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 (12115)3/20/2008 9:57:48 AM
From: scion  Respond to of 12518
 
03/19/2008 389 Order GRANTING Motion To Convert Case from Chapter 11 to Chapter 7 (Related Doc # 382) (baa) (Entered: 03/20/2008)
--------------

Doc 389

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

ORDER GRANTING MOTION TO CONVERT CASE TO CHAPTER 7

THIS CAUSE came to be heard on March 18, 2008, after notice, on the Emergency Motion of the United States Trustee to Convert this Case to Chapter 7, and for the reasons stated
in open court, it is hereby

ORDERED that the above-referenced Motion is granted, and it is further

ORDERED that the above-captioned case is converted to a case under Chapter 7 of the Bankruptcy Code, and further

ORDERED that, within 30 days following the entry of this Order, the chapter 11 trustee shall file a final report and account and otherwise comply with Fed. R. Bankr. P. 1019.

Pursuant to Local Rule 9022-1(c), the U.S. Trustee shall cause a copy of this Order to be served on each of the parties designated to receive this Order pursuant to Local Rule 9022-1(a) and shall file with the Court a Certificate of Service of the Order upon such parties within ten (10) days hereof.

Copies to:
John L. Daugherty (TO SERVE)
Assistant U.S. Trustee
Office of the United States Trustee
100 East Vine St., Suite 500
Lexington, KY 40507
and
upon those parties who receive electronic notice in this case.

~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
The affixing of this Court's electronic seal below is proof this document has been signed by the Judge and electronically entered by the Clerk in the official record of this case.

Signed By:
William S. Howard
Bankruptcy Judge
Dated: Wednesday, March 19, 2008
(jms)



To: scion who wrote (12115)3/20/2008 10:06:41 AM
From: scion  Respond to of 12518
 
03/20/2008 393 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (baa, ) (Entered: 03/20/2008)
-----------------------

Doc 393

In Re:
Case Number:07-50935-wsh
Chapter: 7

Pro Mold, Inc.
3288 Eagle View Lane, Suite 290
Lexington, KY 40509
aka/dba:
Debtor(s)

Trustee:
James D. Lyon
209 E High St
Lexington, KY 40507
(859)252-4148

CHAPTER 7 ORDER TO DEBTOR

The above-named debtor shall within 15 days from the date of filing of the petition turn over to the trustee, whose name and address appear above, the following documents:

1. Copies of all books, records of account, bank books, bank statements and cancelled checks for the 6 months preceding bankruptcy (the last bank statement must show the amount on deposit on the date of bankruptcy);

2. The original or a certified copy of the deed or contract under which the debtor holds title to or any interest in real estate, and certified copies of all recorded mortgages, liens, or encumbrances upon said real estate (these documents may be obtained from the office of the county court clerk of the county in which the real estate is located);

3. Title papers to any motor vehicles, mobile homes, trailers or boats (if original papers have been lost, duplicates must be obtained from the office of the county court clerk of the county in which the vehicles are registered);

4. Certificates of stock, bonds, keys to any safety deposit boxes, and contracts of life or burial insurance;

5. Copies of the debtor's last state and federal income tax returns;

6. Contracts or title papers pertaining to any property of the debtor; and

7. Copies of all notes, security agreements, loan disclosure statements and other documents relating to loan transactions to which the debtor is a party;

8. Copies of all payment advices (such as pay stubs) or other evidence of income received within 60 days before the date of the filing of the petition. Copies shall be sent to the trustee, whose address is above, and the U.S. Trustee whose address is: U.S. Trustee's Office, c/o Income Office, 100 E. Vine St., Suite 500, Lexington, KY 40507. (Applies to cases filed on or after October 17, 2005.)

Failure to timely comply with this order will result in the filing of a motion to dismiss the within case.

Counsel for the debtor is responsible for seeing that the debtor complies with this order.

Except for surrender of the aforementioned documents to the trustee, the debtor is restrained and enjoined from transferring, abandoning, releasing to creditors, or in any way disposing of property of the estate until further order of the court.

DATED: 3/20/08
By the court -
William S. Howard
U.S. Bankruptcy Judge



To: scion who wrote (12115)3/25/2008 9:32:36 AM
From: scion  Read Replies (2) | Respond to of 12518
 
Pacer update 24 Mar 08 Debtor Pro Mold, Inc. Bankruptcy Petition #: 07-50935-wsh

Filing Date # Docket Text

03/24/2008 397 Proposed Order submitted by Philip Hanrahan (RE: related document(s)367 Objection, filed by U.S. Trustee U.S. Trustee, 361 Application for Administrative Expenses/Compensation, filed by Trustee Kenneth C. Henry). (Hanrahan, Philip) (Entered: 03/24/2008)

03/22/2008 396 BNC Certificate of Mailing Service Date 03/22/2008. (Related Doc # 393) (Admin.) (Entered: 03/23/2008)

03/22/2008 395 BNC Certificate of Mailing - Meeting of Creditors Service Date 03/22/2008. (Related Doc # 392) (Admin.) (Entered: 03/23/2008)