Kentucky Eastern Bankruptcy Court

Case number: 2:23-bk-20280 - F. Scott Enterprises, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
F. Scott Enterprises, LLC
Chapter
11
Judge
Tracey N. Wise
Filed
04/19/2023
Last Filing
12/20/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V




United States Bankruptcy Court
Eastern District of Kentucky (Covington)
Bankruptcy Petition #: 23-20280-tnw

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


Date filed:  04/19/2023
341 meeting:  05/22/2023
Deadline for filing claims:  06/28/2023
Deadline for filing claims (govt.):  10/16/2023

Debtor

F. Scott Enterprises, LLC

26 Beechwood Rd.
Ft Mitchell, KY 41017
KENTON-KY
Tax ID / EIN: 47-3921577
dba
Spoon Kitchen & Market


represented by
Michael B. Baker

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

Trustee

Elizabeth Woodward

250 E. Main Street, Suite 1400
Lexington, KY 40507
859-425-7677

 
 
U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
Bradley M. Nerderman

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

Latest Dockets
Date Filed#Docket Text
06/06/202335Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period April 2023 filed by F. Scott Enterprises, LLC. (Baker, Michael) (Entered: 06/06/2023)
05/30/202334Docket Text
Pre-Status Conference Report. (Baker, Michael) (Entered: 05/30/2023)
05/23/202333Docket Text
Certificate of Service (RE: related document(s)31 Order on Application to Employ). (Baker, Michael) (Entered: 05/23/2023)
05/22/202332Docket Text
Meeting of Creditors Held Filed by U.S. Trustee. (Nerderman, Bradley)

(Entered: 05/22/2023)

05/22/202331Docket Text
Order GRANTING Application to Employ, Michael B Baker, Attorney for F. Scott Enterprises, LLC (Related Doc # 20) (tb) (Entered: 05/22/2023)
05/19/202330Docket Text
Notice of of Creditor's Corrected Address Filed by F. Scott Enterprises, LLC. (Baker, Michael) (Entered: 05/19/2023)
05/19/202329Docket Text
Statement of Financial Affairs, filed by F. Scott Enterprises, LLC. (Baker, Michael) (Entered: 05/19/2023)
05/10/202328Docket Text
Statement of Financial Affairs, filed by F. Scott Enterprises, LLC. (Baker, Michael) (Entered: 05/10/2023)
05/04/202327Docket Text
Notice of Appearance and Request for Notice by Sheree Weichold Filed by on behalf of City Of Covington. (Weichold, Sheree) (Entered: 05/04/2023)
05/04/202326Docket Text
Certificate of Service (RE: related document(s)25 Order on Motion to Extend Time). (Baker, Michael) (Entered: 05/04/2023)