Welcome to BusinessBankruptcies.com!

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

FTS Reality LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:2018bk51843
TYPE / CHAPTER
Voluntary / 11

Filed

10-5-18

Updated

9-13-23

Last Checked

10-31-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2018
Last Entry Filed
Oct 5, 2018

Docket Entries by Quarter

Oct 5, 2018 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by FTS Reality LLC . (kaya) (Entered: 10/05/2018)
Oct 5, 2018 2 Notice of Appearance and Request for Notice by Rachelle C. Dodson Filed by on behalf of U.S. Trustee. (Dodson, Rachelle) (Entered: 10/05/2018)
Oct 5, 2018 3 Corporate Resolution, filed by FTS Reality LLC. (kaya) (Entered: 10/05/2018)
Oct 5, 2018 4 Equity Security Holders, filed by FTS Reality LLC. (kaya) (Entered: 10/05/2018)
Oct 5, 2018 Receipt of Chapter 11 Filing Fee - $1717.00 by KA. Receipt Number 310272. (admin) (Entered: 10/05/2018)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:2018bk51843
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 5, 2018
Type
voluntary
Terminated
Nov 7, 2018
Updated
Sep 13, 2023
Last checked
Oct 31, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AES REALITY LLC
    CLINT QUARLS ATTORNEY
    GARY HOUSE
    JONATHAN WILLIAMS
    KLAS PROPERTIES LLC
    KLAS PROPERTIES LLC
    LEXINGTON FAYETTE URBAN
    PBI BANK
    ROGER BAKER & FAMILY

    Parties

    Debtor

    FTS Reality LLC
    ICO Randy Reynolds
    PO Box 264
    Cynthiana, KY 41031
    FAYETTE-KY
    Tax ID / EIN: xx-xxx8564
    aka The Family Farm
    aka The Home and 72 Acres

    Represented By

    FTS Reality LLC
    PRO SE

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Rachelle C. Dodson
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: rachelle.c.dodson@usdoj.gov

    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
    Sep 6, 2019 Georgetown Comics, LLC 7 5:2019bk51752
    Apr 20, 2017 Mi Mar Equine Supply LLC 7 5:17-bk-50818
    Dec 22, 2016 Tapestry Stud, LLC 7 5:16-bk-52368
    May 3, 2016 Flag Cars R US, LLC 7 2:16-bk-20600
    Jan 11, 2016 DS Realty, LLC 11 5:16-bk-50034
    Nov 2, 2015 Global Environmental Services, LLC 7 5:15-bk-52141
    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
    Nov 7, 2014 De Wet's Toast of Kentucky LLC 7 5:14-bk-52532
    May 21, 2014 JMHC, Inc. 7 5:14-bk-51275
    Dec 20, 2012 Post Time Liquors, Inc. 11 5:12-bk-53183
    Dec 20, 2012 Donnerail,LLC 11 5:12-bk-53182
    May 21, 2012 Rust Oil, Inc. 7 5:12-bk-51368