Welcome to BusinessBankruptcies.com!

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

Flag Cars R US, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-20600
TYPE / CHAPTER
Voluntary / 7

Filed

5-3-16

Updated

1-28-24

Last Checked

6-6-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2016
Last Entry Filed
May 4, 2016

Docket Entries by Year

May 3, 2016 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Flag Cars R US, LLC. (Massey, Charles) (Entered: 05/03/2016)
May 3, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-20600) [misc,volp7a] ( 335.00). Receipt number 8284850, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 05/03/2016)
May 4, 2016 2 Meeting of Creditors & Notice of Appointment of Interim Trustee L. Craig Kendrick, with 341(a) meeting to be held on 06/09/2016 at 01:30 PM at Covington Courtroom (Entered: 05/04/2016)
May 4, 2016 3 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 05/04/2016)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
2:16-bk-20600
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
7
Filed
May 3, 2016
Type
voluntary
Terminated
Jan 24, 2024
Updated
Jan 28, 2024
Last checked
Jun 6, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALEX JENKINS
    BUFFY SPROUSE
    CARLA COLLEY
    CHADRON WRIGHT
    CHARLES WARE
    CHRIS WARD
    CLYDE BLACKBURN
    CONNIE WAGNER
    DALLAS PARSONS
    DERRICK WORKMAN
    DONALD MERRILL
    DOUGLAS BENNIS
    ELLEN ISHMAEL
    ELNORE WITT
    EUGENE GIBSON
    There are 34 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Flag Cars R US, LLC
    2025 Chaney Road
    Brooksville, KY 41004
    BRACKEN-KY
    Tax ID / EIN: xx-xxx2079

    Represented By

    Charles Ed Massey
    504 Erlanger Road
    Erlanger, KY 41018
    (859) 426-9000
    Fax : (859) 426-9001
    Email: mbracken@nkylawyers.com

    Trustee

    L. Craig Kendrick
    7000 Houston Rd.
    Bldg. 300, Ste. 25
    Florence, KY 41042
    (859) 371-4321

    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 #
    Feb 2, 2023 PNP Richmond, LLC 7 5:2023bk50100
    Jul 16, 2021 Concrete Creations, LLC 7 5:2021bk50825
    Oct 5, 2018 FTS Reality LLC 11 5:2018bk51843
    Aug 24, 2018 BWAS 2, INC 7 1:2018bk13216
    Jan 2, 2017 Helmsmen Homes LLC 7 2:17-bk-20003
    Dec 22, 2016 Tapestry Stud, LLC 7 5:16-bk-52368
    May 3, 2016 S & E Flag Cars, LLC 7 2:16-bk-20599
    Sep 30, 2015 United States Army Cadet Corps, Inc. 11 5:15-bk-51931
    Apr 10, 2015 GC Georgetown KY Inc. 11 5:15-bk-50707
    Dec 22, 2014 Crout Properties, Ltd 7 1:14-bk-15194
    Dec 22, 2014 Meadowwood Care Center, Inc. 7 1:14-bk-15195
    May 21, 2014 JMHC, Inc. 7 5:14-bk-51275
    Dec 31, 2012 One Eleven Developers LLC 7 2:12-bk-22431
    May 21, 2012 Rust Oil, Inc. 7 5:12-bk-51368
    Mar 7, 2012 Centers for Aquatic Therapy, LLC 7 1:12-bk-11179