Welcome to BusinessBankruptcies.com!

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

Camp Pizza, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
7:2022bk70037
TYPE / CHAPTER
Voluntary / 11V

Filed

2-3-22

Updated

3-31-24

Last Checked

3-1-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 4, 2022
Last Entry Filed
Feb 3, 2022

Docket Entries by Quarter

Feb 3, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount 1738 Filed by Camp Pizza, LLC. Chapter 11 Plan Small Business Subchapter V Due by 05/4/2022. (Friend, Noah) (Entered: 02/03/2022)
Feb 3, 2022 2 Corporate Resolution, filed by Camp Pizza, LLC. (Attachments: # 1 Exhibit A - Corporate Resolution # 2 Proposed Order) (Friend, Noah) (Entered: 02/03/2022)
Feb 3, 2022 3 Equity Security Holders , filed by Camp Pizza, LLC. (Friend, Noah) (Entered: 02/03/2022)
Feb 3, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-70037) [misc,volp11a] (1738.00). Receipt number A11016809, amount $1738.00. (re: Doc #1) (U.S. Treasury) (Entered: 02/03/2022)
Feb 3, 2022 4 Corporate Ownership Statement, filed by Camp Pizza, LLC.. (Friend, Noah) (Entered: 02/03/2022)
Feb 3, 2022 5 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley) (Entered: 02/03/2022)
Feb 3, 2022 6 Notice of Filing of Small Business Documents Filed by Camp Pizza, LLC. (Friend, Noah) (Entered: 02/03/2022)
Feb 3, 2022 7 Tax Documents for the Year 2020 , filed by Camp Pizza, LLC. (Friend, Noah) (Entered: 02/03/2022)

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
7:2022bk70037
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Feb 3, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 1, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BROWN & JOSEPH LLC
    CLOUDFUND LLC
    EBF HOLDINGS, LLC
    INTERNAL REVENUE SERVICE
    KENTUCKY DEPARTMENT OF REVENUE
    MCA DEBT ADVISORS
    OFFICE OF UNEMPLOYMENT INSURANCE
    THE HARTFORD
    US FOODS
    US SMALL BUSINESS ADMINISTRATION

    Parties

    Debtor

    Camp Pizza, LLC
    PO Box 424
    Paintsville, KY 41240
    JOHNSON-KY
    Tax ID / EIN: xx-xxx2294

    Represented By

    Noah R. Friend
    Noah R. Friend Law Firm, PLLC
    P.O. Box 341
    Versailles, KY 40383
    (606) 369-7030
    Fax : (502) 716-6158
    Email: noah@friendlawfirm.com

    U.S. Trustee

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

    Represented By

    Bradley M. Nerderman
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: Bradley.Nerderman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 2, 2022 Boxvana, LLC 11V 7:2022bk70232
    Apr 7, 2020 Paintsville Hospital Company,LLC parent case 11 1:2020bk10779
    Oct 3, 2018 Tro-Cal, Inc. 7 7:2018bk70614
    Apr 9, 2018 Paintsville Investors, LLC 11 7:2018bk70219
    Nov 13, 2017 Salyersville Health Facilities, L.P. parent case 11 4:17-bk-44663
    Oct 21, 2016 Basin Energy Company 11 7:16-bk-70693
    Oct 21, 2016 Troublesome Creek Gas Corporation parent case 11 7:16-bk-70692
    Feb 2, 2016 R & A Auto Parts, Inc. 7 7:16-bk-70064
    Dec 21, 2015 Salyersville Medical Center, LLC 11 7:15-bk-70818
    Jun 11, 2015 David Brown Gear Systems USA Inc. 7 1:15-bk-11269
    Apr 7, 2014 Laurel Mountain Resources LLC parent case 11 3:14-bk-31878
    Mar 26, 2013 Salyersville Medical Center, LLC 11 7:13-bk-70193
    Jul 26, 2012 Care More Pain Managment, LLC 7 7:12-bk-70433
    Jul 20, 2011 Salyersville Medical Center, LLC 11 7:11-bk-70468
    Jul 19, 2011 Julius Jones Contracting, LLC 7 7:11-bk-70463