filing 153 Supplemental Document to Debtor's Motion to Modify Confirmed Plan, filed by Silverliner LLC (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC). (Attachments: #1 Exhibit 1 - Letter) (Harris, Jamie)
May 12, 2021 Filing 152 A Notice of Appearance has been filed adding only Ellen Arvin Kennedy to the ECF System as counsel on behalf of City of Pikeville. Pursuant to Section VI of the Administrative Procedures Manual, the electronic filing of a document using the Certified User's ECF login and password, adds the Certified User as counsel of record for the party on whose behalf the document was filed. Therefore, a separate document must be filed electronically by any other attorneys named in the Notice of Appearance who would like to be added to this case. (RE: related document(s)#151 Notice of Appearance filed by Creditor City of Pikeville) (alf)
May 12, 2021 Filing 151 Notice of Appearance and Request for Notice by Ellen Arvin Kennedy Filed by on behalf of City of Pikeville. (Kennedy, Ellen)
May 12, 2021 Hearing continued on (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC) Telephonic hearing on Motion to Modify Confirmed Plan scheduled for 6/9/2021 at 09:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for #KYEB Telephonic Hearings Call-In Instructions. (alf)
May 11, 2021 Filing 150 Notice of Hearing on Debtor's Motion to Modify Confirmed Plan Filed by Silverliner LLC (RE: related document(s)#149 Motion to Modify Confirmed Plan filed by Debtor Silverliner LLC). (Harris, Jamie)
May 6, 2021 Filing 149 Debtor's Motion to Modify Confirmed Plan and to Shorten Notice of Hearing, filed by Silverliner LLC (RE: related document(s)#78 Chapter 11 Small Business Subchapter V Plan filed by Debtor Silverliner LLC). Telephonic hearing on Motion to Modify Confirmed Plan scheduled for 5/18/2021 at 10:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for KYEB Telephonic Hearings Call-In Instructions. (Attachments: #1 Proposed Order) (Harris, Jamie)
May 3, 2021 Filing 148 Supplemental Disclosure of Fees filed by Attorney for Debtor. (Harris, Jamie)
April 9, 2021 Opinion or Order Filing 146 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc #142) for Charity S Bird, fee awarded: $4893.00, expenses awarded: $55.59 (scd)
April 6, 2021 Filing 145 Certificate of Service (RE: related document(s)#144 Order on Application for Administrative Expenses/Compensation). (Harris, Jamie)
April 5, 2021 Opinion or Order Filing 144 Order GRANTING Application For Administrative Expenses/Compensation (Related Doc #140) for Jamie L. Harris, fee awarded: $26629.50, expenses awarded: $1053.85 (alf)
March 31, 2021 Filing 143 Withdrawal of Claim: 31 , Filed by Amthor International, Inc.. (Back, Adam)
March 15, 2021 Filing 142 Application for Professional Fees for Charity S Bird, Trustee Chapter 11, fee: $4,893.00, expenses: $55.59., filed by Charity S Bird. Last day to file objections: 4/5/2021. (Attachments: #1 Exhibit Billing Summary #2 Proposed Order) (Bird, Charity)
March 8, 2021 Filing 141 Notice of Filing of Final Application for Approval of Compensation for Services Rendered and Expenses Incurred by DelCotto Law Group PLLC as Counsel for the Debtor Filed by Silverliner LLC (RE: related document(s)#140 Application for Administrative Expenses/Compensation filed by Debtor Silverliner LLC). Last day to file objections: 3/29/2021. (Harris, Jamie)
March 8, 2021 Filing 140 Final Application for Approval of Compensation for Services Rendered and Expenses Incurred by DelCotto Law Group PLLC as Counsel for the Debtor, fee: $26629.50, expenses: $1053.85., filed by Jamie L. Harris. Last day to file objections: 3/29/2021. (Attachments: #1 Exhibit A - Employment Order #2 Exhibit B - Billing Statement #3 Proposed Order) (Harris, Jamie)
March 1, 2021 Filing 139 Withdrawal of Claim: 31 , Filed by Amthor International, Inc.. (Wiseman, Timothy)
March 1, 2021 Filing 138 Certificate of Service (RE: related document(s)#135 Order Confirming Chapter 11 Plan). (Harris, Jamie)
February 25, 2021 Filing 137 Notice of (I) Entry of Order Confirming Debtor's Subchapter V Chapter 11 Plan, (II) Effective Date of Plan, and (III) Deadlines to File Administrative and Rejection Claims Filed by Silverliner LLC. (Harris, Jamie)
February 25, 2021 Filing 136 Small Business Monthly Operating Report for Filing Period January 2021, filed by Silverliner LLC. (Harris, Jamie)
