|
Assigned to: Judge Tracey N. Wise Chapter 11 Voluntary Asset |
|
Debtor Sanitech, LLC
2335 Buttermilk Crossing Suite 328 Crescent Spring, KY 41017 KENTON-KY Tax ID / EIN: 27-1492833 dba Premier Chemical |
represented by |
Dolores L. Dennery
PO Box 121241 Covington, KY 41012 859-409-5406 Email: [email protected] J. Christian A. Dennery
Dennery PLLC P.O. Box 121241 Covington, KY 41012 859-445-5495 Fax : 859-286-6726 Email: [email protected] |
Trustee Michael E Wheatley
PO Box 1072 Prospect, KY 40059 (502) 744-6484 |
| |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
Rachelle C. Bolton
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: [email protected] Bradley M. Nerderman
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/15/2022 | 272 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 20 months. Assets Abandoned (without deducting any secured claims): $202957.69, Assets Exempt: Not Available, Claims Scheduled: $1302622.57, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1302622.57. Filed by Michael E Wheatley. (Wheatley, Michael) |
08/31/2022 | 271 | Docket Text Order Resolving Objection to Claim(s) Regarding Claim(s) 16, 17 (RE: related document(s) [133] Objection to Claim #16 of Ronald Martin, filed by Debtor Sanitech, LLC, [134] Objection to Claim #17 of Premier Chemical and Services LLC, filed by Debtor Sanitech, LLC). (lmu) |
08/30/2022 | 270 | Docket Text Proposed Order submitted by J. Christian A. Dennery on behalf of Sanitech, LLC (RE: related document(s)[133] Objection to Claim filed by Debtor Sanitech, LLC, [134] Objection to Claim filed by Debtor Sanitech, LLC). (Dennery, J. Christian) |
08/22/2022 | 269 | Docket Text Notice of Substitution of Counsel, Filed by CENTRAL BANK & TRUST CO.. (Kegley, Adam) |
08/02/2022 | 268 | Docket Text Notice of Appearance and Request for Notice by Shawn M. Christianson Filed by on behalf of Oracle America, Inc.. (Christianson, Shawn) |
07/14/2022 | 267 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period December 1 to 31, 2021 filed by Sanitech, LLC. (Dennery, J. Christian) |
07/14/2022 | 266 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period Nov. 1 - Nov. 30, 2021 filed by Sanitech, LLC. (Dennery, J. Christian) |
07/14/2022 | 265 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period October 1 - 31, 2021 filed by Sanitech, LLC. (Dennery, J. Christian) |
07/14/2022 | 264 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period September 1 - 30, 2021 filed by Sanitech, LLC. (Dennery, J. Christian) |
07/01/2022 | 263 | Docket Text Order GRANTING Debtor's Motion for Leave to File Operating Reports Out of Time (Related Doc # [258]). (lmu) |