Kentucky Eastern Bankruptcy Court

Case number: 2:19-bk-20143 - E-Pay, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
E-Pay, Inc.
Chapter
7
Judge
Tracey N. Wise
Filed
02/05/2019
Last Filing
06/04/2019
Asset
No
Vol
v
Docket Header
United States Bankruptcy Court
Eastern District of Kentucky (Covington)
Bankruptcy Petition #: 19-20143-tnw

Assigned to: Chief Judge Tracey N. Wise
Chapter 7
Voluntary
No asset

Date filed:  02/05/2019
341 meeting:  03/21/2019

Debtor

E-Pay, Inc.

30 Holly Woods Drive
Fort Thomas, KY 41075
CAMPBELL-KY
Tax ID / EIN: 37-1452893

represented by
Michael B. Baker

301 W. Pike St.
Covington, KY 41011
(859) 647-7777
Fax : (859) 647-7799
Email: [email protected]

Trustee

L. Craig Kendrick

7000 Houston Rd.
Bldg. 300, Ste. 25
Florence, KY 41042
(859) 371-4321

 
 
U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
 
 

Latest Dockets
Date Filed#Docket Text
02/11/20199Docket Text
Order designating Michael B. Veneman as the individual responsible to perform the duties of the debtor (RE: related document(s) 8 Corporate Resolution filed by Debtor E-Pay, Inc.). (srw)

(Entered: 02/11/2019)
02/09/20198Docket Text
Corporate Resolution, filed by E-Pay, Inc.. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 02/09/2019)
02/08/20197Docket Text
BNC Certificate of Mailing Notice Date 02/08/2019. (Related Doc # 4) (Admin.) (Entered: 02/09/2019)
02/08/20196Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/08/2019. (Related Doc # 3) (Admin.) (Entered: 02/09/2019)
02/07/20195Docket Text

Deficiency - Action Required

The Court having considered the Corporate Resolution [ECF No. 2], filed herein on February 5, 2019, and finding that the pleading does not meet the requirements as set forth by Fed. R. Bankr. P. 9004(b).

It is ORDERED
that said pleading may be STRICKEN from the record unless submitted with a proper case caption within 7 days from the entry of this Order.

Judge Tracey N. Wise.

Date due: 2/14/2019.(tb)

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


(Entered: 02/07/2019)
02/06/20194Docket Text
Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 02/06/2019)
02/06/20193Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee L. Craig Kendrick, with 341(a) meeting to be held on 03/21/2019 at 09:30 AM at Covington Courtroom (Entered: 02/06/2019)
02/05/20192Docket Text
Corporate Resolution, filed by E-Pay, Inc.. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 02/05/2019)
02/05/2019Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 7)(19-20143) [misc,volp7a] ( 335.00). Receipt number 9708364, amount $ 335.00. (re: Doc # 1) (U.S. Treasury) (Entered: 02/05/2019)
02/05/20191Docket Text
Chapter 7 Voluntary Petition. Fee Amount $335 Filed by E-Pay, Inc.. (Baker, Michael) (Entered: 02/05/2019)