February 24, 2021 Opinion or Order Filing 135 Order Confirming Chapter 11 Plan. (alf)
February 24, 2021 Hearing set on (RE: related document(s)#78 Chapter 11 Small Business Subchapter V Plan filed by Debtor Silverliner LLC) Telephonic hearing to be held on 3/16/2021 at 10:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for #KYEB Telephonic Hearings Call-In Instructions. (alf)
February 23, 2021 Filing 134 Objection Filed by U.S. Trustee (RE: related document(s)#133 Support Brief/Memorandum filed by Debtor Silverliner LLC). (Nerderman, Bradley)
February 19, 2021 Filing 133 Support Brief/Memorandum , filed by Silverliner LLC (RE: related document(s)#78 Chapter 11 Small Business Subchapter V Plan filed by Debtor Silverliner LLC, #96 Notice of Filing filed by Debtor Silverliner LLC). (Attachments: #1 Exhibit 1 - Hope Industries Order Confirming Plan #2 Exhibit 2 - Desert Lake Findings #3 Exhibit 3 - Desert Lake Order) (Harris, Jamie)
February 16, 2021 Filing 132 Judge's Minutes of Confirmation Hearing Held. (lmu)
February 2, 2021 Filing 131 Certificate of Service (RE: related document(s)#130 Order on Motion to Use Cash Collateral). (Harris, Jamie)
February 1, 2021 Opinion or Order Filing 130 Order GRANTING Motion to Use Cash Collateral (Related Doc #126) (alf)
January 21, 2021 Filing 129 Certificate of Service (RE: related document(s)#128 Order Continuing Confirmation Hearing). (Harris, Jamie)
January 15, 2021 Opinion or Order Filing 128 Order Continuing Confirmation Hearing GRANTING (RE: related document(s) #125 Debtor's Emergency Motion to Continue Telephonic Confirmation Hearing). Confirmation hearing to be held via teleconference on 2/16/2021 at 10:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for #KYEB Telephonic Hearings Call-In Instructions. (awd)
January 14, 2021 Filing 127 Small Business Monthly Operating Report for Filing Period December 2020, filed by Silverliner LLC. (Harris, Jamie)
January 14, 2021 Filing 126 Debtor's Motion for Order Authorizing Continued Use of Cash Collateral, filed by Silverliner LLC. Last day to file objections: 1/28/2021. (Attachments: #1 Exhibit A - Budget #2 Proposed Order) (Harris, Jamie)
January 13, 2021 Filing 125 Debtor's Emergency Motion to Continue Telephonic Confirmation Hearing (Request for Relief Without Further Hearing in Accordance With KYEB LBR 9013-1(c)), filed by Silverliner LLC (RE: related document(s)#118 Order Continuing Confirmation Hearing). (Attachments: #1 Exhibit A - Letter of Intent #2 Proposed Order) (Harris, Jamie)
January 5, 2021 Filing 124 Certificate of Service (RE: related document(s)#123 Order on Motion to Use Cash Collateral). (Harris, Jamie)
January 4, 2021 Opinion or Order Filing 123 Order GRANTING Motion to Use Cash Collateral (Related Doc #121) (alf)
December 16, 2020 Filing 122 Small Business Monthly Operating Report for Filing Period November 2020, filed by Silverliner LLC. (Harris, Jamie)
December 15, 2020 Filing 121 Debtor's Motion for Order Authorizing Continued Use of Cash Collateral, filed by Silverliner LLC. Last day to file objections: 12/29/2020. (Attachments: #1 Exhibit A - Budget #2 Proposed Order) (Harris, Jamie)
December 15, 2020 Filing 120 Certificate of Service (RE: related document(s)#118 Order Continuing Confirmation Hearing). (Harris, Jamie)
December 10, 2020 Filing 119 Certificate of Service (RE: related document(s)#114 Order on Application for Administrative Expenses/Compensation, #115 Order on Application to Employ, #116 Order on Motion to Use Cash Collateral). (Harris, Jamie)
December 10, 2020 Opinion or Order Filing 118 Order Continuing Confirmation Hearing GRANTING (RE: related document(s) #108 Motion to Continue/Reschedule Hearing). Confirmation hearing to be held via teleconference on 1/21/2021 at 09:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for #KYEB Telephonic Hearings Call-In Instructions. (alf)
December 9, 2020 Filing 117 Proposed Order submitted by Jamie L. Harris (RE: related document(s)#108 Motion to Continue/Reschedule Hearing filed by Debtor Silverliner LLC, #112 Agreed Order). (Harris, Jamie)
December 9, 2020 Opinion or Order Filing 116 Order GRANTING Debtor's Motion for Continued Use of Cash Collateral (Related Doc #103). (lmu)
