Welcome to BusinessBankruptcies.com!

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

Jartrain, Inc. d/b/a Ammco Transmissions

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
3:2018bk30421
TYPE / CHAPTER
Voluntary / 7

Filed

9-25-18

Updated

9-13-23

Last Checked

10-18-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2018
Last Entry Filed
Sep 26, 2018

Docket Entries by Quarter

Sep 25, 2018 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Jartrain, Inc. d/b/a Ammco Transmissions. (Sanders, Stephen) (Entered: 09/25/2018)
Sep 25, 2018 2 Certificate of Credit Counseling, filed by Jartrain, Inc. d/b/a Ammco Transmissions. (Sanders, Stephen) (Entered: 09/25/2018)
Sep 25, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-30421) [misc,volp7a] ( 335.00). Receipt number 9527925, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 09/25/2018)
Sep 26, 2018 3 Meeting of Creditors & Notice of Appointment of Interim Trustee Michael L. Baker, with 341(a) meeting to be held on 11/05/2018 at 11:30 AM at Frankfort 341 Meeting Room (Entered: 09/26/2018)
Sep 26, 2018 4 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 09/26/2018)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
3:2018bk30421
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
7
Filed
Sep 25, 2018
Type
voluntary
Terminated
Dec 14, 2018
Updated
Sep 13, 2023
Last checked
Oct 18, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CITY OF FRANKFORT
    CITY OF FRANKFORT
    HON. ROBERT MOORE
    INTERNAL REVENUE SERVICE
    JOHN R. MCDANIEL
    KENTUCKY REVENUE CABINET
    RAMONA MILLER STROUPE
    ROBERT L. GOSLING, JR.
    TRANSTAR
    WHATEVER IT TAKES TRANSMISSION & PARTS

    Parties

    Debtor

    Jartrain, Inc. d/b/a Ammco Transmissions
    765 East Main Street
    Frankfort, KY 40601
    FRANKLIN-KY
    Tax ID / EIN: xx-xxx7787

    Represented By

    Stephen C. Sanders
    Bullock & Coffman, LLP
    101 St. Clair Street
    Second Floor
    Frankfort, KY 40601-1840
    (502) 875-2849
    Fax : (502)226-1101
    Email: ssand86158@aol.com

    Trustee

    Michael L. Baker
    541 Buttermilk Pk #500
    PO Box 175710
    Covington, KY 41017-5710
    (859) 426-1300

    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 #
    Jul 23, 2020 Tew Limited Partnership 11V 5:2020bk51079
    Mar 31, 2020 BJ Drywall LLC 7 5:2020bk50586
    May 8, 2017 Russell Environmental Consulting, LLC 7 3:17-bk-30227
    Jun 16, 2016 Rodbridge, LLC 7 5:16-bk-51197
    Jul 16, 2015 Liberty Billing 2.0, LLC 7 3:15-bk-30287
    Dec 5, 2014 The Apartments at Duckers, LLC 11 3:14-bk-30583
    Jun 14, 2014 Corinth Christian Bookstore, LLC of Frankfort 7 3:14-bk-30307
    Jun 26, 2013 Gilbert Contracting, LLC 11 3:13-bk-30346
    Jun 26, 2013 Gilbert Holdings, LLC 11 3:13-bk-30345
    Mar 7, 2013 Lukjan Metal Products, Inc. 7 3:13-bk-30132
    Feb 8, 2013 Facing Reality Program, Inc. 7 3:13-bk-30066
    Jan 11, 2013 Mountain Laurel Shoppes LLC 11 0:13-bk-10649
    Jun 28, 2012 Lark Enterprises, Inc. 11 3:12-bk-30406
    Nov 14, 2011 21st Century Plumbing & HVAC, LLC 7 3:11-bk-30753
    Aug 8, 2011 EAT, LLC 7 3:11-bk-30519