Welcome to BusinessBankruptcies.com!

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

Central Kentucky Pizza, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:2020bk50333
TYPE / CHAPTER
Voluntary / 7

Filed

2-25-20

Updated

9-13-23

Last Checked

3-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2020
Last Entry Filed
Feb 26, 2020

Docket Entries by Quarter

Feb 25, 2020 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Central Kentucky Pizza, LLC. (Bunch, W) (Entered: 02/25/2020)
Feb 25, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-50333) [misc,volp7a] ( 335.00). Receipt number 10277853, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 02/25/2020)
Feb 26, 2020 2 Meeting of Creditors & Notice of Appointment of Interim Trustee Mark T. Miller, with 341(a) meeting to be held on 03/31/2020 at 10:30 AM at US Trustee Hearing Room 529, Lexington (Entered: 02/26/2020)
Feb 26, 2020 3 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 02/26/2020)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:2020bk50333
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
7
Filed
Feb 25, 2020
Type
voluntary
Terminated
Jun 4, 2020
Updated
Sep 13, 2023
Last checked
Mar 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1ST TRUST BANK
    ARAMARK
    AW MECHANICAL
    CLINT MCKINLEY
    COLUMBIA GAS OF KENTUCKY
    DEAN DORTON
    FIDELITY SKYTALK
    FOODTEC SOLUTIONS
    G&G PEPSI
    INTERNAL REVENUE SERVICE
    KENTUCKY AMERICAN WATER CO.
    KENTUCKY DEPARTMENT OF REVENUE
    KENTUCKY DIVISION OF UNEMPLOYMENT
    KENTUCKY UTILITIES
    LAMAR ADVERTISING
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Central Kentucky Pizza, LLC
    1256 Manchester St
    PO Box 22607
    Lexington, KY 40522-2607
    FAYETTE-KY
    Tax ID / EIN: xx-xxx5888
    dba Marco's Pizza

    Represented By

    W Thomas Bunch, II
    271 W. Short St Ste 805
    Lexington, KY 40507-1217
    (859) 254-5522
    Email: TOM@BUNCHLAW.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 #
    Nov 20, 2023 The Stark Real Estate Group LLC 7 5:2023bk51393
    Nov 20, 2023 JPS Restaurants, Inc 7 5:2023bk51392
    Oct 5, 2023 LexFit, LLC 11V 5:2023bk51167
    Jul 23, 2023 AppHarvest Operations, Inc. parent case 11 4:2023bk90751
    Jul 23, 2023 AppHarvest Operations, Inc. parent case 11 9:2023bk90751
    Oct 19, 2021 Old World Timber, LLC 11V 5:2021bk51160
    May 5, 2021 Attention to Detail - Auto Detailing, LLC 11V 5:2021bk50540
    Dec 4, 2020 Blue Grass Grain Company Incorporated 7 5:2020bk51645
    May 2, 2017 Blueline Motorsports, LLC 7 5:17-bk-50937
    Mar 8, 2016 Pace Enterprises, LLC 11 5:16-bk-50401
    Oct 8, 2015 Nierzwicki Holdings, LLC 11 5:15-bk-51985
    Dec 18, 2014 Advanced Auto Care, LLC 7 5:14-bk-52809
    Apr 26, 2012 JAH Anderson Plaza, LLC 7 5:12-bk-51142
    Mar 7, 2012 Foodtown Supermarkets of Kentucky, Inc. 7 5:12-bk-50644
    Oct 10, 2011 MERV Properties, LLC 11 5:11-bk-52814