SI
SI
discoversearch

We've detected that you're using an ad content blocking browser plug-in or feature. Ads provide a critical source of revenue to the continued operation of Silicon Investor.  We ask that you disable ad blocking while on Silicon Investor in the best interests of our community.  If you are not using an ad blocker but are still receiving this message, make sure your browser's tracking protection is set to the 'standard' level.
Microcap & Penny Stocks : PLNI - Game Over -- Ignore unavailable to you. Want to Upgrade?


To: scion who wrote (12099)3/17/2008 7:41:35 PM
From: scion  Respond to of 12518
 
03/17/2008 381 Notice of Resignation of Chapter 11 Trustee effective 3/20/08 Filed by U.S. Trustee. (Daugherty, John) (Entered: 03/17/2008)
--------------------

Doc 381

In re:
Case No. 07-50935
Chapter 11
Pro Mold, Inc.
Debtor.

NOTICE OF TRUSTEE RESIGNATION

Richard F. Clippard, United States Trustee, by counsel, hereby notifies the Court that the Chapter 11 Trustee in this case, Kenneth C. Henry, has resigned as trustee effective March 20,
2008. A copy of the resignation letter is attached.

Dated: March 17, 2008
Richard F. Clippard
United States Trustee for Region 8
By Counsel
/s/ John L. Daugherty
John L. Daugherty
Assistant U.S. Trustee
100 E. Vine St., Suite 500
Lexington, KY 40507
(859) 233-2822
-------------------

Doc 381
Attachment
OCR extract

RTL ADVISORY GROUP, INC.
March 17, 2008

Mr. John Daugherty
Mr. Philip Hanrahan
Office of the U.S. Trustee
100 East Vine Street, Suite 500 Lexington, KY 40507

Re: Pro Mold, Inc.
Case No. 07-50935

Dear Messrs. Daugherty and Hanrahan:

I am resigning as the Chapter 11 Trustee for Pro Mold, Inc., effective March 20, 2008.

I have never resigned from an assignment in my 26 years in this business. However, I have no money left to do anything, as the Compromise with Murphy on January 13, 2008, was given with all the money of Pro-Mold!

There is nothing I can do now due to the lack of money, and I am not going to work for nothing!

Very truly yours,

Kenneth C. Henry, CMC, CTP, MBA Chapter 11 Trustee for Pro Mold, Inc.

cc: Elizabeth Thompson, Esq.

sent to all parties via e-mail

310 West Liberty Street, Suite 507 • Louisville, Kentucky 40202
tel (502) 561-3396 • {502) 561-7741 fax
www.rtladvisorygroup.com



To: scion who wrote (12099)3/17/2008 8:01:30 PM
From: scion  Respond to of 12518
 
03/17/2008 382 Emergency Motion to Convert Case From Chapter 11 to 7, filed by U.S. Trustee Receipt Number exempt, Fee Amount 15. Hearing scheduled for 3/18/2008 at 02:00 PM at Lexington Courtroom, 3rd Floor. (Attachments: # 1 Proposed Order) (Daugherty, John) (Entered: 03/17/2008)
----------------------

Doc 382

In re:
Case No. 07-50935
Chapter 11
Pro Mold, Inc.
Debtor.

UNITED STATES TRUSTEE’S EMERGENCY MOTION TO CONVERT CASE

Richard F. Clippard, United States Trustee, by counsel, moves for entry of an order converting this case to chapter 7, pursuant to 11 U.S.C. § 1112(b), and in support states as follows:

NOTICE OF HEARING

Please take Notice that this Motion will be heard by the Court on Tuesday, March 18, 2008 at 2:00 p.m. in the U.S. Bankruptcy Courtroom, 3rd Floor, 100 East Vine Street, Lexington, Kentucky 40507.

