Welcome to BusinessBankruptcies.com!

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

Frankfort Properties, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:13-bk-33809
TYPE / CHAPTER
Voluntary / 11

Filed

9-25-13

Updated

9-13-23

Last Checked

9-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2013
Last Entry Filed
Sep 26, 2013

Docket Entries by Year

Sep 25, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213. Filed by Frankfort Properties, LLC. Remaining Petition Due by 10/9/2013. This case may be dismissed without further notice if the schedules are not filed timely. (Schwartz, Richard) (Entered: 09/25/2013)
Sep 25, 2013 Receipt of filing fee for Voluntary Petition(13-33809) [misc,volp11a] (1213.00). Receipt number 6303583 (re:Doc#1) (U.S. Treasury) (Entered: 09/25/2013)
Sep 25, 2013 2 Document: Unanimous Company Resolution (related document(s)1 Voluntary Petition filed by Debtor Frankfort Properties, LLC). Filed by Frankfort Properties, LLC (Schwartz, Richard) (Entered: 09/25/2013)
Sep 25, 2013 3 Notice of Appearance and Request for Notice by Jasmine L. Hardin . Filed by on behalf of PBI Bank, Inc. (Hardin, Jasmine) (Entered: 09/25/2013)
Sep 25, 2013 4 Notice of Appearance and Request for Notice by Timothy A. Schenk . Filed by on behalf of PBI Bank, Inc. (Schenk, Timothy) (Entered: 09/25/2013)
Sep 25, 2013 5 Notice of Appearance and Request for Notice by Bradley S. Salyer . Filed by on behalf of PBI Bank, Inc. (Salyer, Bradley) (Entered: 09/25/2013)
Sep 26, 2013 Meeting of Creditors. 341(a) meeting to be held on 10/24/2013 at 02:30PM at Louisville 341 Meeting Room. (Entered: 09/26/2013)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:13-bk-33809
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
11
Filed
Sep 25, 2013
Type
voluntary
Terminated
Sep 22, 2014
Updated
Sep 13, 2023
Last checked
Sep 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Cardmember Services
    Lea Pauley Goff
    Pamela Anson
    PBI Bank
    Strothman & Company, PSC

    Parties

    Debtor

    Frankfort Properties, LLC
    P.O. Box 732
    Prospect, KY 40059
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx8504

    Represented By

    Richard A. Schwartz
    Kruger & Schwartz
    3339 Taylorsville Road
    Louisville, KY 40205
    ( 502) 485-9200
    Email: rick@ks-laws.com

    U.S. Trustee

    601 W. Broadway #512
    Louisville, Ky 40202
    (502)582-6000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Core Health, LLC 11V 3:2024bk30673
    Jul 29, 2021 Curare Laboratory LLC 11V 3:2021bk31588
    Aug 25, 2020 VPM HOLDINGS LLC 7 3:2020bk32147
    Mar 13, 2020 System Solutions of Kentucky, LLC 7 3:2020bk30891
    Apr 25, 2019 Marine Industries Corporation parent case 11 4:2019bk90633
    Apr 25, 2019 Marine Builders, Inc. 11 4:2019bk90632
    Jan 18, 2019 CD Management of Shelbyville, Inc. 11 3:2019bk30145
    Nov 5, 2018 CCPG, Inc. 11 3:2018bk33383
    Sep 26, 2018 Children Today Child Care, Inc. 11 1:2018bk07439
    Jul 5, 2018 CD Management, LLC 11 3:2018bk32078
    Jan 9, 2015 Chinook USA, LLC 11 3:15-bk-30057
    May 31, 2014 Harper's Rental 11 3:14-bk-32139
    Jun 25, 2012 WGAS, LLC 11 3:12-bk-32949
    Feb 10, 2012 Landmark Constuction Services, LLC 7 3:12-bk-30587
    Aug 25, 2011 Bullitt County Properties, LLC 11 3:11-bk-34121