December 8, 2020 Opinion or Order Filing 115 Order GRANTING Debtor's Application to Employ Euphrates International Investment Company as financial consultant (Related Doc #106). (lmu)
December 8, 2020 Opinion or Order Filing 114 Order GRANTING First Interim Application For Compensation (Related Doc #99) for Jamie L. Harris, attorney for debtor, fee awarded: $30,015.50, expenses awarded: $1,848.95. (lmu)
December 7, 2020 Filing 113 Certificate of Service (RE: related document(s)#112 Agreed Order). (Harris, Jamie)
December 3, 2020 Filing 112 Agreed Order Resolving Objections of Citizens Bank of Kentucky (RE: related document(s) #110). (gsc)
December 3, 2020 Filing 111 Proposed Order submitted by Jamie L. Harris (RE: related document(s)#103 Motion for Use of Cash Collateral filed by Debtor Silverliner LLC, #108 Motion to Continue/Reschedule Hearing filed by Debtor Silverliner LLC, #110 Objection filed by Creditor Citizens Bank of Kentucky). (Harris, Jamie)
December 1, 2020 Hearing set on (RE: related document(s)#103 Motion for Use of Cash Collateral filed by Debtor Silverliner LLC, #108 Motion to Continue/Reschedule Hearing filed by Debtor Silverliner LLC) Telephonic hearing to be held on 12/15/2020 at 10:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for #KYEB Telephonic Hearings Call-In Instructions. (alf)
November 30, 2020 Filing 110 Objection Filed by Citizens Bank of Kentucky (RE: related document(s)#103 Motion for Use of Cash Collateral filed by Debtor Silverliner LLC, #108 Motion to Continue/Reschedule Hearing filed by Debtor Silverliner LLC). (Rose, Jill)
November 25, 2020 Filing 109 Certificate of Service (RE: related document(s)#107 Order on Motion For Relief From Stay). (Rose, Jill)
November 25, 2020 Filing 108 Debtor's Motion to Continue Telephonic Confirmation Hearing (and Request for Lexington Division Hearing Date as Opposed to Pikeville Division Hearing Date), filed by Silverliner LLC (RE: related document(s)#102 Order on Motion to Continue/Reschedule Hearing). Last day to file objections: 12/9/2020. (Attachments: #1 Proposed Order) (Harris, Jamie)
November 23, 2020 Opinion or Order Filing 107 Order GRANTING Motion For Relief From Stay (Related Doc #98) (alf)
November 19, 2020 Filing 106 Debtor's Application for Order Authorizing Employment of Euphrates International Investment Company as Finance Consultant. Last day to file objections: 12/3/2020. (Attachments: #1 Exhibit A - Affidavit of Erran Persley #2 Exhibit A-1 - Erran Persley Resume #3 Exhibit A - 2 - Firm Business Profile #4 Exhibit B - Consulting Agreement #5 Proposed Order) (Harris, Jamie)
November 18, 2020 Filing 105 Small Business Monthly Operating Report for Filing Period October 2020, filed by Silverliner LLC. (Harris, Jamie)
November 16, 2020 Filing 104 Certificate of Service (RE: related document(s)#102 Order on Motion to Continue/Reschedule Hearing). (Harris, Jamie)
November 16, 2020 Filing 103 Debtor's Motion for Order Authorizing Continued Use of Cash Collateral, filed by Silverliner LLC. Last day to file objections: 11/30/2020. (Attachments: #1 Exhibit A - Budget #2 Proposed Order) (Harris, Jamie)
November 12, 2020 Opinion or Order Filing 102 Order GRANTING Motion To Continue/Reschedule Hearing (Related Doc #101). The hearing has been continued on ECF No. #78 Chapter 11 Small Business Subchapter V Plan. Confirmation hearing to be held on 12/15/2020 at 10:00 AM telephonically. (tb)
November 12, 2020 Filing 101 Debtor's Emergency Motion to Continue Confirmation Hearing [Request for Relief Without Further Hearing in Accordance with KYEB LBR 9013-1(c)], filed by Silverliner LLC (RE: related document(s)#79 Order to Set Chapter 11 Confirmation Hearing). (Attachments: #1 Proposed Order) (Harris, Jamie)
November 10, 2020 Filing 100 Notice of Filing of First Interim Application for Approval of Compensation for Services Rendered and Reimbursement of Expenses Incurred by DelCotto Law Group PLLC as Counsel for the Debtor for the Period June 26, 2020 Through October 31, 2020 Filed by Silverliner LLC (RE: related document(s)#99 Application for Administrative Expenses/Compensation filed by Debtor Silverliner LLC). Last day to file objections: 12/1/2020. (Harris, Jamie)
