Welcome to BusinessBankruptcies.com!

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

CTS Trailers LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2018bk32360
TYPE / CHAPTER
Voluntary / 7

Filed

8-1-18

Updated

9-13-23

Last Checked

8-27-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 2, 2018
Last Entry Filed
Aug 2, 2018

Docket Entries by Quarter

Aug 1, 2018 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by CTS Trailers LLC. (Thompson, Nick) (Entered: 08/01/2018)
Aug 2, 2018 Meeting of Creditors& Notice of Appointment of Interim Trustee William Stephen Reisz, with 341(a) meeting to be held on 09/11/2018 at 08:30AM at Louisville 341 Meeting Room. Order to debtor and attorney for turnover of documents. (Entered: 08/02/2018)
Aug 2, 2018 2 Deadline set. Corporate Resolution due by 8/15/2018. This case may be dismissed without further notice if the required document is not filed timely. (Preston, T) (Entered: 08/02/2018)
Aug 2, 2018 Receipt of filing fee for Voluntary Petition(18-32360) [misc,volp7] ( 335.00). Receipt number 8591748 (re:Doc#1) (U.S. Treasury) (Entered: 08/02/2018)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2018bk32360
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
7
Filed
Aug 1, 2018
Type
voluntary
Terminated
Aug 20, 2021
Updated
Sep 13, 2023
Last checked
Aug 27, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AJ Ward
    ATW
    Craig Henry PLC
    Don Jencik
    Done Right Incorporated
    Javi Garza
    Joe Warnick
    Kirk Baker
    LLoyd And McDaniels
    Matthew Miller
    Office of the Indiana Attorney General
    Office of the Kentucky Attorney General
    Parke Bishop
    Patrick Wilke
    Peter Basler
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CTS Trailers LLC
    312 S 4th St, Ste 700
    Louisville, KY 40202-3046
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx1883

    Represented By

    Nick C. Thompson
    800 Stone Creek Parkway
    Suite 6
    Louisville, KY 40223
    502-625-0905
    Fax : 502-625-0940
    Email: office@Bankruptcy-Divorce.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 Leger Investments, LLC 7 3:2023bk32959
    Aug 18, 2023 Green District Franchisee Parent Inc. 11V 3:2023bk31922
    Dec 27, 2021 EFfactorytomedotcom, LLC 7 4:2021bk91168
    Aug 18, 2020 Seng Jewelers LLC 11 3:2020bk32103
    Feb 25, 2020 Access Entertainment Group LLC 11V 3:2020bk30643
    Apr 15, 2019 Merrick Company LLC 11 3:2019bk31201
    Nov 12, 2018 Kingdom Fellowship Christian Life Center Incorpora 11 3:2018bk33459
    Mar 16, 2017 Advanced Pain Management Services, LLC 11 3:17-bk-30863
    Nov 16, 2016 Mass Media Marketers, Inc. 7 3:16-bk-33477
    Nov 8, 2016 Pharmacogenetics Diagnostic Laboratory, LLC 11 3:16-bk-33404
    Jun 4, 2015 Portland Construction Rentals, Inc. 11 3:15-bk-31864
    Jun 17, 2013 Bank of Louisville Building, LLC 11 3:13-bk-32429
    Apr 4, 2013 Seven Counties Services, Inc. 11 3:13-bk-31442
    Nov 8, 2012 Win.Net Telecommunications, Inc. parent case 11 3:12-bk-34976
    Nov 8, 2012 WinNET Communications, Inc. 11 3:12-bk-34975