Welcome to BusinessBankruptcies.com!

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

Colony Restorers, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
2:2020bk20061
TYPE / CHAPTER
Voluntary / 7

Filed

1-22-20

Updated

9-13-23

Last Checked

2-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2020
Last Entry Filed
Jan 23, 2020

Docket Entries by Quarter

Jan 22, 2020 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Colony Restorers, Inc.. (Dennery, J. Christian) (Entered: 01/22/2020)
Jan 22, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-20061) [misc,volp7a] ( 335.00). Receipt number 10224402, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 01/22/2020)
Jan 23, 2020 2 Meeting of Creditors & Notice of Appointment of Interim Trustee Michael L. Baker, with 341(a) meeting to be held on 02/28/2020 at 10:00 AM at Covington Courtroom (Entered: 01/23/2020)
Jan 23, 2020 3 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 01/23/2020)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
2:2020bk20061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
7
Filed
Jan 22, 2020
Type
voluntary
Terminated
Sep 15, 2020
Updated
Sep 13, 2023
Last checked
Feb 17, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DENNIS M PHILLIPS
    GREG TAYLOR & ASSOCIATES, PLLC
    KENTON COUNTY
    KENTON COUNTY MASTER COMMISSIONER
    OVERTON PARK, LLC
    PAUL R. MARKGRAF
    TRACY COLLINS

    Parties

    Debtor

    Colony Restorers, Inc.
    c/o Naomi E. Backes, Corporate Secretary
    41 Aiken Street
    Brevard, NC 28712
    KENTON-KY
    Tax ID / EIN: xx-xxx1111

    Represented By

    J. Christian A. Dennery
    Dennery PLLC
    P.O. Box 121241
    Covington, KY 41012
    859-445-5495
    Fax : 859-286-6726
    Email: jcdennery@dennerypllc.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 #
    Aug 13, 2021 BFS Enterprises, LLC 7 1:2021bk10155
    Sep 25, 2020 Braiform Enterprises, Inc. 7 1:2020bk10275
    May 21, 2020 Cedar Mountain Quick Stop, Inc. 7 1:2020bk10166
    Sep 6, 2019 Expresso Yourself, Inc. 7 1:2019bk10346
    Jun 3, 2019 Bob's Men's Shop, Inc. 7 1:2019bk10227
    Apr 7, 2016 Carriage Park Associates, L.L.C. 11 1:16-bk-10131
    Sep 2, 2015 Rice Property Management, LLC 11 1:15-bk-10470
    Jul 21, 2015 Baxley and Associates, LLC 7 1:15-bk-10362
    Jan 30, 2015 MBOATH, LLC 11 1:15-bk-10042
    Dec 10, 2013 Glen Cannon Country Club, Inc. 7 1:13-bk-10769
    Sep 27, 2013 My Favorite Season, Inc. 11 1:13-bk-10623
    Sep 26, 2012 Tri-State Tire Company, LLC 7 7:12-bk-05967
    Mar 22, 2012 Rays Supply Company, Inc. 11 1:12-bk-10242
    Oct 13, 2011 Reece Grading and Paving, LLC 11 1:11-bk-10989
    Sep 1, 2011 Poppies, A Gourmet Farmers Market, Inc. 11 1:11-bk-10854