November 10, 2020 Filing 99 First Interim Application for Approval of Compensation for Services Rendered and Expenses Incurred by DelCotto Law Group PLLC as Counsel for the Debtor for the Period June 26, 2020 Through October 31, 2020, fee: $30015.50, expenses: $1848.95., filed by Jamie L. Harris. Last day to file objections: 12/1/2020. (Attachments: #1 Exhibit A - Employment Order #2 Exhibit B - Billing Statement #3 Proposed Order) (Harris, Jamie)
November 4, 2020 Filing 98 Motion for Relief from Stay and for Abandonment of Property, filed by Citizens Bank of Kentucky Fee Amount 181. Last day to file objections: 11/18/2020. (Attachments: #1 Proof of Claim Proof of Claim No. 27 #2 Proof of Claim Proof of Claim No. 28 #3 Proposed Order) (Garrison, Kimberly)
November 4, 2020 Receipt of filing fee for Motion for Relief From Stay(20-70314-grs) [motion,mrlfsty] ( 181.00). Receipt number 10588019, amount $ 181.00. (re: Doc #98) (U.S. Treasury)
November 3, 2020 Filing 97 Amended Report of Ballots, filed by Silverliner LLC. (Harris, Jamie)
November 3, 2020 Filing 96 Notice of Filing of First Amendment to Debtor's Subchapter V Small Business Plan of Reorganization Under Chapter 11 of the United States Bankruptcy Code Filed by Silverliner LLC (RE: related document(s)#78 Chapter 11 Small Business Subchapter V Plan filed by Debtor Silverliner LLC). (Attachments: #1 Exhibit D Revised - Financial Projections) (Harris, Jamie) Modified to correct mapping on 11/4/2020 (alf).
November 2, 2020 Filing 95 Report of Ballots, filed by Silverliner LLC. (Harris, Jamie)
October 27, 2020 Filing 94 Certificate of Service (RE: related document(s)#91 Order on Motion to Use Cash Collateral). (Harris, Jamie)
October 27, 2020 Filing 93 Agreed Order (RE: related document(s)#79 Order to Set Chapter 11 Confirmation Hearing). (alf)
October 26, 2020 Filing 92 Proposed Order submitted by Kimberly L. Garrison (RE: related document(s)#79 Order to Set Chapter 11 Confirmation Hearing). (Garrison, Kimberly)
October 26, 2020 Opinion or Order Filing 91 Order GRANTING Motion to Use Cash Collateral (Related Doc #86) (alf)
October 26, 2020 Opinion or Order Filing 90 Order GRANTING Motion to Compromise Controversy under Rule 9019 (Related Doc #83) (alf)
October 21, 2020 Filing 89 Small Business Monthly Operating Report for Filing Period September 2020, filed by Silverliner LLC. (Harris, Jamie)
October 15, 2020 Filing 88 Certificate of Service (RE: related document(s)#87 Order on Motion to Pay Creditor). (Harris, Jamie)
October 13, 2020 Opinion or Order Filing 87 Order GRANTING Motion to Pay Creditor (Related Doc #77) (alf)
October 6, 2020 Filing 86 Debtor's Motion for Order Authorizing Continued Use of Cash Collateral, filed by Silverliner LLC. Last day to file objections: 10/20/2020. (Attachments: #1 Exhibit A - Budget #2 Proposed Order) (Harris, Jamie)
October 2, 2020 Filing 85 Certificate of Service (RE: related document(s)#84 Order on Motion to Withdraw as Attorney). (Ratliff, James)
October 2, 2020 Opinion or Order Filing 84 Order GRANTING Motion To Withdraw As Attorney (Related Doc #73). Involvement of Attorney James B Ratliff terminated. (alf)
September 30, 2020 Filing 83 Motion to Compromise Controversy under Rule 9019 with Amthor International, Inc., filed by Silverliner LLC. Last day to file objections: 10/21/2020. (Attachments: #1 Exhibit A - Settlement Agreement and Mutual Release dated September 22, 2020 #2 Proposed Order) (Gartland, Michael)
September 30, 2020 Filing 82 Certificate of Service (RE: related document(s)#78 Chapter 11 Small Business Subchapter V Plan filed by Debtor Silverliner LLC, #79 Order to Set Chapter 11 Confirmation Hearing). (Harris, Jamie)
September 29, 2020 Filing 81 Notice of Filing of Master Service List No. 4 Filed by Silverliner LLC (RE: related document(s)#53 Notice of Filing filed by Debtor Silverliner LLC). (Harris, Jamie)
September 28, 2020 Filing 80 Notice of Clerical Correction. Hearing entry dated September 25, 2020 included an error. ECF has been modified to reflect the information provided in the Order Setting Confirmation Hearing [ECF No. #79]. (tb)
September 25, 2020 Opinion or Order Filing 79 Order to Set Chapter 11 Confirmation Hearing. Telephonic Confirmation hearing to be held on 11/17/2020 at 10:00 AM. Last day to Object to Confirmation 10/26/2020. (tb) Modified on 9/28/2020 (tb). Court Note: Docket text was modified to correct the hearing information in accordance with Notice of Clerical Correction [ECF No. 80 ]. View the Notice of Electronic Filing for original docket text.
