Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Ammo Kan, LLC

COURT
Wyoming Bankruptcy Court
CASE NUMBER
2:16-bk-20061
TYPE / CHAPTER
Voluntary / 11

Filed

2-5-16

Updated

5-25-16

Last Checked

5-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2016
Last Entry Filed
Apr 28, 2016

Docket Entries by Year

Feb 5, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Ammo Kan, LLC Chapter 11 Plan (Small Business) due by 12/1/2016. Disclosure Statement due by 12/1/2016. (Young, Hampton)
Feb 5, 2016 2 Corporation/Partnership Resolution Filed. Filed by Ammo Kan, LLC (Young, Hampton)
Feb 5, 2016 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders . Filed by Ammo Kan, LLC (Young, Hampton)
Feb 5, 2016 4 Receipt of Voluntary Petition (Chapter 11)(16-20061) [misc,volp11a] (1717.00) Filing Fee. Receipt number 1727553. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury)
Feb 5, 2016 5 ***DISREGARD***Notice of Incomplete Filing and Intent to Dismiss Case. Atty Disclosure Statement due 2/19/2016. Balance Sheet Date: 2/19/2016 Cash Flow Statement Due 2/19/2016. Declaration concerning Debtors Schedules due 2/19/2016. List of Equity Security Holders due 2/19/2016. Schedule D due 2/19/2016. Schedule G due 2/19/2016. Schedule H due 2/19/2016. Statement of Financial Affairs due 2/19/2016. Statement of Operations Due 2/19/2016. Summary of Assets and Liabilities due 2/19/2016. Incomplete Filings due by 2/19/2016. Modified on 2/5/2016 (dckae).
Feb 5, 2016 6 Notice of Incomplete Filing and Intent to Dismiss Case. Atty Disclosure Statement due 2/19/2016. Balance Sheet Date: 2/19/2016 Cash Flow Statement Due 2/19/2016. Declaration concerning Debtors Schedules due 2/19/2016. List of Equity Security Holders due 2/19/2016. Schedule D due 2/19/2016. Schedule G due 2/19/2016. Schedule H due 2/19/2016. Statement of Financial Affairs due 2/19/2016. Statement of Operations Due 2/19/2016. Summary of Assets and Liabilities due 2/19/2016. Federal Income Tax Return Date: 2/19/2016. Incomplete Filings due by 2/19/2016. (kae)
Feb 7, 2016 7 BNC Certificate of Mailing. (related document(s):6 Notice of Incomplete Filing). No. of Notices: 1. Notice Date 02/07/2016. (Admin.)
Feb 8, 2016 8 Notice of Section 341 Meeting. Filed by US Trustee (kae)
Feb 8, 2016 9 Meeting of Creditors 341(a) meeting to be held on 3/3/2016 at 10:00 AM at 308 West 21st Street, 2nd Floor, Federal Building, Cheyenne, WY. Last Day to file Proof of Claim is: 6/1/2016 (kae)
Feb 10, 2016 10 BNC Certificate of Mailing - Meeting of Creditors. (related document(s):9 Meeting of Creditors Chapter 11 & 12). No. of Notices: 5. Notice Date 02/10/2016. (Admin.)
Feb 24, 2016 11 Order Requiring Compliance (related document(s):6 Notice of Incomplete Filing). Compliance due by 3/2/2016. (cxy)
Feb 26, 2016 12 BNC Certificate of Mailing - PDF Document. (related document(s):11 Order Regarding Compliance With Rules). No. of Notices: 1. Notice Date 02/26/2016. (Admin.)
Feb 29, 2016 13 Motion to Extend Deadline to File Schedules or Provide Required Information . Filed on behalf of Ammo Kan, LLC by Hampton M. Young Jr.. (Young, Hampton)
Mar 1, 2016 14 Affidavit Re: Debtor's Affidavit Regarding Financials and Taxes (related document(s):13 Motion to Extend Deadline to File Schedules). Filed by Ammo Kan, LLC (Young, Hampton)
Mar 1, 2016 15 Proposed Order Granting Debtor's Motion to Extend Time to File Schedules and Statements (related document(s):13 Motion to Extend Deadline to File Schedules, 14 Affidavit). Filed by Ammo Kan, LLC (Young, Hampton)
Mar 2, 2016 16 Withdrawal of Debtor's Motion for Extension of Time to File Schedules and Statments (related document(s):13 Motion to Extend Deadline to File Schedules, 14 Affidavit, 15 Proposed Order). Filed by Ammo Kan, LLC (Young, Hampton)
Mar 2, 2016 17 Motion to Dismiss Case . Filed on behalf of Ammo Kan, LLC by Hampton M. Young Jr.. (Attachments: # 1 Proposed/Unsigned Order) (Young, Hampton)
Mar 14, 2016 18 Order Regarding Compliance With Rules (related document(s):17 Motion to Dismiss Case). Compliance due by 3/28/2016. (cxy)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Wyoming Bankruptcy Court
Case number
2:16-bk-20061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cathleen D. Parker
Chapter
11
Filed
Feb 5, 2016
Type
voluntary
Terminated
Apr 28, 2016
Updated
May 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew Contiguglia
    Disctrict Court, Douglas Co., Colorado
    INTERNAL REVENUE SERVICE
    Jeff Vail
    Prograde Ammo Group LLC

    Parties

    Debtor

    Ammo Kan, LLC
    575 Snowy Range Rd
    Laramie, WY 82072-2461
    ALBANY-WY
    9703144499
    Tax ID / EIN: xx-xxx2735

    Represented By

    Hampton M. Young, Jr.
    Law Office of Hampton M. Young Jr., PC
    201 E. 2nd Street, Suite 12
    Casper, WY 82601
    307-232-0900
    Fax : 307-232-8610
    Email: hamp@hamptonyounglaw.com

    U.S. Trustee

    US Trustee
    308 West 21st Street, 2nd Floor
    Cheyenne, WY 82001
    307-772-2790

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 17, 2023 Trindent Consulting International, Inc. 7 2:2023bk20355
    Aug 5, 2020 Premium Mental Heath Inc 11 2:2020bk20391
    Jul 31, 2020 Premium Health At Home, Inc. 11 2:2020bk20378
    Jul 20, 2020 The Julie Bandemer Living Trust dated October 31, 11 2:2020bk20349
    Jun 24, 2020 ROCKHARD CONCRETE, LLC 7 2:2020bk20291
    Apr 2, 2020 CRONIN CONSTRUCTION AND RESOURCE MANAGEMENT, LLC 7 2:2020bk20137
    Mar 28, 2012 Grand Avenue Land Partners, LLC 11 2:12-bk-20265