1. The Court has subject matter jurisdiction pursuant to 28 U.S.C. §§ 157 and 1334. This matter is a core proceeding.

2. On May 16, 2007 Pro Mold, Inc. (the “Debtor”) filed a voluntary petition for relief under Chapter 11.

3. The Debtor operated a facility that engaged in thermoplastic molding. On June 15, 2007, the John P. Murphy III Revocable Trust No 1, John P Murphy III, Pro Plas LLC, and 10315 LLC (collectively the “Murphy entities”), filed a Motion for Relief for Automatic Stay to obtain leave to foreclose on the assets of the Debtor.

4. On October 4, 2007, after an evidentiary hearing, the Court granted the Motions of the United States Trustee and the Murphy Entities to appoint a chapter 11 trustee. The United States Trustee appointed, and the Court approved, Kenneth C. Henry to serve as trustee.

5. Since his appointment, the trustee attempted to reorganize the estate, but on November 19, 2007 the Court granted the Motion for Relief from Automatic Stay filed by the Murphy entities. Ultimately, the trustee and the Murphy entities entered in an Agreed Order allowing the foreclosure to go forward. Inter alia, the trustee received $100,000 for the estate.

6. The Debtor, accordingly, has no business to operate. Upon information and belief, the trustee did not intend to administer any additional assets, e.g., possible causes of action against insiders and others, or to reorganize. This state of affairs represents a “substantial . . . loss to or diminution of the estate and the absence of a reasonable likelihood of rehabilitation.” 11 U.S.C. § 1112(b)(4)(A).

7. In addition, the chapter 11 trustee has tendered his resignation, which the United States Trustee has accepted, effective March 20, 2008. Upon information and belief, no purpose is served by keeping this case in chapter 11. The need to convert this case on short notice was created by this unexpected resignation on short notice.

8. Upon information and belief, the trustee has not made an allowance for the filing of tax returns in this case when they are due, and for potential tax liabilities. Such a failure constitutes cause to convert. 11 U.S.C. § 1112(b)(4)(I).

[1]The Report for December 2007 was filed on March 14, 2008, approximately 60 days past due.

9. The Debtor has failed to file with the Court monthly operating reports for the month of January 2008 as required by the United States Trustee pursuant to 11 U.S.C. § 1106(a)(1) (incorporating 11 U.S.C. § 704(8)) and Fed. R. Bankr. P. 2015(a)).[1]

[1]The Report for December 2007 was filed on March 14, 2008, approximately 60 days past due.

10. “Timely and accurate financial disclosure is the life blood of the Chapter 11 process. Monthly operating reports are much more than busy work imposed upon a Chapter 11 debtor for no reason other than to require it to do something. They are the means by which creditors can monitor a debtor's post- petition operations.” In re Berryhill, 127 B.R. 427, 433 (Bankr. N.D. Ind. 1991). The Debtor’s unexcused failure to file monthly operating reports constitutes cause to dismiss or convert this case. 11 U.S.C. § 1112(b)(4)(F).

11. The Debtor has failed to pay to the United States Trustee the quarterly fees imposed by 28 U.S.C. § 1930(a)(6). To date, the Debtor owes fees for the Fourth Quarter of 2007 in the estimated amount of $3,750.00. The actual amount of the outstanding fees cannot be determined because of the Debtor’s failure to file all of its monthly operating reports. In addition, the Debtor owes at least $ 4,875.00 for the First Quarter of 2008, which is not yet due. This failure to pay constitutes cause to dismiss or convert this case. 11 U.S.C. § 1112(b)(4)(K).

WHEREFORE, the United States Trustee respectfully requests that the above-captioned case be converted to chapter 7, and for such other further relief as is necessary.