September 24, 2020 Filing 78 Chapter 11 Small Business Subchapter V Plan Filed by Silverliner LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Silverliner LLC). (Attachments: #1 Exhibit C - Liquidation Analysis #2 Exhibit D - Financial Projections #3 Exhibit E Schedule of Unsecured Creditors #4 Exhibit F - 90-Day Payments #5 Exhibit G - Insider Payments)(Harris, Jamie)
September 22, 2020 Filing 77 Debtor's Motion for Entry of an Order Authorizing Debtor to Pay Critical Vendor Claim, filed by Silverliner LLC. Last day to file objections: 10/6/2020. (Attachments: #1 Exhibit A - Vendor Agreement #2 Exhibit B - Declaration #3 Proposed Order) (Harris, Jamie)
September 21, 2020 Filing 76 Debtor-In-Possession Monthly Operating Report for Filing Period August 2020 filed by Silverliner LLC. (Harris, Jamie)
September 16, 2020 Filing 75 Notice of Appearance and Request for Notice by Philip Q Ratliff Filed by on behalf of First National Bank of Williamson. (Ratliff, Philip)
September 15, 2020 Filing 74 Notice of Filing of October Cash Collateral Budget Filed by Silverliner LLC (RE: related document(s)#61 Agreed Order). Last day to file objections: 9/29/2020. (Harris, Jamie)
September 14, 2020 Filing 73 Motion to Withdraw as Attorney, filed by James B Ratliff. Last day to file objections: 9/28/2020. (Attachments: #1 Proposed Order) (Ratliff, James)
August 20, 2020 Filing 72 PDF with attached Audio File. Court Date & Time [ 8/20/2020 9:26:37 AM ]. File Size [ 943 KB ]. Run Time [ 00:03:56 ]. (admin).
August 20, 2020 Filing 71 Small Business Monthly Operating Report for Filing Period July 2020, filed by Silverliner LLC. (Harris, Jamie)
August 20, 2020 Filing 70 Judge's Minutes of Hearing Held (RE: related document(s)#68 Order Setting Hearing) (tb)
August 17, 2020 Filing 69 Notice of Filing of September Cash Collateral Budget Filed by Silverliner LLC (RE: related document(s)#61 Agreed Order). Last day to file objections: 8/31/2020. (Harris, Jamie)
August 13, 2020 Filing 68 Amended Order Rescheduling Status Conference and Other Deadlines in Subchapter V Case. Telephonic Status conference to be held on 8/20/2020 at 09:00 AM (tb)
August 12, 2020 Filing 67 Status Report of Subchapter V Trustee, filed by Charity S Bird (RE: related document(s)#60 Order Setting Hearing). (Bird, Charity)
August 11, 2020 Filing 66 Certificate of Service (RE: related document(s)#64 Order on Application to Employ, #65 Miscellaneous Relief Order). (Harris, Jamie)
August 10, 2020 Opinion or Order Filing 65 Order GRANTING Motion Authorizing the Continuation of Customer Practices Regarding Deposits. (Related Doc #54) (alf)
August 10, 2020 Opinion or Order Filing 64 Order GRANTING Application to Employ Dean Dorton as Asscountant (Related Doc #45) (alf)
August 5, 2020 Filing 63 Certificate of Service (RE: related document(s)#61 Agreed Order). (Harris, Jamie)
August 4, 2020 Filing 62 Status Report , filed by Silverliner LLC (RE: related document(s)#11 Order Setting Hearing). (Harris, Jamie)
August 4, 2020 Filing 61 Agreed Order Authorizing Use of Cash Collateral (RE: related document(s)#46 Objection filed by Creditor Citizens Bank of Kentucky). (alf)
August 4, 2020 Opinion or Order Filing 60 Order Rescheduling Status Conference in Subchapter V Case. Telephonic Status conference to be held on 8/18/2020 at 10:00 AM (alf)
August 3, 2020 Filing 59 Proposed Order submitted by Jamie L. Harris (RE: related document(s)#39 Order on Motion to Use Cash Collateral, #46 Objection filed by Creditor Citizens Bank of Kentucky). (Harris, Jamie)
July 30, 2020 Filing 58 Meeting of Creditors Held Filed by U.S. Trustee. (Nerderman, Bradley)
July 27, 2020 Filing 57 Creditor Request for Notices, filed on behalf of American Express National Bank. (Redmond, Elizabeth)
