Kentucky Eastern Bankruptcy Court

Case number: 5:12-bk-51522 - Themis Properties, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Themis Properties, LLC
Chapter
11
Filed
06/07/2012
Last Filing
05/22/2013
Asset
Yes
Docket Header

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

Date filed:  06/07/2012

Debtor

Themis Properties, LLC

2557 Danielle Lane
Lexington, KY 40509
FAYETTE-KY
Tax ID / EIN: 45-5199859

represented by
E David Marshall

120 North Upper Street
Lexington, KY 40507
(859) 253-0708
Email: [email protected]

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
Rachelle C. Dodson

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

Latest Dockets
Date Filed#Docket Text
06/08/2012Docket Text
Receipt of filing fee for Chapter 11 Voluntary Petition - case upload(12-51522) [caseupld,1032u] (1046.00). Receipt number 234614, amount $1046.00. (re: Doc # 1) (rdm) Modified on 6/8/2012 (rdm).
Payment and receipt date: 06/07/12
(Entered: 06/08/2012)
06/07/20122Docket Text
Notice of Appearance and Request for Notice by Rachelle C. Dodson Filed by on behalf of U.S. Trustee. (Dodson, Rachelle) (Entered: 06/07/2012)
06/07/20121Docket Text
Chapter 11 Voluntary Petition, Fee Amount $1046 filed by E David Marshall on behalf of Themis Properties, LLC. (Marshall, E) (Entered: 06/07/2012)