Dated: March 17, 2008
Richard F. Clippard
United States Trustee for Region 8

By Counsel
/s/ John L. Daugherty
John L. Daugherty
Assistant U.S. Trustee
100 E. Vine St., Suite 500
Lexington, KY 40507
(859) 233-2822



To: scion who wrote (12099)3/17/2008 8:11:52 PM
From: scion  Read Replies (1) | Respond to of 12518
 
03/17/2008 383 Motion to Shorten Time of Notice Period for Hearing, filed by U.S. Trustee (RE: related document(s)382 Motion to Convert Case from 11 to 7 filed by U.S. Trustee U.S. Trustee). Hearing scheduled for 3/18/2008 at 02:00 PM at Lexington Courtroom, 3rd Floor. (Attachments: # 1 Proposed Order) (Daugherty, John) (Entered: 03/17/2008)
---------------------------

Doc 383

In re:
Case No. 07-50935
Chapter 11
Pro Mold, Inc.
Debtor.

UNITED STATES TRUSTEE’S MOTION TO SHORTEN NOTICE PERIOD FOR EMERGENCY MOTION TO CONVERT CASE

Richard F. Clippard, United States Trustee, by counsel, moves for entry of an order shortening the notice period for the United States Trustee’s Emergency Motion to Convert Case,
pursuant to Fed. R. Bankr. P. 9006(c), and in support states as follows:

NOTICE OF HEARING

Please take Notice that this Motion will be heard by the Court on Tuesday, March 18, 2008 at 2:00 p.m. in the U.S. Bankruptcy Courtroom, 3rd Floor, 100 East Vine Street, Lexington, Kentucky 40507.

1. On March 17, 2008, the chapter 11 trustee unexpectedly tendered his resignation to the United States Trustee effective March 20, 2008.

2. As set forth in the United States Trustee’s Emergency Motion to Convert, the Debtor no longer has a business to operate, and the chapter 11 trustee had not made any provision for taxes or to pursue chapter 5 and other litigation.

3. The United States Trustee believes that no purpose will be served in keeping this case in chapter 11. It would not be in the best interests of creditors and other parties in interest to keep this case in chapter 11 without a trustee during the ordinary 20 day notice period. The United States Trustee also believes that the appointment of a successor chapter 11 trustee will be difficult in light of the pendency of a Motion to Convert and the existence of substantial chapter 11 administrative expense claims.

4. Accordingly, the United States Trustee believes that cause is present to reduce the notice period to one day. In addition to ECF noticing, the United States Trustee will also provide email notice directly to counsel for parties in interest.

WHEREFORE, the United States Trustee respectfully requests that the notice period for the United States Trustee’s Emergency Motion to Convert be reduced to one day, and for such other further relief as is necessary.

Dated: March 17, 2008
Richard F. Clippard
United States Trustee for Region 8

By Counsel
/s/ John L. Daugherty
John L. Daugherty
Assistant U.S. Trustee
100 E. Vine St., Suite 500
Lexington, KY 40507
(859) 233-2822

CERTIFICATE OF SERVICE

I hereby certify that on this 17th day of March, 2008, I served a copy of the foregoing Motion (i) via ECF noticing and regular email to Elizabeth Thompson, Esq., counsel to the Chapter 11 Trustee; Robert Brown, Esq. former counsel to the Debtor; Ellen Arvin Kennedy, Esq., former counsel to the Debtor; Dean Langdon, Esq. counsel to the Unsecured Creditors Committee; Gregory Schaaf, Esq. counsel for the Murphy entities; and (ii) via first-class mail, postage prepaid to the attached list.

/s/ John L. Daugherty
John L. Daugherty



To: scion who wrote (12099)3/18/2008 11:56:20 AM
From: scion  Read Replies (1) | Respond to of 12518
 
Pacer update 18 Mar 08 Debtor Pro Mold, Inc. Bankruptcy Petition #: 07-50935-wsh

Filing Date # Docket Text

03/18/2008 384 Debtor-In-Possession Monthly Operating Report for Filing Period 1/1/2008-1/31/2008 , filed by Kenneth C. Henry, Pro Mold, Inc.. (Henry, Kenneth) (Entered: 03/18/2008)