Kentucky Eastern Bankruptcy Court

Case number: 2:15-bk-20186 - Jamos Capital, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Jamos Capital, LLC
Chapter
7
Judge
Tracey N. Wise
Filed
02/12/2015
Last Filing
03/22/2021
Asset
Yes
Vol
v
Docket Header

Converted




United States Bankruptcy Court
Eastern District of Kentucky (Covington)
Bankruptcy Petition #: 15-20186-tnw

Assigned to: Judge Tracey N. Wise
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/12/2015
Date converted:  07/13/2016
341 meeting:  09/14/2016
Deadline for filing claims:  11/28/2016

Debtor

Jamos Capital, LLC

4675 Cornell Rd Ste 195
Cincinnati, OH 45241
KENTON-KY
Tax ID / EIN: 26-3048211

represented by
Glenn E. Algie

Reisenfeld & Associates, LLC
3962 Red Bank Road
Cincinnati, OH 45227
513-322-7000
Fax : 513-322-7099
Email: [email protected]
TERMINATED: 12/13/2016

Jessica L. Lantaff

644 Linn St Ste1213
Cincinnati, OH 45203

Greg D. Voss

2131 Chamber Center Drive
Ft. Mitchell, KY 41017
(859) 344-1141
Fax : (859) 647-7799
Email: [email protected]

Dennis R. Williams

40 W Pike Street
Covington, KY 41011
(859) 394-6221
Email: [email protected]
TERMINATED: 12/13/2016

Trustee

Michael L. Baker

541 Buttermilk Pk #500
PO Box 175710
Covington, KY 41017-5710
(859) 426-1300
TERMINATED: 07/14/2016

 
 
Trustee

L. Craig Kendrick

8459 US 42
Suite F, #311
Florence, KY 41042
(859) 371-4321

represented by
Laura Day DelCotto

DelCotto Law Group PLLC
200 North Upper St
Lexington, KY 40507
(859) 231-5800
Fax : (859) 281-1179
Email: [email protected]

Michael J. Gartland

DelCotto Law Group PLLC
200 N. Upper St.
Lexington, KY 40507
(859) 231-5800
Email: [email protected]

L. Craig Kendrick

7000 Houston Rd.
Bldg. 300, Ste. 25
Florence, KY 41042
(859) 371-4321
Email: [email protected]

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
Rachelle C. Bolton

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/22/2021666Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (srw)
03/04/2021665Docket 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 L. Craig Kendrick. 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)
02/16/2021664Docket Text
Status Report the Trustee filed his proposed Final Report and Motion for Discharge with the Office of the U.S. Trustee, filed by L. Craig Kendrick. (Kendrick, L.)
12/04/2020663Docket Text
Certificate of Service (RE: related document(s) 662 Order of Distribution filed by Trustee L. Craig Kendrick). (Kendrick, L.) (Entered: 12/04/2020)
12/04/2020662Docket Text
Order of Distribution for L. Craig Kendrick, Trustee Chapter 7; Fees awarded: $4245.22, Expenses awarded: $1828.84; Awarded on 12/4/2020. (srw)

(Entered: 12/04/2020)
11/05/2020661Docket Text
Trustee's Notice of Filing of Final Report and Proposed Distribution Filed by L. Craig Kendrick (RE: related document(s)[660] 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: 11/30/2020. (Attachments: # (1) Proposed Order # (2) Certification)(Kendrick, L.)
11/04/2020660Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee L. Craig Kendrick. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (U.S. Trustee)
09/10/2020659Docket Text
Status Report trustee filed his proposed Final Report with the Office of the U.S. Trustee, filed by LAWRENCE CRAIG KENDRICK. (KENDRICK, LAWRENCE)
11/22/2019658Docket Text
Notice of Intent to Destroy Documents Filed by L. Craig Kendrick. (Kendrick, L.)
08/26/2019657Docket Text
Certificate of Service (RE: related document(s)[656] Order on Application for Administrative Expenses/Compensation). (Kendrick, L.)