Welcome to BusinessBankruptcies.com!

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

Blaze Products Corporation

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
3:2020bk30383
TYPE / CHAPTER
Voluntary / 7

Filed

11-19-20

Updated

3-31-24

Last Checked

12-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2020
Last Entry Filed
Nov 20, 2020

Docket Entries by Quarter

Nov 19, 2020 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Blaze Products Corporation. (Bordy, Neil) (Entered: 11/19/2020)
Nov 19, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-30383) [misc,volp7a] ( 335.00). Receipt number 10603565, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 11/19/2020)
Nov 20, 2020 2 Meeting of Creditors & Notice of Appointment of Interim Trustee Michael L. Baker, with 341(a) meeting to be held on 01/04/2021 at 10:30 AM via teleconference by Michael L. Baker (Entered: 11/20/2020)
Nov 20, 2020 3 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 11/20/2020)

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
3:2020bk30383
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
7
Filed
Nov 19, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    301 INTERACTIVE
    AP NONWEILER CO
    ARROW CONTAINER
    AT&T
    BAPTIST HEALTH
    BOWER & ASSOCIATES
    CARRIER CORP
    CHASE BANK
    CHEMICAL RESOURCES
    CLARK & RIGGS PRINTING
    COASTLINE CHEMICAL
    FEDEX
    GREAT AMERICAN FINANCIAL SERVICES
    J & J TRANSPORTATION
    JOHN REZAC
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Blaze Products Corporation
    PO Box 1409
    Shelbyville, KY 40066
    SHELBY-KY
    Tax ID / EIN: xx-xxx2601

    Represented By

    Neil C Bordy
    2200 Meidinger Twr
    462 S. 4th Ave.
    Louisville, KY 40202-3446
    (502) 584-7400
    Email: bordy@derbycitylaw.com

    Trustee

    Michael L. Baker
    541 Buttermilk Pk #500
    PO Box 175710
    Covington, KY 41017-5710
    (859) 426-1300

    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 #
    Jul 4, 2023 Kneeworx Medical Services LLC 7 3:2023bk31549
    Dec 30, 2022 R.W. Davidson Contracting LLC 11V 3:2022bk30304
    Dec 21, 2022 Davenport Extreme Pools And Spas, Inc. 11V 3:2022bk32514
    Aug 11, 2022 Celtic Pig, LLC 11 3:2022bk31520
    Jul 15, 2022 Bluegrass Brats, LLC 7 3:2022bk30172
    Jul 23, 2021 Arts for a Cause, LLC 11V 3:2021bk30189
    Feb 22, 2018 Creative Concepts Advertising, LLC 7 3:2018bk30067
    Aug 23, 2017 Louisville Mellow Pizza Bakers, LLC 7 3:17-bk-32696
    Jan 9, 2015 Eve Properties Limited Partnership 11 3:15-bk-30006
    Sep 5, 2014 JSK Knasel Inc. 7 3:14-bk-33333
    Feb 28, 2013 Debt Validation of America, Inc. 7 3:13-bk-30117
    Sep 12, 2012 Lovell Construction, LLC 7 3:12-bk-34134
    Apr 2, 2012 Betsy Webb Stables, LLC 11 3:12-bk-31594
    Apr 2, 2012 Webb Real Estate Holdings, LLC 11 3:12-bk-31593
    Aug 12, 2011 SBT Enterprises, LLC 11 3:11-bk-33950