Welcome to BusinessBankruptcies.com!

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

Bullitt County Properties, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:11-bk-34121
TYPE / CHAPTER
N/A / 11

Filed

8-25-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 27, 2011
Last Entry Filed
Aug 26, 2011

Docket Entries by Year

Aug 25, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039. Filed by Bullitt County Properties, LLC. Remaining Petition Due by 09/8/2011. This case may be dismissed without further notice if the schedules are not filed timely. (Gannott, Peter) (Entered: 08/25/2011)
Aug 25, 2011 Receipt of filing fee for Voluntary Petition(11-34121) [misc,volp11a] (1039.00). Receipt number 5034858. (U.S. Treasury) (Entered: 08/25/2011)
Aug 25, 2011 2 Notice of Appearance and Request for Notice by Scott J. Goldberg Trial Attorney, Office of the U.S. Trustee. Filed by on behalf of Joseph J. Golden (Goldberg, Scott) (Entered: 08/25/2011)
Aug 26, 2011 Meeting of Creditors. 341(a) meeting to be held on 09/29/2011 at 02:30PM at Louisville 341 Meeting Room. (Entered: 08/26/2011)
Aug 26, 2011 Notice of Deficiency regarding Chapter 11 petition. Pleading failed to include Corporate Resolution, and must be corrected by filing the Corporate Resolution under the "Miscellaneous" category using the event "Document (Generic)". (related document(s) 1 Chapter 11 Voluntary Petition. Fee Amount $1039. Filed by Bullitt County Properties, LLC. Remaining Petition Due by 09/8/2011. This case may be dismissed without further notice if the schedules are not filed timely. (Gannott, Peter) filed by Debtor Bullitt County Properties, LLC). Compliance due by 9/2/2011. (Greathouse, S) (Entered: 08/26/2011)
Aug 26, 2011 Deadlines set. Chapter 11 Small Business Plan due by 2/21/2012. (Greathouse, S) (Entered: 08/26/2011)
Aug 26, 2011 Entry. Voluntary Petition for Chapter 11 Small Business Debtor did not include the financial documents required pursuant to 11 U.S.C. Section 1116. Filer is directed to file required documents immediately upon receipt of this notice. (Greathouse, S) (Entered: 08/26/2011)
Aug 26, 2011 3 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (Smithson, M) (Entered: 08/26/2011)
Aug 26, 2011 4 Document Unanimous Written Consent of the Sole Member and Officer of Bullitt County Properties, LLC. Filed by Bullitt County Properties, LLC (Gannott, Peter) (Entered: 08/26/2011)
Aug 26, 2011 5 Notice of Appearance and Request for Notice by Peter M. Gannott . Filed by on behalf of Bullitt County Properties, LLC (Gannott, Peter) (Entered: 08/26/2011)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:11-bk-34121
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Stosberg
Chapter
11
Filed
Aug 25, 2011
Terminated
Jan 24, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Butler County University
    Jocham, Harden, Dimick & Jackson
    Kimberly Owen
    Land Lease with Butler University
    Marion County Treasurer's Office
    Owen Family Trust II
    Randy Wilkins

    Parties

    Debtor

    Bullitt County Properties, LLC
    7105 Windham Parkway
    Prospect, KY 40059
    Tax ID / EIN: xx-xxx6711

    Represented By

    Peter M. Gannott
    Alber Crafton, P.S.C.
    Hurstbourne Place Ste 1300
    9300 Shelbyville Rd
    Louisville, KY 40222
    815-5000
    Fax : 815-5005
    Email: pgannott@albercrafton.com

    U.S. Trustee

    601 W. Broadway #512
    Louisville, Ky 40202
    (502)582-6000

    Represented By

    Scott J. Goldberg
    601 W. Broadway
    Room 512
    Louisville, KY 40202
    582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Core Health, LLC 11V 3:2024bk30673
    Jul 29, 2021 Curare Laboratory LLC 11V 3:2021bk31588
    Aug 25, 2020 VPM HOLDINGS LLC 7 3:2020bk32147
    Mar 13, 2020 System Solutions of Kentucky, LLC 7 3:2020bk30891
    Apr 25, 2019 Marine Industries Corporation parent case 11 4:2019bk90633
    Apr 25, 2019 Marine Builders, Inc. 11 4:2019bk90632
    Jan 18, 2019 CD Management of Shelbyville, Inc. 11 3:2019bk30145
    Nov 5, 2018 CCPG, Inc. 11 3:2018bk33383
    Sep 26, 2018 Children Today Child Care, Inc. 11 1:2018bk07439
    Jul 5, 2018 CD Management, LLC 11 3:2018bk32078
    Jan 9, 2015 Chinook USA, LLC 11 3:15-bk-30057
    May 31, 2014 Harper's Rental 11 3:14-bk-32139
    Sep 25, 2013 Frankfort Properties, LLC 11 3:13-bk-33809
    Jun 25, 2012 WGAS, LLC 11 3:12-bk-32949
    Feb 10, 2012 Landmark Constuction Services, LLC 7 3:12-bk-30587