Kentucky Eastern Bankruptcy Court

Case number: 5:16-bk-50034 - DS Realty, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
DS Realty, LLC
Chapter
11
Filed
01/11/2016
Last Filing
08/26/2016
Asset
Yes
Docket Header

Thinking, Dismissed




United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 16-50034-tnw

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


Date filed:  01/11/2016
Debtor dismissed:  07/08/2016
341 meeting:  02/10/2016

Debtor

DS Realty, LLC

1681 Georgetown Road
Paris, KY 40361
BOURBON-KY
Tax ID / EIN: 26-4699990

represented by
DS Realty, LLC

PRO SE

Michael W. McClain

McClain Dewees, PLLC
6008 Brownsboro Park Blvd., Suite H
Suite H
Louisville, KY 40207
502-749-2388
Fax : 888-779-7428
Email: [email protected]
TERMINATED: 06/27/2016

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
07/21/201672Docket Text
BNC Notice Request (RE: related document(s) 71Correspondence) (nbw) (Entered: 07/21/2016)
07/21/201671Docket Text
Correspondence re: filing Chapter 11 final report and account. (nbw) (Entered: 07/21/2016)
07/10/201670Docket Text
BNC Certificate of Mailing - Order Dismissing Case Notice Date 07/10/2016. (Related Doc # 68) (Admin.) (Entered: 07/11/2016)
07/08/201669Docket Text
Court's Certificate of Mailing re: Order dismissing case. Document mailed on July 11, 2016, to DS Realty LLC at 1681 Georgetown Rd, Paris KY 40361 (RE: related document(s) 68Order Dismissing Case) (tb) (Entered: 07/08/2016)
07/08/201668Docket Text
Order Dismissing Case. (tb)

(Entered: 07/08/2016)
06/28/2016Docket Text
Hearing Set (RE: related document(s) 57Motion for Relief From Stay filed by Creditor Farmers Deposit Bank, Inc.). Evidentiary Hearing scheduled for 8/9/2016 at 09:30 AM at Lexington Courtroom, 3rd Floor. (nbw) (Entered: 06/28/2016)
06/27/201667Docket Text
Order DENYING confirmation re: 38Amended Chapter 11 Plan filed by Debtor DS Realty, LLC, GRANTING 54Motion to Withdraw as Attorney filed by Debtor DS Realty, LLC, and setting evidentiary hearing 57Motion for Relief From Stay filed by Creditor Farmers Deposit Bank, Inc.. (nbw)

(Entered: 06/28/2016)
06/22/201666Docket Text
Judge's Minutes of Hearing (RE: related document(s) 57Motion for Relief From Stay filed by Creditor Farmers Deposit Bank, Inc.). (lmu) (Entered: 06/22/2016)
06/22/201665Docket Text
Judge's Minutes of Hearing (RE: related document(s) 54Motion of Michael W McClain to Withdraw as Attorney filed by Debtor DS Realty, LLC). (lmu) (Entered: 06/22/2016)
06/22/201664Docket Text
Judge's Minutes of Confirmation Hearing. (lmu) (Entered: 06/22/2016)