Welcome to BusinessBankruptcies.com!

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

Bennett's Car Care and Performance, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:2019bk51092
TYPE / CHAPTER
Voluntary / 7

Filed

5-30-19

Updated

9-13-23

Last Checked

6-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 31, 2019
Last Entry Filed
May 31, 2019

Docket Entries by Quarter

May 30, 2019 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Bennett's Car Care and Performance, Inc.. (Williams, Castil) (Entered: 05/30/2019)
May 30, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-51092) [misc,volp7a] ( 335.00). Receipt number 9882404, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 05/30/2019)
May 31, 2019 2 Meeting of Creditors & Notice of Appointment of Interim Trustee Mark T. Miller, with 341(a) meeting to be held on 07/09/2019 at 10:30 AM at US Trustee Hearing Room 529, Lexington (Entered: 05/31/2019)
May 31, 2019 3 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 05/31/2019)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:2019bk51092
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
7
Filed
May 30, 2019
Type
voluntary
Terminated
Apr 15, 2022
Updated
Sep 13, 2023
Last checked
Jun 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    COMMUNITY TRUST BANK
    FARMERS NATIONAL BANK

    Parties

    Debtor

    Bennett's Car Care and Performance, Inc.
    100 Commercial Drive
    Harrodsburg, KY 40330
    MERCER-KY
    Tax ID / EIN: xx-xxx2408

    Represented By

    Castil Williams, Jr.
    185 Travis Circle
    Frankfort, KY 40601
    (502) 223-1729
    Fax : (502) 223-3429
    Email: castilwlaw@gmail.com

    Trustee

    Mark T. Miller
    300 1/2 West Maple Street
    Nicholasville, KY 40356
    (859) 887-1087

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19, 2022 Baseline Electric Incorporated 7 5:2022bk50234
    Sep 15, 2020 The Center for Better Living LLC 7 1:2020bk12447
    Jul 8, 2020 Pike Valley Farm, LLC 7 5:2020bk51019
    Jun 9, 2020 HDR Farms Incorporated 11V 5:2020bk50888
    Nov 11, 2019 Robert Hall, LLC 7 5:2019bk52190
    Sep 12, 2019 S & P Drywall, LLC 7 5:2019bk51786
    Mar 30, 2019 JVM Motorsports, LLC 7 5:2019bk50631
    Oct 17, 2018 The Farm LLC 12 5:2018bk51891
    Aug 1, 2017 Ramsey Farms, LLC 7 5:17-bk-51550
    Aug 4, 2016 Hidden Acres John Sharpe 11 5:16-bk-51524
    Jun 21, 2014 Marlin K. Sparks Management Company, Inc. 11 5:14-bk-51537
    May 29, 2014 Pescara, LLC 7 5:14-bk-51350
    Nov 27, 2012 Contour Properties, L.L.C. 11 5:12-bk-52987
    Jan 20, 2012 East County Development, Inc. 7 3:12-bk-00645
    Aug 5, 2011 Ernest Underwood Plumbing LLC 7 5:11-bk-52232