July 23, 2020 Filing 56 Certificate of Service (RE: related document(s)#52 Order on Motion to Pay Creditor). (Harris, Jamie)
July 22, 2020 Filing 55 Notice of Filing of Amended Exhibit A Budget to Debtor's Expedited Motion for Interim Use of Cash Collateral Filed by Silverliner LLC (RE: related document(s)#10 Motion for Use of Cash Collateral filed by Debtor Silverliner LLC). (Harris, Jamie)
July 22, 2020 Filing 54 Debtor's Motion for Order Pursuant to 11 U.S.C. 105(a) Authorizing Continuation of Customer Practice Regarding Customer Deposits, filed by Silverliner LLC. Last day to file objections: 8/5/2020. (Attachments: #1 Proposed Order) (Harris, Jamie)
July 22, 2020 Filing 53 Notice of Filing of Master Service List No. 3 Filed by Silverliner LLC (RE: related document(s)#24 Notice of Filing filed by Debtor Silverliner LLC). (Harris, Jamie)
July 21, 2020 Opinion or Order Filing 52 Order GRANTING Motion to Pay Creditor and Shortened Notice of hearing (Related Doc #44) (tb)
July 21, 2020 Filing 51 Notice of Appearance and Request for Notice by Russell H. Davis Jr Filed by on behalf of City of Pikeville. (Davis, Russell)
July 21, 2020 Filing 50 PDF with attached Audio File. Court Date & Time [ 7/21/2020 10:45:46 AM ]. File Size [ 3736 KB ]. Run Time [ 00:15:34 ]. (admin).
July 21, 2020 Filing 49 Judge's Minutes of Hearing Held (RE: related document(s)#46 Objection filed by Creditor Citizens Bank of Kentucky) (tb)
July 21, 2020 Filing 48 Judge's Minutes of Hearing Held (RE: related document(s)#44 Motion to Pay Creditor filed by Debtor Silverliner LLC) (tb)
July 20, 2020 Filing 47 Response Filed by Silverliner LLC (RE: related document(s)#46 Objection filed by Creditor Citizens Bank of Kentucky). (Attachments: #1 Exhibit A - Appraisal) (Harris, Jamie)
July 17, 2020 Hearing set on (RE: related document(s)#46 Objection filed by Creditor Citizens Bank of Kentucky) Telephonic hearing to be held on 7/21/2020 at 10:00 AM. (tb)
July 16, 2020 Filing 46 Objection Filed by Citizens Bank of Kentucky (RE: related document(s)#39 Order on Motion to Use Cash Collateral). (Rose, Jill)
July 14, 2020 Filing 45 Debtor's Application for Order Authorizing Employment of Dean Dorton as Accountant. Last day to file objections: 8/4/2020. (Attachments: #1 Exhibit A - Affidavit #2 Proposed Order) (Harris, Jamie)
July 10, 2020 Filing 44 Motion to Pay Critical Vendor, Walker Stainless Equipment Company LLC a/k/a Walker Engineered Products, in the amount of $18,768.00, and and Shortened Notice filed by Silverliner LLC. Telephonic Hearing scheduled for 7/21/2020 at 10:00. (Attachments: #1 Exhibit A - Vendor Agreement #2 Declaration David C. Tomlinson #3 Proposed Order) (Harris, Jamie)
July 10, 2020 Filing 43 Notice of Filing of Amended Exhibit A Budget to Debtor's Expedited Motion for Interim Use of Cash Collateral Filed by Silverliner LLC (RE: related document(s)#10 Motion for Use of Cash Collateral filed by Debtor Silverliner LLC, #39 Order on Motion to Use Cash Collateral). Last day to file objections: 7/16/2020. (Attachments: #1 Exhibit A - Amended budget) (Harris, Jamie)
July 8, 2020 Filing 42 Certificate of Service (RE: related document(s)#39 Order on Motion to Use Cash Collateral). (Harris, Jamie)
July 8, 2020 Filing 41 Debtor's Request for Separate Notice to Michael J. Gartland, Esq.. (Gartland, Michael)
July 7, 2020 Filing 40 Notice of Appearance and Request for Notice by Dana R Howard Filed by on behalf of Amthor International, Inc.. (Howard, Dana)
July 6, 2020 Opinion or Order Filing 39 Order GRANTING Motion to Use Cash Collateral (Related Doc #10) (alf)
July 6, 2020 Filing 38 Notice of Appearance and Request for Notice by Adam Mastin Back Filed by on behalf of Amthor International, Inc.. (Back, Adam)
July 3, 2020 Filing 37 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/03/2020. (Related Doc #21) (Admin.)
