Welcome to BusinessBankruptcies.com!

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

Gugru, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:2024bk50384
TYPE / CHAPTER
Voluntary / 7

Filed

4-6-24

Updated

4-8-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2024
Last Entry Filed
Apr 12, 2024

Docket Entries by Day

Apr 6 1 Petition Chapter 7 Voluntary Petition. Fee Amount $338 Filed by Gugru, LLC. (Zoolalian, Mark) (Entered: 04/06/2024)
Apr 6 Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-50384) [misc,volp7a] ( 338.00). Receipt number A11773142, amount $ 338.00. (re: Doc #1) (U.S. Treasury) (Entered: 04/06/2024)
Apr 6 2 Corporate Resolution, filed by Gugru, LLC. (Attachments: # 1 Proposed Order) (Zoolalian, Mark) (Entered: 04/06/2024)
Apr 6 3 Disclosure of Fees filed by Attorney for Debtor. (Zoolalian, Mark) (Entered: 04/06/2024)
Apr 8 4 Deficiency - Action Required A Petition having been filed in this case, and the Court finding that creditors were not uploaded into the CM/ECF system, It is ORDERED that, within 3 working days from the entry of this Order, counsel for Debtor(s) shall upload creditors by docketing: Bankruptcy > Creditor Maintenance /s/ Judge Gregory R. Schaaf (lmu) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 04/08/2024)
Apr 8 5 Deficiency - Action Required The Court having reviewed the Disclosure of Fees by Attorney for Debtor [ECF No. 3] and finding that the pleading does not meet the requirements as set forth by Fed. R. Bankr. P. 9011(a) and/or Section VI of the Administrative Procedures Manual, specifically:
Signature block of counsel does not provide all relevant contact information. It is ORDERED that said pleading may be STRICKEN from the record unless the deficiency is corrected within 7 days from the entry of this Order. /s/ Judge Gregory R. Schaaf Date due: 4/15/2024.(tb) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 04/08/2024)
Apr 8 6 Disclosure of Fees filed by Attorney for Debtor. (Zoolalian, Mark) (Entered: 04/08/2024)
Apr 8 7 Order Designating Christina Latimer as Individual Responsible to Perform Duties of the Debtor (RE: related document(s)2 Corporate Resolution filed by Debtor Gugru, LLC) (tb) (Entered: 04/08/2024)
Apr 9 8 Meeting of Creditors & Notice of Appointment of Interim Trustee Schlarman, Lori A with 341(a) meeting to be held on 5/7/2024 at 10:00 AM (Schlarman: Meeting ID 514 603 2535, Passcode 8770540354, Phone (859)287-2527) (Entered: 04/09/2024)
Apr 9 9 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 04/09/2024)

There are 2 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 Eastern Bankruptcy Court
Case number
5:2024bk50384
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N Wise
Chapter
7
Filed
Apr 6, 2024
Type
voluntary
Updated
Apr 8, 2024
Last checked
Apr 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACRISURE, LLC
    CLAIBORNE FARM BLOODSTOCK SERVICES, LLC
    CLAIBORNE FARM, LLC
    EMA VETERINARIAN
    HAGYARD EQUINE MEDICAL INSTITUTE
    HILL 'N' DALE SYNDICATED STALLIONS, INC.
    HILL 'N' DALE SYNDICATED STALLIONS, INC.
    HILL 'N' DALE SYNDICATED STALLIONS, INC.
    HILL 'N' DALE SYNDICATED STALLIONS, INC.
    HILL 'N' DALE SYNDICATED STALLIONS, INC.
    HILL 'N' DALE SYNDICATED STALLIONS, INC.
    KC TRANSPORTING SERVICES LLC
    KEATTING HORSE TRANSPORT, LLC
    LEATHERWOOD HORSEMANSHIP LLC
    MICHAEL C. HUGHES, DVM
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gugru, LLC
    460 Lemon Drop Ln
    Lexington, KY 40511
    FAYETTE-KY
    Tax ID / EIN: xx-xxx3667

    Represented By

    Mark Zoolalian
    101 Cambridge Lane
    Nicholasville, KY 40356
    (859) 296-0776
    Email: MarkZoolalian@hotmail.com

    Trustee

    Lori A Schlarman
    PO Box 17275
    Ft. Mitchell, KY 41017
    (859) 586-1526

    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 #
    Oct 19, 2021 Old World Timber, LLC 11V 5:2021bk51160
    May 5, 2021 Attention to Detail - Auto Detailing, LLC 11V 5:2021bk50540
    Dec 4, 2020 Blue Grass Grain Company Incorporated 7 5:2020bk51645
    Apr 20, 2020 Elemental Processing, LLC 11 5:2020bk50640
    Feb 25, 2020 Central Kentucky Pizza, LLC 7 5:2020bk50333
    Feb 5, 2020 Hemp Kentucky LLC parent case 11 5:2020bk50212
    Feb 7, 2018 Mercury Data Systems, Inc. 7 5:2018bk50183
    May 2, 2017 Blueline Motorsports, LLC 7 5:17-bk-50937
    Feb 10, 2017 Lexel Imaging Systems, Inc. 11 5:17-bk-50240
    Oct 26, 2015 RAAM Global Energy Company and Century Exploration New Orleans, LLC 11 4:15-bk-35615
    Jun 26, 2015 Nurses' Registry and Home Health Corporation 11 5:15-bk-51278
    Mar 6, 2015 Waste And Scrap Solutions, LLC, 7 5:15-bk-50409
    Dec 20, 2012 Post Time Liquors, Inc. 11 5:12-bk-53183
    Dec 20, 2012 Donnerail,LLC 11 5:12-bk-53182
    Oct 10, 2011 MERV Properties, LLC 11 5:11-bk-52814