Kentucky Western Bankruptcy Court

Case number: 5:18-bk-50055 - Deronco Accessories - Kentucky Western Bankruptcy Court

Case Information
Case title
Deronco Accessories
Chapter
7
Filed
01/31/2018
Last Filing
02/23/2018
Asset
No
Docket Header
U.S. Bankruptcy Court
Western District of Kentucky (Paducah)
Bankruptcy Petition #: 18-50055-acs

Assigned to: Alan C. Stout
Chapter 7
Voluntary
No asset

Date filed:  01/31/2018
341 meeting:  03/08/2018

Debtor

Deronco Accessories

2027 Seitz Street
Paducah, KY 42003
MCCRACKEN-KY
Tax ID / EIN: 47-0945392

represented by
Deronco Accessories

PRO SE



Trustee

Mark R. Little

1917 Versnick Way
Madisonville, KY 42431
270-821-0110

 
 
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
01/31/20186Docket Text
Entry. As deadlines set for the filing fee and a typewritten (and either amended petition or appearance by counsel, as appropriate) were set at 7 days, debtor was notified by phone of the deadlines as well as being sent copies of the notice via BNC and a copy of the docket sheet with all deadlines by email (Pierce, M) (Entered: 01/31/2018)
01/31/20185Docket Text
Deadline set. Remaining Petition Due by 2/14/2018.
This case may be dismissed without further notice if the schedules are not filed timely.
. Also, please see the Court's previous notice regarding the debtor's type of business. If debtor is an LLC, along with all other required documents and schedules, a Corporate Resolution must be filed (Pierce, M) (Entered: 01/31/2018)
01/31/20184Docket Text
Notice of Required Action (related document(s) 1 Chapter 7 Voluntary Petition). Debtor's petition failed to be typewritten and a typewritten completed Voluntary Petition (Form 201) must be filed. Additionally, debtor indicated on the Voluntary Petition that debtor was a corporation (a designation which includes LLCs). Pursuant to L.R. 1074-1, corporations and partnerships (including LLCs) may not file documents pro se. Debtor has notified the Court by phone that the business is a sole proprietorship and not an LLC; if this is the case, when the typewritten petition is filed, it must amend the answer regarding the type of business to the correct type. If debtor is an LLC, debtor must obtain counsel and counsel must file a notice of appearance within 7 days. (Deadline set for 2/7/2018). Failure to do so may result in a show cause hearing or in case being dismissed without further notice or hearing (Pierce, M) (Entered: 01/31/2018)
01/31/20183Docket Text
Entry to serve Notice of Required Action via BNC - 2 Notice of Required Action. Debtor failed to submit the required filing fee of $335.00 at the time the petition was filed. As the full filing fee for a case filed by a business entity is due at the time of filing, and as installments and fee waiver applications do not apply to business entities, the full filing fee should be submitted immediately (debtor has been advised by phone of this requirement) but at the latest, on or before 2/7/2018. Filing fee must be made by money order or certified/cashier's check (by mail or in person) or in cash in the exact amount in the Clerk's Office in Louisville. Case will be dismissed without further notice or hearing upon failure to comply with this notice (Pierce, M) (Entered: 01/31/2018)
01/31/20182Docket Text
Notice of Required Action. Debtor failed to submit the required filing fee of $335.00 at the time the petition was filed. As the full filing fee for a case filed by a business entity is due at the time of filing, and as installments and fee waiver applications do not apply to business entities, the full filing fee should be submitted immediately (debtor has been advised by phone of this requirement) but at the latest, on or before 2/7/2018. Filing fee must be made by money order or certified/cashier's check (by mail or in person) or in cash in the exact amount in the Clerk's Office in Louisville. Case will be dismissed without further notice or hearing upon failure to comply with this notice (Pierce, M) (Pierce, M). (Entered: 01/31/2018)
01/31/2018Docket Text
Meeting of Creditors& Notice of Appointment of Interim Trustee Mark R. Little, with 341(a) meeting to be held on 03/08/2018 at 09:00AM at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. Order to debtor and attorney for turnover of documents. (Entered: 01/31/2018)
01/31/20181Docket Text
Chapter 7 Voluntary Petition. Fee Amount - UNPAID - 0 submitted at time of filing. Filed by Deronco Accessories . (Pierce, M) Additional attachment(s) added on 1/31/2018 (Pierce, M). (Entered: 01/31/2018)