Welcome to BusinessBankruptcies.com!

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

Jamos Fund I, LP

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-20187
TYPE / CHAPTER
Voluntary / 7

Filed

2-12-15

Updated

9-13-23

Last Checked

12-14-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2016
Last Entry Filed
Dec 13, 2016

Docket Entries by Year

There are 57 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 13, 2016 54 Notice of Motion for Relief From Stay (In re: Docket Entry #53) Filed by Nationstar Mortgage LLC d/b/a Champion Mortgage Company. (Kohler, Nathan) (Entered: 04/13/2016)
Apr 13, 2016 Receipt of filing fee for Motion for Relief From Stay(15-20187-tnw) [motion,mrlfsty] ( 176.00). Receipt number 8257284, amount $ 176.00. (re: Doc #53) (U.S. Treasury) (Entered: 04/13/2016)
Apr 14, 2016 55 Withdrawal of Document, filed by Nationstar Mortgage LLC d/b/a Champion Mortgage Company (RE: related document(s)53 Motion for Relief From Stay filed by Creditor Nationstar Mortgage LLC d/b/a Champion Mortgage Company). (Kohler, Nathan) (Entered: 04/14/2016)
Apr 14, 2016 56 Withdrawal of Document, filed by Nationstar Mortgage LLC d/b/a Champion Mortgage Company (RE: related document(s)54 Notice filed by Creditor Nationstar Mortgage LLC d/b/a Champion Mortgage Company). (Kohler, Nathan) (Entered: 04/14/2016)
Apr 21, 2016 57 Notice of Change of Debtor's Address Filed by Jamos Fund I, LP. (Algie, Glenn) (Entered: 04/21/2016)
May 20, 2016 58 Notice of Appearance and Request for Notice by Amy E. Gardner Filed by on behalf of Caliber Home Loans, Inc.. (Gardner, Amy) (Entered: 05/20/2016)
May 24, 2016 59 Entry - The name of the creditor listed on the PDF document does not match what appears in ECF. Filer should correct if necessary.(RE: related document(s)58 Notice of Appearance filed by Creditor Caliber Home Loans, Inc.) (kaya) (Entered: 05/24/2016)
Jul 15, 2016 60 Meeting of Creditors & Notice of Appointment of Interim Trustee L. Craig Kendrick, with 341(a) meeting to be held on 9/1/2016 at 09:30 AM at Covington Courtroom. Proofs of Claims due by 11/30/2016. (srw) (Entered: 07/15/2016)
Jul 15, 2016 61 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (srw) (Entered: 07/15/2016)
Jul 18, 2016 62 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/17/2016. (Related Doc # 60) (Admin.) (Entered: 07/18/2016)
Show 10 more entries
Sep 8, 2016 72 Meeting of Creditors Continued by Trustee on 9/14/2016 at 10:00 AM at Covington Courtroom. (Kendrick, L.) (Entered: 09/08/2016)
Sep 19, 2016 73 Proposed Order submitted by L. Craig Kendrick (RE: related document(s) 72 Meeting of Creditors Continued by Trustee). (Kendrick, L.) (Entered: 09/19/2016)
Sep 21, 2016 74 Agreed Order. (kaya) (Entered: 09/21/2016)
Sep 28, 2016 75 Status Report , filed by L. Craig Kendrick. (Kendrick, L.) (Entered: 09/28/2016)
Sep 28, 2016 76 Trustee's Notice of Assets & Request for Notice to Creditors Filed by L. Craig Kendrick. (Kendrick, L.) Modified on 9/29/2016 (kaya). Court Note: Docket text was modified to remove proof of claim deadline in accordance with Corrective Entry [ECF No. 77 ] . View the Notice of Electronic Filing (NEF) for original docket text. (Entered: 09/28/2016)
Sep 29, 2016 77 Corrective Entry - Proof of Claim deadline remains 11/30/2016, as previously set by the Court. DISREGARD ENTRY - (RE: related document(s) 76 Trustee's Notice of Sufficient Assets filed by Trustee L. Craig Kendrick) (kaya) (Entered: 09/29/2016)
Oct 3, 2016 78 Application to Employ Jerry N. Higgins and Law Office of Jerry N. Higgins, PLLC as Special Counsel. Last day to file objections: 10/17/2016. (Attachments: # 1 Defective Order. See ECF No. 79 Proposed Order) (Kendrick, L.) Modified on 10/4/2016 (gsc). (Entered: 10/03/2016)
Oct 4, 2016 79 Notice of Deficiency This Order is defective and the Court will not consider same until any deficiencies listed below have been corrected.
The case caption is deficient. The name and/or case number is incorrect/omitted. Filer must correct and refile ONLY the proposed Order using the event code Bankruptcy - Miscellaneous - Proposed Order Submitted. (RE: related document(s) 78 Application to Employ) (gsc) (Entered: 10/04/2016)
Oct 11, 2016 80 Proposed Order submitted by L. Craig Kendrick (RE: related document(s)78 Application to Employ, 79 Defective Order). (Kendrick, L.) (Entered: 10/11/2016)
Oct 18, 2016 81 Notice of Appearance and Request for Notice by Jerry N. Higgins Filed by on behalf of Jamos Fund I, LP. (Higgins, Jerry) (Entered: 10/18/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
2:15-bk-20187
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Feb 12, 2015
Type
voluntary
Terminated
Nov 12, 2021
Updated
Sep 13, 2023
Last checked
Dec 14, 2016
Lead case
Jamos Capital, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAPITAL ONE, NATIONAL ASSOCIATION
    CLARK SCHAEFER HACKETT
    COONEY FAULKNER STEVENS
    DARTANYA HILL AND ON BEHALF OF ALL OTHER
    DARTANYA HILL AND ON BEHALF OF ALL OTHER
    DINSMORE & SHOHL LLP
    FLORA L. BAILEY
    FLORA L. BAILEY
    GARRISON INVESTMENTS, LLC
    GREG VOSS, ESQ.
    INTERNAL REVENUE SERVICE
    JAMOS CAPITAL, LLC
    JAMOS CAPITAL, LLC
    JAMOS FLORIDA FUND I, LLC.
    JAMOS FLORIDA FUND I, LLC.
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jamos Fund I, LP
    4675 Cornell Rd Ste 195
    Cincinnati, OH 45241
    KENTON-KY
    Tax ID / EIN: xx-xxx5844

