Welcome to BusinessBankruptcies.com!

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

Hull Equity, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2023bk32984
TYPE / CHAPTER
Voluntary / 11V

Filed

12-13-23

Updated

3-31-24

Last Checked

12-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 17, 2023

Docket Entries by Week of Year

Dec 13, 2023 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Hull Equity, LLC. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 12/27/2023. This case may be dismissed without further notice if the schedules are not filed timely. (Yeager, Tyler) (Entered: 12/13/2023)
Dec 13, 2023 Receipt of filing fee for Voluntary Petition( 23-32984) [misc,volp11a] (1738.00). Receipt number A10784586 (re:Doc#1) (U.S. Treasury) (Entered: 12/13/2023)
Dec 13, 2023 2 Motion for Joint Administration . Filed by Debtor Hull Equity, LLC. (Attachments: # 1 Proposed Order) (Yeager, Tyler) (Entered: 12/13/2023)
Dec 13, 2023 3 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of U.S. Trustee (Stonitsch, John) (Entered: 12/13/2023)
Dec 13, 2023 4 Notice of Appearance and Request for Notice by Tim Ruppel . Filed by on behalf of U.S. Trustee (Ruppel, Tim) (Entered: 12/13/2023)
Dec 13, 2023 Deadline set. Chapter 11 Plan - Subchapter V Due by 3/12/2024. (MSP) (Entered: 12/13/2023)
Dec 13, 2023 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. (MSP) (Entered: 12/13/2023)
Dec 14, 2023 5 Notice of Appointment of Chapter 11 Subchapter V Trustee. Michael E. Wheatley added to the case. Filed by US Trustee U.S. Trustee. (Attachments: # 1 Affidavit)(Stonitsch, John) (Entered: 12/14/2023)
Dec 14, 2023 6 Notice of Appearance and Request for Notice by Paul Saba . Filed by on behalf of Stock Yards Bank & Trust Company (Saba, Paul) (Entered: 12/14/2023)
Dec 14, 2023 7 Case to be consolidated or jointly administered with 23-32983. (CB) (Entered: 12/14/2023)

There are 4 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
3:2023bk32984
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
11V
Filed
Dec 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 18, 2023
Lead case
Hull Organization, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Applegate Manor LLC
    Bilyeu Enterprises, LLC
    Floyd County Treasurer
    Internal Revenue Service
    Mark W. Dobbins
    Nancy Pruitt Hull
    Stock Yards Bank & Trust Company
    Supreme Cuts Lawn and Landscaping
    Truist Bank, Inc.
    US Small Business Administration
    US Small Business Administration
    US Small Business Administration

    Parties

    Debtor

    Hull Equity, LLC
    1902 Campus Place
    Suite 9
    Louisville, KY 40299
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx7839

    Represented By

    Tyler R. Yeager
    Kaplan Johnson Abate & Bird, LLP
    710 W. Main St., 4th Floor
    Louisville, KY 40202
    502.416.1630
    Fax : 502.540.8282
    Email: tyeager@kaplanjohnsonlaw.com

    Trustee

    Michael E. Wheatley
    PO Box 1072
    Prospect, KY 40059
    (502) 744-6484

    U.S. Trustee

    Asst. U.S.Trustee
    601 West Broadway #512
    Louisville, KY 40202
    502-582-6000

    Represented By

    Tim Ruppel
    601 W. Broadway
    Room 512
    Louisville, KY 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov
    John R. Stonitsch
    Office of the US Trustee
    601 West Broadway, Suite 512
    Louisville, Ky 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov

    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 Organization, LLC 11V 3:2023bk32983
    Aug 3, 2023 Guardian Baseball, LLC 11V 3:2023bk31813
    Jul 14, 2023 Cair Heating and Cooling, LLC 11 3:2023bk31622
    Apr 9, 2020 Village East, Inc. 11 3:2020bk31144
    Dec 13, 2018 Ward Realty, LLC 11 3:2018bk33786
    Oct 4, 2018 International Dynamics Opthalmic Consortium, Inc. 11 3:2018bk33046
    Nov 29, 2017 United Industrial Services, LLC 11 3:17-bk-33878
    Feb 3, 2016 The Trend Companies of Kentucky, Inc. 11 3:16-bk-30258
    Mar 12, 2014 Medical Aesthetic Seminars, L.L.C. 11 3:14-bk-30938
    Jan 30, 2014 Color Solutions, Inc. 11 3:14-bk-30310
    Aug 3, 2012 MIJA TORTILLA FACTORY, LLC 11 3:12-bk-33557
    Nov 16, 2011 The Lipscomb Group, Inc. 7 3:11-bk-35510