Welcome to BusinessBankruptcies.com!

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

Davenport Extreme Pools And Spas, Inc.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2022bk32514
TYPE / CHAPTER
Voluntary / 11V

Filed

12-21-22

Updated

3-31-24

Last Checked

1-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2023
Last Entry Filed
Dec 28, 2022

Docket Entries by Month

Dec 21, 2022 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Davenport Extreme Pools And Spas, Inc.. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 01/4/2023. This case may be dismissed without further notice if the schedules are not filed timely. (Guilfoyle, James) (Entered: 12/21/2022)
Dec 22, 2022 2 Meeting of Creditors. 341(a) meeting to be held on 2/13/2023 at 01:30PM at Telephonic or Video 341 Meeting. (Entered: 12/22/2022)
Dec 22, 2022 3 Corporate Resolution was not filed with the petition. Document due by the deadline set in this entry; upon failure to comply, a show cause hearing will be set. When filing document, please use event Document(Amended/Supplemental) under the Miscellaneous category. Miscellaneous Deadline 1/4/2023. (CB) (Entered: 12/22/2022)
Dec 22, 2022 Entry. Voluntary Petition for Chapter 11 Small Business and/or Subchapter V Debtor did not include the financial documents required pursuant to 11 U.S.C. Section 1116 and/or Section 1187. Filer is directed to file required documents immediately upon receipt of this notice. (CB) (Entered: 12/22/2022)
Dec 22, 2022 Deadline set. Chapter 11 Plan - Subchapter V Due by 3/21/2023. (CB) (Entered: 12/22/2022)
Dec 22, 2022 4 Notice of Appearance and Request for Notice by Tim Ruppel . Filed by on behalf of Timothy E. Ruppel (Ruppel, Tim) (Entered: 12/22/2022)
Dec 22, 2022 5 Notice of Appointment of Chapter 11 Subchapter V Trustee. Elizabeth Zachem Woodward added to the case. Filed by US Trustee Timothy E. Ruppel. (Attachments: # 1 Affidavit)(Stonitsch, John) (Entered: 12/22/2022)
Dec 22, 2022 6 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of Timothy E. Ruppel (Stonitsch, John) (Entered: 12/22/2022)
Dec 22, 2022 7 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (TMP) (Entered: 12/22/2022)
Dec 22, 2022 8 Order to Set Chapter 11 Subchapter V Initial Status Conference. Status hearing to be held on 1/10/2023 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 12/22/2022 (SLG) (Entered: 12/22/2022)
Dec 22, 2022 Receipt of filing fee for Voluntary Petition( 22-32514) [misc,volp11a] (1738.00). Receipt number A10371310 (re:Doc#1) (U.S. Treasury) (Entered: 12/22/2022)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2022bk32514
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
11V
Filed
Dec 21, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Action, David & Elizabeth
    Acton
    Ashley
    Ashley, Missy
    ATT
    Augenstein
    Augenstein, Jamie
    Augenstein, Scott & Jamie
    Bobby & Annette Broaddus
    Borromeo
    Borromeo, Dawn
    Boyd Cat Rentals
    Bradley Jones
    Brant, Phillip & Julie
    Briscoe
    There are 170 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Davenport Extreme Pools And Spas, Inc.
    2827 South English Station Road
    Louisville, KY 40229
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx7052

    Represented By

    James Frederick Guilfoyle
    Guilfoyle Law Office, LLP
    211 East Market Street
    New Albany, IN 47150
    5022089704
    Email: james@guilfoylebankruptcy.com

    Trustee

    Elizabeth Zachem Woodward
    250 W. Main Street, Suite 1400
    Lexington, KY 40507
    (859) 425-7677

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 15 The Lyons Companies, LLC 11 3:2024bk30684
    Dec 13, 2023 4 West, LLC parent case 11 3:2023bk32987
    Dec 13, 2023 Hull Properties, LLC parent case 11 3:2023bk32985
    Dec 13, 2023 Hull Equity, LLC parent case 11V 3:2023bk32984
    Dec 13, 2023 Hull Organization, LLC 11V 3:2023bk32983
    Aug 3, 2023 Guardian Baseball, LLC 11V 3:2023bk31813
    Jul 4, 2023 Kneeworx Medical Services LLC 7 3:2023bk31549
    Oct 4, 2018 International Dynamics Opthalmic Consortium, Inc. 11 3:2018bk33046
    Feb 3, 2016 The Trend Companies of Kentucky, Inc. 11 3:16-bk-30258
    Jun 23, 2014 Treats Pet Resort, LLC 11 3:14-bk-32406
    Mar 12, 2014 Medical Aesthetic Seminars, L.L.C. 11 3:14-bk-30938
    Aug 3, 2012 MIJA TORTILLA FACTORY, LLC 11 3:12-bk-33557
    Apr 2, 2012 Betsy Webb Stables, LLC 11 3:12-bk-31594
    Apr 2, 2012 Webb Real Estate Holdings, LLC 11 3:12-bk-31593
    Nov 3, 2011 RH&K, LLC 11 3:11-bk-35349