Kentucky Eastern Bankruptcy Court

Case number: 3:20-bk-30383 - Blaze Products Corporation - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Blaze Products Corporation
Chapter
7
Judge
Douglas L. Lutz
Filed
11/19/2020
Last Filing
02/20/2024
Asset
No
Vol
v
Docket Header
United States Bankruptcy Court
Eastern District of Kentucky (Frankfort)
Bankruptcy Petition #: 20-30383-tnw

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

Date filed:  11/19/2020
341 meeting:  01/04/2021

Debtor

Blaze Products Corporation

PO Box 1409
Shelbyville, KY 40066
SHELBY-KY
Tax ID / EIN: 61-1292601

represented by
Neil C Bordy

2200 Meidinger Twr
462 S. 4th Ave.
Louisville, KY 40202-3446
(502) 584-7400
Email: [email protected]

Trustee

Michael L. Baker

541 Buttermilk Pk #500
PO Box 175710
Covington, KY 41017-5710
(859) 426-1300

 
 
U.S. Trustee

U.S. Trustee

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

Latest Dockets
Date Filed#Docket Text
12/07/202011Docket Text
Order Designating Individual to Perform Duties of the Debtor. (kaya)

(Entered: 12/07/2020)
12/04/202010Docket Text
Proposed Order submitted by Neil C Bordy (RE: related document(s) 9 Notice re Non-Compliance). (Bordy, Neil) (Entered: 12/04/2020)
12/04/20209Docket Text
Deficiency - Action Required

Notice is hereby given that Schedules and Statements [ECF No. 8] do(es) not resolve all deficiencies identified in the Order to File [ECF No. 4]. The following item(s) remain(s) due:

Proposed Order Designating Corporate Representative

The document(s) filed do(es) not fully comply with the Order to File. Therefore, the deadline related to ECF No. 4 remains in effect. (kaya) (Entered: 12/04/2020)

12/03/20208Docket Text
Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,, filed by Blaze Products Corporation, Statement of Financial Affairs, filed by Blaze Products Corporation. (Bordy, Neil) (Entered: 12/03/2020)
11/22/20207Docket Text
BNC Certificate of Mailing Notice Date 11/22/2020. (Related Doc # 3) (Admin.) (Entered: 11/23/2020)
11/22/20206Docket Text
BNC Certificate of Mailing Notice Date 11/22/2020. (Related Doc # 4) (Admin.) (Entered: 11/23/2020)
11/22/20205Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/22/2020. (Related Doc # 2) (Admin.) (Entered: 11/23/2020)
11/20/20204Docket Text
Order to File Proposed Order Designating Corporate Representative, Schedules A,B, D-H, Declaration Under Penalty of Perjury for Non-Individuals Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor. (scd)

(Entered: 11/20/2020)
11/20/20203Docket Text
Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 11/20/2020)
11/20/20202Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Michael L. Baker, with 341(a) meeting to be held on 01/04/2021 at 10:30 AM via teleconference by Michael L. Baker (Entered: 11/20/2020)