July 2, 2020 Filing 36 Certificate of Service (RE: related document(s)#32 Order on Motion to Establish Notice Procedures and Master Service List, #33 Order on Motion for Payment to Certain Service Providers, #34 Order on Motion to Pay Pre-Petition Wages, Salaries and related items, #35 Order on Application to Employ). (Harris, Jamie)
July 2, 2020 Filing 35 Interim Order Granting Application to Employ Delcotto Law Group (Related Doc #17) (tb)
July 2, 2020 Opinion or Order Filing 34 Order GRANTING Motion To Pay Pre-Petition Wages, Salaries and related items (Related Doc #8) (tb)
July 2, 2020 Filing 33 Interim Order Granting Motion for Payment to Certain Service Providers (Related Doc #7) (tb)
July 2, 2020 Opinion or Order Filing 32 Order GRANTING Motion to Establish Notice Procedures and Master Service List (Related Doc #6) (tb)
July 2, 2020 Filing 31 Notice of Appearance and Request for Notice by James B Ratliff Filed by on behalf of First National Bank of Williamson. (Ratliff, James)
July 2, 2020 Filing 30 PDF with attached Audio File. Court Date & Time [ 7/2/2020 9:01:16 AM ]. File Size [ 3760 KB ]. Run Time [ 00:15:40 ]. (admin).
July 2, 2020 Filing 29 Judge's Minutes of Hearing Held (RE: related document(s)#17 Application to Employ) (alf)
July 2, 2020 Filing 28 Judge's Minutes of Hearing Held (RE: related document(s)#8 Motion to Pay Pre-Petition Wages, Salaries and related items filed by Debtor Silverliner LLC) (alf)
July 2, 2020 Filing 27 Judge's Minutes of Hearing Held (RE: related document(s)#10 Motion for Use of Cash Collateral filed by Debtor Silverliner LLC) (alf)
July 2, 2020 Filing 26 Judge's Minutes of Hearing Held (RE: related document(s)#7 Motion for Payment to Certain Service Providers filed by Debtor Silverliner LLC) (alf)
July 2, 2020 Filing 25 Judge's Minutes of Hearing Held (RE: related document(s)#6 Motion to Establish Notice Procedures and Master Service List filed by Debtor Silverliner LLC) (alf)
July 2, 2020 Filing 24 Notice of Filing of Master Service List No. 2 Filed by Silverliner LLC (RE: related document(s)#4 Notice of Filing filed by Debtor Silverliner LLC). (Harris, Jamie)
July 2, 2020 Filing 23 Proposed Order submitted by Jamie L. Harris (RE: related document(s)#10 Motion for Use of Cash Collateral filed by Debtor Silverliner LLC). (Harris, Jamie)
July 1, 2020 Filing 22 Objection Filed by Citizens Bank of Kentucky (RE: related document(s)#10 Motion for Use of Cash Collateral filed by Debtor Silverliner LLC). (Rose, Jill)
July 1, 2020 Filing 21 Meeting of Creditors with 341(a) meeting to be held on 7/30/2020 at 02:00 PM via teleconference. Last day to oppose dischargeability is 9/28/2020. (ksc)
July 1, 2020 Filing 20 Notice of Appearance and Request for Notice by Kathryn Warnecke Ryan Filed by on behalf of Citizens Bank of Kentucky. (Ryan, Kathryn)
June 30, 2020 Filing 19 Notice of Appearance and Request for Notice by Kimberly L. Garrison Filed by on behalf of Citizens Bank of Kentucky. (Garrison, Kimberly)
June 30, 2020 Filing 18 Notice of Appearance and Request for Notice by Jill Hall Rose Filed by on behalf of Citizens Bank of Kentucky. (Rose, Jill)
June 30, 2020 Filing 17 Application of Debtor for Interim and Final Orders Authorizing Employment of DelCotto Law Group PLLC as its Attorneys and Request to Shorten Notice of Hearing. Telephonic Hearing scheduled for 7/2/2020 at 09:00 AM at Pikeville District Courtroom. (Attachments: #1 Exhibit A - Affidavit #2 Proposed Order) (Harris, Jamie)
June 30, 2020 Filing 16 Certificate of Service (RE: related document(s)#12 Order (Generic)). (Harris, Jamie)
