Kentucky Western Bankruptcy Court

Case number: 3:20-bk-31945 - Lan-Jel, LLC - Kentucky Western Bankruptcy Court

Case Information
Case title
Lan-Jel, LLC
Chapter
7
Judge
Joan A. Lloyd
Filed
07/29/2020
Last Filing
08/28/2020
Asset
No
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 20-31945-jal

Assigned to: Joan A. Lloyd
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/29/2020
Date terminated:  08/28/2020
Debtor dismissed:  08/13/2020
341 meeting:  08/27/2020

Debtor

Lan-Jel, LLC

829 South 26th Street
Louisville, KY 40211
JEFFERSON-KY
Tax ID / EIN: 30-0272737

represented by
Christopher T. Kurtz

Christopher T. Kurtz Attorney
608 Baxter Avenue
Louisville, KY 40204
502-749-3600
Fax : 502-749-3766
Email: [email protected]

Trustee

Michael E. Wheatley

PO Box 1072
Prospect, KY 40059
(502) 744-6484

 
 
US Trustee

Charles R. Merrill

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
 
 

Latest Dockets
Date Filed#Docket Text
08/28/20209Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Smithson, M) (Entered: 08/28/2020)
08/15/20208Docket Text
BNC Certificate of Mailing - Order Dismissing (related document(s) 7 Order of the Court DISMISSING Case for failure to complete filing requirements and file the Corporate Resolution, so ORDERED by /s/ Judge Lloyd.CASE DISMISSED.). Notice Date 08/15/2020. (Admin.) (Entered: 08/16/2020)
08/13/20207Docket Text
Order of the Court DISMISSING Case for failure to complete filing requirements and file the Corporate Resolution, so ORDERED by /s/ Judge Lloyd.CASE DISMISSED. (Smithson, M) (Entered: 08/13/2020)
08/01/20206Docket Text
BNC Certificate of Mailing - Meeting of Creditors (related document(s) 3 Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney.). Notice Date 08/01/2020. (Admin.) (Entered: 08/02/2020)
08/01/20205Docket Text
BNC Certificate of Mailing - Trustee's Preferred Methodology for Document Turnover. Notice Date 08/01/2020. (Admin.) (Entered: 08/02/2020)
08/01/20204Docket Text
BNC Certificate of Mailing - Order to Debtor. Notice Date 08/01/2020. (Admin.) (Entered: 08/02/2020)
07/30/20203Docket Text
Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney. (Ohlmann, A) (Entered: 07/30/2020)
07/30/20202Docket Text
Corporate Resolution was not filed with the petition. Document due by the deadline set in this entry; upon failure to comply, a show cause hearing will be set. When filing document, please use event Document(Amended/Supplemental) under the Miscellaneous category. Miscellaneous Deadline 8/12/2020. (Ohlmann, A) (Entered: 07/30/2020)
07/30/2020Docket Text
Meeting of Creditors& Notice of Appointment of Interim Trustee Michael E. Wheatley, with 341(a) meeting to be held on 08/27/2020 at 11:30AM at Louisville 341 Meeting Room. Order to debtor and attorney for turnover of documents. (Entered: 07/30/2020)
07/29/2020Docket Text
Receipt of filing fee for Voluntary Petition(20-31945) [misc,volp7] ( 335.00). Receipt number 9496899 (re:Doc# 1) (U.S. Treasury) (Entered: 07/29/2020)