Kentucky Eastern Bankruptcy Court

Case number: 2:16-bk-20292 - Gunpowder Properties, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Gunpowder Properties, LLC
Chapter
11
Judge
Tracey N. Wise
Filed
03/09/2016
Asset
Yes
Docket Header

Thinking, Closed, Dismissed




United States Bankruptcy Court
Eastern District of Kentucky (Covington)
Bankruptcy Petition #: 16-20292-tnw

Assigned to: Chief Judge Tracey N. Wise
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/09/2016
Date terminated:  08/24/2016
Debtor dismissed:  06/15/2016
341 meeting:  04/12/2016

Debtor

Gunpowder Properties, LLC

c/o Richard E. Wentz, Agent
23 Leathers Rd
Ft Mitchell, KY 41017-2908
KENTON-KY
Tax ID / EIN: 40-5682045

represented by
Michael L. Baker

541 Buttermilk Pk. #500
P.O. Box 175710
Covington, KY 41017-5710
(859) 426-1300
Fax : (859) 426-0222
Email: [email protected]

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
Rachelle C. Dodson

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/24/201645Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (srw) (Entered: 08/24/2016)
08/03/201644Docket Text
Chapter 11 Final Report and Account, filed by Gunpowder Properties, LLC. (Baker, Michael) (Entered: 08/03/2016)
08/03/201643Docket Text
Correspondence regarding requirement to file final report and account. (srw) (Entered: 08/03/2016)
06/17/201642Docket Text
BNC Certificate of Mailing - Order Dismissing Case Notice Date 06/17/2016. (Related Doc # 41) (Admin.) (Entered: 06/18/2016)
06/15/201641Docket Text
Order GRANTING Motion to Dismiss Case (Related Doc # 34) (srw) (Entered: 06/15/2016)
06/14/201640Docket Text
Judge's Minutes of Hearing Held (RE: related document(s) 34 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee) (srw) (Entered: 06/15/2016)
06/14/201639Docket Text
Judge's Minutes of Hearing Held (RE: related document(s) 27 Motion for Relief From Stay filed by Other Robinson & Sons, LLC) (srw) (Entered: 06/15/2016)
06/14/201638Docket Text
PDF with attached Audio File. Court Date & Time [ 6/14/2016 11:23:17 AM ]. File Size [ 221 KB ]. Run Time [ 00:00:55 ]. (admin). (Entered: 06/14/2016)
06/03/201637Docket Text
Order Rescheduling Hearing (RE: related document(s) 27 Motion for Relief From Stay filed by Other Robinson & Sons, LLC, 34 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee). Hearing scheduled for 6/14/2016 at 11:00 AM at Covington Courtroom. (srw)

(Entered: 06/03/2016)
05/27/201636Docket Text

A motion for relief from the automatic stay [ECF No. 27] having been filed May 13, 2016, by Robinson & Sons, LLC, by counsel, and said motion being noticed for hearing on June 14, 2016, IT IS HEREBY ORDERED that the automatic stay remain in effect pending conclusion of the final hearing and determination under 11 USC Section 362(d).

Ordered by /s/ Judge.

related document(s) 27

(srw)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.


(Entered: 05/27/2016)