Kentucky Eastern Bankruptcy Court

Case number: 5:19-bk-51582 - EJR Enterprises, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
EJR Enterprises, Inc.
Chapter
7
Judge
Judge Tracey N. Wise
Filed
08/12/2019
Asset
Yes
Docket Header

Closed




United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 19-51582-tnw

Assigned to: Judge Tracey N. Wise
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/12/2019
Date terminated:  08/17/2021
341 meeting:  09/17/2019

Debtor

EJR Enterprises, Inc.

1181 Baker Lane
Nicholasville, KY 40356
JESSAMINE-KY
Tax ID / EIN: 61-1222318
dba
Kreations by Karen


represented by
W. Thomas Bunch, II

126 W. Maxwell St Ste 200
Lexington, KY 40508-1858
(859) 254-5522
Email: [email protected]

Trustee

James D. Lyon

100 E. Vine #404
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
08/17/202142Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (kay) (Entered: 08/17/2021)
08/16/202141Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged, filed on behalf of Trustee James D Lyon. The United States Trustee has reviewed the Final Account, Certification that the Estate has been fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (U.S. Trustee)

(Entered: 08/16/2021)

06/15/202140Docket Text
Order GRANTING Motion to Pay into Registry (Related Doc # 39) (kaya) (Entered: 06/15/2021)
05/24/2021Docket Text
Notice and Opportunity given in PDF document but not set in ECF by filer (RE: related document(s) 39 Motion to Pay into Registry filed by Trustee James D. Lyon) Last day to file objections: 6/14/2021. (kaya) (Entered: 05/24/2021)
05/23/202139Docket Text
Motion to Pay 16.52 owed to Flower Power LLC into Registry, filed by James D. Lyon. (Attachments: # 1 Proposed Order) (Lyon, James) (Entered: 05/23/2021)
02/12/202138Docket Text
Order of Distribution for James D. Lyon, Trustee Chapter 7;Fees awarded: $1833.11, Expenses awarded: $124.25; Awarded on 2/12/2021. (kaya)

(Entered: 02/12/2021)
01/18/202137Docket Text
Trustee's Notice of Filing of Final Report and Proposed Distribution Filed by James D. Lyon (RE: related document(s) 36 Report and Account and Application for Compensation filed and reviewed by US Trustee filed by U.S. Trustee U.S. Trustee). Last day to file objections: 2/8/2021. (Attachments: # 1 Exhibit # 2 Proposed Order)(Lyon, James)

(Entered: 01/18/2021)

01/12/202136Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee James D. Lyon. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (U.S. Trustee)

(Entered: 01/12/2021)

05/26/202035Docket Text
Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 34) for Bill T. McConnell, fee awarded: $790.00, expenses awarded: $2086.98, GRANTING Motion To Limit Notice (Related Doc # 34) (kaya) (Entered: 05/26/2020)
04/29/202034Docket Text
Application for Professional Fees for Bill T. McConnell, Auctioneer, fee: $790.00, expenses: $2086.98., filed by James D. Lyon, Motion to Limit Notice, filed by James D. Lyon. Last day to file objections: 5/20/2020. (Attachments: # 1 Proposed Order) (Lyon, James) Modified on 4/30/2020 to remove duplicate deadline. (kaya). (Entered: 04/29/2020)