June 30, 2020 Filing 15 Certificate of Service (RE: related document(s)#11 Order Setting Hearing). (Harris, Jamie)
June 30, 2020 Charity S Bird added to case (alf)
June 29, 2020 Filing 14 Notice of Appointment of Subchapter V Trustee Charity S. Bird Filed by U.S. Trustee. (Daugherty, John)
June 29, 2020 Filing 13 Chapter 11 Operating Order for Subchapter V Cases. (awd)
June 29, 2020 Opinion or Order Filing 12 Order Designating Individual Responsible to Perform Duties of the Debtor (RE: related document(s)#2 Corporate Resolution filed by Debtor Silverliner LLC). (awd)
June 27, 2020 Opinion or Order Filing 11 Order Setting Status Conference and Other Deadlines in Subchapter V Case. Status conference to be held on 8/20/2020 at 9:00 AM at Lexington Courtroom, 2nd Floor. Proof of Claim due by 9/4/2020. (awd)
June 26, 2020 Filing 10 Debtor's Expedited Motion for Interim Use of Cash Collateral (Request for Shortened and Limited Notice of Hearing), filed by Silverliner LLC. Telephonic Hearing scheduled for 7/2/2020 at 09:00 AM at Pikeville District Courtroom. (Attachments: #1 Exhibit A - Budget #2 Proposed Order) (Harris, Jamie)
June 26, 2020 Filing 9 Notice of Filing of Evidence of Liens in Cash Collateral Filed by Silverliner LLC. (Attachments: #1 Exhibit A - UCC-1s #2 Exhibit B1 Loan documents #3 Exhibit B2 Loan documents) (Harris, Jamie)
June 26, 2020 Filing 8 Debtor's Expedited Motion for Order Authorizing Debtor to Pay Pre-Petition Wages and related items, filed by Silverliner LLC. Telephonic Hearing scheduled for 7/2/2020 at 09:00 AM at Pikeville District Courtroom. (Attachments: #1 Proposed Order) (Harris, Jamie)
June 26, 2020 Filing 7 Debtor's Expedited Motion for an Order Regarding Adequate Assurance of Payment for Utility Services, filed by Silverliner LLC. Telephonic Hearing scheduled for 7/2/2020 at 09:00 AM at Pikeville District Courtroom. (Attachments: #1 Exhibit A - Utility Provider #2 Proposed Order) (Harris, Jamie)
June 26, 2020 Filing 6 Debtor's Motion to Establish Notice Procedures, Master Service List, and Grant Related Relief and to Shorten Notice of Hearing, filed by Silverliner LLC. Telephonic Hearing scheduled for 7/2/2020 at 09:00 AM at Pikeville District Courtroom. (Attachments: #1 Proposed Order) (Harris, Jamie)
June 26, 2020 Filing 5 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley)
June 26, 2020 Filing 4 Notice of Filing of Master Service List No. 1 Filed by Silverliner LLC. (Harris, Jamie)
June 26, 2020 Filing 3 Proposed Order submitted by Jamie L. Harris (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Silverliner LLC). (Harris, Jamie)
June 26, 2020 Filing 2 Corporate Resolution, filed by Silverliner LLC. (Harris, Jamie)
June 26, 2020 Filing 1 Chapter 11 Subchapter V Voluntary Petition. Fee Amount 1717 Filed by Silverliner LLC. Chapter 11 Plan Small Business Subchapter V Due by 09/24/2020. (Harris, Jamie)
June 26, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-70314) [misc,volp11a] (1717.00). Receipt number 10448100, amount $1717.00. (re: Doc #1) (U.S. Treasury)

Search for this case: Silverliner LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Silverliner LLC
Represented By: Michael J. Gartland
Represented By: Jamie L. Harris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Charity S Bird
Represented By: Charity S Bird
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. Trustee
Represented By: John L. Daugherty
Represented By: Bradley M. Nerderman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?