Welcome to BusinessBankruptcies.com!

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

J Johnson Construction LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:2024bk50424
TYPE / CHAPTER
Voluntary / 7

Filed

4-15-24

Updated

4-16-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2024
Last Entry Filed
Apr 16, 2024

Docket Entries by Day

Apr 15 1 Petition Chapter 7 Voluntary Petition. Fee Amount $338 Filed by J Johnson Construction LLC. (Bailey, Brian) (Entered: 04/15/2024)
Apr 15 Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-50424) [misc,volp7a] ( 338.00). Receipt number A11781379, amount $ 338.00. (re: Doc #1) (U.S. Treasury) (Entered: 04/15/2024)
Apr 15 2 Corporate Resolution, filed by J Johnson Construction LLC. (Bailey, Brian) (Entered: 04/15/2024)
Apr 16 3 Meeting of Creditors & Notice of Appointment of Interim Trustee Lyon, James D. with 341(a) meeting to be held on 5/14/2024 at 09:30 AM (Lyon: Meeting ID 980 203 2101, Passcode 1469752595, Phone (859)347-2889) (Entered: 04/16/2024)
Apr 16 4 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 04/16/2024)

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:2024bk50424
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
7
Filed
Apr 15, 2024
Type
voluntary
Updated
Apr 16, 2024
Last checked
Apr 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BERKOVITCH AND BOUSKILA, PLLC
    CLAY ENGELS CO., LLC
    COMMUNITY TRUST BANK
    JEFF JOHNSON
    KALAMATA CAPITAL GROUP
    KALAMATA CAPITAL GROUP, LLC
    LIQUIDIBEE
    NATIONAL FUNDING
    SILVERLINE SERICES INC
    WYNWOOD CAPITAL GROUP

    Parties

    Debtor

    J Johnson Construction LLC
    2095 Stewarts Lane
    Junction City, KY 40440
    BOYLE-KY
    Tax ID / EIN: xx-xxx8549

    Represented By

    Brian David Bailey
    McClure, McClure & Bailey PLLC
    426 S. 4th Street
    PO Box 214
    Danville, KY 40422
    859-236-8888
    Fax : 859-236-6636
    Email: camille@danvillekyattorney.com

    Trustee

    James D. Lyon
    James D. Lyon, Chapter 7 Trustee
    PO BOX 34188
    Lexington, KY 40588
    859-396-1761

    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 #
    Sep 15, 2020 The Center for Better Living LLC 7 1:2020bk12447
    Jul 8, 2020 Pike Valley Farm, LLC 7 5:2020bk51019
    Nov 11, 2019 Robert Hall, LLC 7 5:2019bk52190
    Sep 12, 2019 S & P Drywall, LLC 7 5:2019bk51786
    Mar 30, 2019 JVM Motorsports, LLC 7 5:2019bk50631
    Oct 17, 2018 The Farm LLC 12 5:2018bk51891
    Aug 1, 2017 Ramsey Farms, LLC 7 5:17-bk-51550
    Dec 16, 2016 Bluegrass Mobile Homes Center, Inc. 7 5:16-bk-52334
    Aug 4, 2016 Hidden Acres John Sharpe 11 5:16-bk-51524
    Jan 28, 2015 Mine Shield, LLC 7 5:15-bk-50137
    Jun 21, 2014 Marlin K. Sparks Management Company, Inc. 11 5:14-bk-51537
    May 29, 2014 Pescara, LLC 7 5:14-bk-51350
    Nov 27, 2012 Contour Properties, L.L.C. 11 5:12-bk-52987
    Jan 20, 2012 East County Development, Inc. 7 3:12-bk-00645
    Aug 5, 2011 Ernest Underwood Plumbing LLC 7 5:11-bk-52232