Kentucky Eastern Bankruptcy Court

Case number: 5:16-bk-51197 - Rodbridge, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Rodbridge, LLC
Chapter
7
Filed
06/16/2016
Last Filing
11/28/2016
Asset
No
Docket Header
United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 16-51197-grs

Assigned to: Gregory R. Schaaf
Chapter 7
Voluntary
No asset


Date filed:  06/16/2016
341 meeting:  08/05/2016

Debtor

Rodbridge, LLC

P.O. Box 31
Stamping Ground, KY 40379
SCOTT-KY
Tax ID / EIN: 27-0128211

represented by
Richard M Rawdon, Jr

142 E Main St
Georgetown, KY 40324
(502) 863-5400
Email: [email protected]

Trustee

James D. Lyon

209 E High St
Lexington, KY 40507
(859) 252-4148

 
 
U.S. Trustee

U.S. Trustee

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

Latest Dockets
Date Filed#Docket Text
08/09/201616Docket Text
Chapter 7 Trustee's Report of No Distribution: I, James D. Lyon, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Debtor appeared. 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 2 months. Assets Abandoned (without deducting any secured claims): $ 594350.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 661689.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 661689.00. (Lyon, James) (Entered: 08/09/2016)
08/08/201615Docket Text
Agreed Order Terminating Stay. (srw)

(Entered: 08/08/2016)
08/05/201614Docket Text
Proposed Order submitted by Scott T. Rickman. (Rickman, Scott) (Entered: 08/05/2016)
07/18/201613Docket Text
Meeting of Creditors Continued by Trustee. with 341(a) meeting to be held on 8/5/2016 at 11:30 AM at US Trustee Hearing Room 529, Lexington. (Daugherty, John)

Pursuant to KYEB LBR 2003-1(a), any required service of the continued meeting date, time and place shall be the responsibility of counsel for the debtor(s).

(Entered: 07/18/2016)
06/24/201612Docket Text
Notice of Appearance and Request for Notice by Scott T. Rickman Filed by on behalf of American Founders Bank, Inc.. (Rickman, Scott) (Entered: 06/24/2016)
06/22/201611Docket Text
BNC Certificate of Mailing Notice Date 06/22/2016. (Related Doc # 6) (Admin.) (Entered: 06/23/2016)
06/22/201610Docket Text
Certificate of Service (RE: related document(s) 9Order (Generic)). (Rawdon, Richard) (Entered: 06/22/2016)
06/22/20169Docket Text
Order Designating Individual Responsible to Perform the Duties of the Debtor (RE: related document(s) 7Corporate Resolution filed by Debtor Rodbridge, LLC). (srw)

(Entered: 06/22/2016)
06/21/20168Docket Text
Proposed Order submitted by Richard M Rawdon Jr. (Rawdon, Richard) (Entered: 06/21/2016)
06/21/20167Docket Text
Corporate Resolution, filed by Rodbridge, LLC. (Rawdon, Richard) (Entered: 06/21/2016)