|
Assigned to: Judge Tracey N. Wise Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Jamos Fund I, LP
4675 Cornell Rd Ste 195 Cincinnati, OH 45241 KENTON-KY Tax ID / EIN: 26-3445844 |
represented by |
Glenn E. Algie
Law Office of Glenn E. Algie 8730 Cincinnati-Dayton Rd. # 915 West Chester, OH 45071 513-755-1201 Email: [email protected] TERMINATED: 12/13/2016 Jerry N. Higgins
3426 Paoli Pike Floyds Knobs, IN 47119 (502) 625-3065 Fax : 812-542-1595 Email: [email protected] Dennis R. Williams
40 W Pike Street Covington, KY 41011 (859) 394-6221 Email: [email protected] TERMINATED: 12/13/2016 |
Trustee L. Craig Kendrick
8459 US 42 Suite F, #311 Florence, KY 41042 (859) 371-4321 |
represented by |
Laura Day DelCotto
DelCotto Law Group PLLC 200 North Upper St Lexington, KY 40507 (859) 231-5800 Fax : (859) 281-1179 Email: [email protected] Michael J. Gartland
DelCotto Law Group PLLC 200 N. Upper St. Lexington, KY 40507 (859) 231-5800 Email: [email protected] Jerry N. Higgins
(See above for address) L. Craig Kendrick
7000 Houston Rd. Bldg. 300, Ste. 25 Florence, KY 41042 (859) 371-4321 Email: [email protected] |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
11/12/2021 | 324 | Docket Text Final Decree, discharging Trustee, if applicable. CASE CLOSED. (kay) |
11/04/2021 | 323 | Docket Text Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged, filed on behalf of Trustee L Craig Kendrick. The United States Trustee has reviewed the Final Account, Certification that the Estate has been fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (U.S. Trustee) |
09/02/2021 | 322 | Docket Text Certificate of Service (RE: related document(s) 321 Order on Motion For Relief From Stay). (Attachments: # 1 Entered Order) (Lieberman, Jon) (Entered: 09/02/2021) |
09/02/2021 | 321 | Docket Text Order GRANTING Motion For Relief From Stay (Related Doc [312]) (srw) Redocketed for Administrative Purposes to attach correct PDF Document. |
09/01/2021 | 320 | Docket Text Document Terminated. See Corrected Entry [ECF No [321]]. Any responsive pleadings should be related to ECF No. [321]. Order GRANTING Motion For Relief From Stay (Related Doc [312]) (srw) Modified on 9/2/2021 (srw). |
09/01/2021 | 319 | Docket Text Certificate of Service (RE: related document(s)[318] Order on Motion to Pay into Registry). (Kendrick, L.) |
08/30/2021 | 318 | Docket Text Order GRANTING Motion to Pay into Registry (Related Doc # [317]) (srw) |
08/30/2021 | 317 | Docket Text Motion to Pay $30.00 owed to Southern Tax Services, LLC into Registry, filed by L. Craig Kendrick. (Attachments: # (1) Proposed Order) (Kendrick, L.) |
08/16/2021 | 316 | Docket Text Corrective Entry - Notice is not acceptable. Pursuant to the Administrative Procedures Manual, a Motion and Order is required. No further action will be taken by the Court on this entry. (RE: related document(s)[314] Notice filed by Creditor MTGLQ Investors, LP, Creditor CitiBank, NA, Creditor CitiFinancial Servicing LLC) (srw) |
08/16/2021 | 315 | Docket Text Corrective Entry - Notice is not acceptable. Pursuant to the Administrative Procedures Manual, a Motion and Order is required. No further action will be taken by the Court on this entry. (RE: related document(s)[313] Notice filed by Creditor CitiBank, NA, Creditor Caliber Home Loans, Inc.) (srw) |