    Represented By

    Glenn E. Algie
    40 West Pike Street
    Covington, KY 41011
    (859) 394-6205
    Email: galgie@aswdlaw.com
    Jerry N. Higgins
    3426 Paoli Pike
    Floyds Knobs, IN 47119
    (502) 625-3065
    Fax : 812-542-1595
    Email: jnh@jerryhigginslaw.com
    Dennis R. Williams
    40 W Pike Street
    Covington, KY 41011
    (859) 394-6221
    Email: DWilliams@aswdlaw.com

    Trustee

    L. Craig Kendrick
    7000 Houston Rd.
    Bldg. 300, Ste. 25
    Florence, KY 41042
    (859) 371-4321

    Represented By

    Jerry N. Higgins
    (See above for address)
    L. Craig Kendrick
    7000 Houston Rd.
    Bldg. 300, Ste. 25
    Florence, KY 41042
    (859) 371-4321
    Email: craigkendrick@fuse.net

    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 #
    Mar 26, 2021 Serapis Management LLC 7 4:2021bk40420
    Feb 22, 2021 Sanitech, LLC 11 2:2021bk20120
    Jan 30, 2021 Always Planned, LLC 7 2:2021bk20063
    Nov 29, 2018 Dixie Dew Products, Inc. 7 2:2018bk21495
    Nov 13, 2017 Elsmere Health Facilities, L.P. parent case 11 4:17-bk-44648
    Nov 9, 2015 Spartan Construction Incorporated 11 2:15-bk-21581
    Jun 30, 2015 Central House Diner, LLC 7 2:15-bk-20886
    Jun 30, 2015 Buddy Bean LLC 7 2:15-bk-20884
    Apr 2, 2015 Littleford Day, Inc. 11 1:15-bk-10722
    Feb 12, 2015 Jamos Capital, LLC 7 2:15-bk-20186
    Dec 17, 2013 Murphy Catton Real Estate, LLC 7 2:13-bk-22137
    Nov 22, 2013 Murphy Catton, Inc 7 2:13-bk-22033
    Apr 22, 2013 AppleILLINOIS, L.L.C. 11 2:13-bk-20723
    Dec 6, 2012 Florence Family Dental, Inc. 7 2:12-bk-22295
    Dec 6, 2012 Karimian Properties, Inc. 7 2:12-bk-22294