|
Assigned to: Judge Tracey N. Wise Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/22/2021 | 666 | Docket Text Final Decree, discharging Trustee, if applicable. CASE CLOSED. (srw) |
03/04/2021 | 665 | Docket 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) |
02/16/2021 | 664 | Docket 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.) |
12/04/2020 | 663 | Docket Text Certificate of Service (RE: related document(s) 662 Order of Distribution filed by Trustee L. Craig Kendrick). (Kendrick, L.) (Entered: 12/04/2020) |
12/04/2020 | 662 | Docket 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) |
11/05/2020 | 661 | Docket 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.) |
11/04/2020 | 660 | Docket 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) |
09/10/2020 | 659 | Docket Text Status Report trustee filed his proposed Final Report with the Office of the U.S. Trustee, filed by LAWRENCE CRAIG KENDRICK. (KENDRICK, LAWRENCE) |
11/22/2019 | 658 | Docket Text Notice of Intent to Destroy Documents Filed by L. Craig Kendrick. (Kendrick, L.) |
08/26/2019 | 657 | Docket Text Certificate of Service (RE: related document(s)[656] Order on Application for Administrative Expenses/Compensation). (Kendrick, L.) |