Kentucky Eastern Bankruptcy Court

Case number: 2:21-bk-20063 - Always Planned, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Always Planned, LLC
Chapter
7
Judge
Tracey N. Wise
Filed
01/30/2021
Last Filing
07/28/2022
Asset
Yes
Vol
v
Docket Header
United States Bankruptcy Court
Eastern District of Kentucky (Covington)
Bankruptcy Petition #: 21-20063-tnw

Assigned to: Judge Tracey N. Wise
Chapter 7
Voluntary
Asset


Date filed:  01/30/2021
341 meeting:  03/03/2021

Debtor

Always Planned, LLC

1420 Jamike Avenue #300
Erlanger, KY 41018
KENTON-KY
Tax ID / EIN: 27-1665994
dba
Lunasa Events

dba
Rackhouse Events

dba
Maystorm Studio


represented by
Dean A. Langdon

DelCotto Law Group PLLC
200 N Upper St
Lexington, KY 40507
(859) 231-5800
Email: [email protected]

Trustee

Lori A Schlarman

PO Box 17275
Ft. Mitchell, KY 41017
(859) 586-1526

 
 
U.S. Trustee

U.S. Trustee

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

Latest Dockets
Date Filed#Docket Text
10/19/202131Docket Text
Certificate of Service (RE: related document(s) 30 Order of Distribution filed by Trustee Lori A Schlarman). (Schlarman, Lori) (Entered: 10/19/2021)
10/18/202130Docket Text
Order of Distribution for Lori A Schlarman, Trustee Chapter 7; Fees awarded: $2,750.00, Expenses awarded: $76.36; Awarded on 10/18/2021. (gsc)

(Entered: 10/18/2021)
09/22/202129Docket Text
Trustee's Notice of Filing of Final Report and Proposed Distribution Filed by Lori A Schlarman (RE: related document(s) 28 Report and Account and Application for Compensation filed and reviewed by US Trustee filed by U.S. Trustee U.S. Trustee). Last day to file objections: 10/13/2021. (Attachments: # 1 certification # 2 Proposed Order)(Schlarman, Lori)

(Entered: 09/22/2021)

09/20/202128Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Lori A Schlarman. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (U.S. Trustee)

(Entered: 09/20/2021)

09/07/202127Docket Text
Order GRANTING Motion For Relief From Stay (Related Doc # 22) (kay) (Entered: 09/07/2021)
08/24/202126Docket Text
Notice of Submission of Trustee's Proposed Final Report Filed by Lori A Schlarman. (Schlarman, Lori) (Entered: 08/24/2021)
08/10/202125Docket Text
Proposed Order submitted by J. Robert Linneman on behalf of Jamike Investments, LLC (RE: related document(s) 22 Motion for Relief From Stay filed by Creditor Jamike Investments, LLC). (Linneman, J.) (Entered: 08/10/2021)
08/10/202124Docket Text
Notice of Deficiency

This Order is defective and the Court will not consider same until any deficiencies listed below have been corrected.

PDF of proposed order should not include "Exhibit 2" marking.

Filer must correct and refile ONLY the proposed Order using the event code Bankruptcy - Miscellaneous - Proposed Order Submitted. (RE: related document(s) 22 Motion for Relief from Automatic Stay and for Abandonment of Personal Property, filed by Creditor Jamike Investments, LLC) (gsc) (Entered: 08/10/2021)
08/10/2021Docket Text
Notice and Opportunity given in PDF document but not set in ECF by filer (RE: related document(s) 23 Notice of Motion for Relief from Stay and for Abandonment of Personal Property, filed by Creditor Jamike Investments, LLC). Last day to file objections to Creditor's Motion for Relief from Stay and for Abandonment of Personal Property [ECF No. 22]: 8/31/2021. (gsc) (Entered: 08/10/2021)
08/10/202123Docket Text
Notice of Motion for Relief from Stay and for Abandonment of Personal Property Filed by Jamike Investments, LLC. (Linneman, J.). Related document(s) 22 Motion for Relief from Stay and for Abandonment of Personal Property, filed by Creditor Jamike Investments, LLC. Modified on 8/10/2021 (gsc).

Court Note:
Docket text was modified to add docket entry relationship. View the Notice of Electronic Filing for original docket text. (Entered: 08/10/2021)