Welcome to BusinessBankruptcies.com!

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

Jody D Lashley

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:2023bk10735
TYPE / CHAPTER
Voluntary / 11V

Filed

9-29-23

Updated

3-10-24

Last Checked

10-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2023
Last Entry Filed
Oct 6, 2023

Docket Entries by Month

Sep 29, 2023 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Jody D Lashley. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 10/13/2023. This case may be dismissed without further notice if the schedules are not filed timely. (Yeager, Tyler) (Entered: 09/29/2023)
Sep 29, 2023 2 Statement of Social Security Number. Filed by Jody D Lashley (Yeager, Tyler) (Entered: 09/29/2023)
Sep 29, 2023 3 Notice of Appearance and Request for Notice by Jamie Lynn Harris . Filed by on behalf of U.S. Trustee (Harris, Jamie) (Entered: 09/29/2023)
Sep 29, 2023 Receipt of filing fee for Voluntary Petition( 23-10735) [misc,volp11a] (1738.00). Receipt number A10694941 (re:Doc#1) (U.S. Treasury) (Entered: 09/29/2023)
Sep 30, 2023 4 Meeting of Creditors. 341(a) meeting to be held on 11/17/2023 at 01:00PM at Telephonic or Video 341 Meeting. (Entered: 09/30/2023)
Oct 2, 2023 Notice of Debtor's Prior Filings for debtor Jody D Lashley Case Number 99-10885, Chapter 7 filed in Kentucky Western Bankruptcy Court on 06/14/1999 , Standard Discharge on 10/06/1999.(Admin) (Entered: 10/02/2023)
Oct 2, 2023 Deadline set. Chapter 11 Plan - Subchapter V Due by 12/28/2023. (WM) (Entered: 10/02/2023)
Oct 2, 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. (WM) (Entered: 10/02/2023)
Oct 3, 2023 5 Creditor Request for Notices . Filed by Creditor Ally Bank, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 10/03/2023)
Oct 3, 2023 6 Notice of Appointment of Chapter 11 Subchapter V Trustee. Elizabeth Zachem Woodward added to the case. Filed by US Trustee U.S. Trustee. (Attachments: # 1 Affidavit Verified Statement of Subchapter V Trustee)(Harris, Jamie) (Entered: 10/03/2023)

There are 3 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
1:2023bk10735
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11V
Filed
Sep 29, 2023
Type
voluntary
Updated
Mar 10, 2024
Last checked
Oct 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A to Z Tree Service
    Aaron Foulks
    ABC Supply Co. Inc.
    All Shore Capital
    Alliance Funding Group
    Ally Bank c/o AIS Portfolio Services, LLC
    Ally Financial
    Amazon Prime Visa
    Amazon Services LLC
    Arba International LLC
    Azura Leasing
    Bee Spring Lumber & Supply LLC
    Bill Me Later, Inc
    Billy Kaufman
    Billy Vincent
    There are 89 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jody D Lashley
    1091 Moutardier Road
    Leitchfield, KY 42754
    EDMONSON-KY
    SSN / ITIN: xxx-xx-2198
    dba Poor Boys Outdoor Lawn Care
    dba Jody Lashley Custom Docks & Boat Lifts

    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

    Elizabeth Zachem Woodward
    250 W. Main Street, Suite 1400
    Lexington, KY 40507
    (859) 425-7677

    U.S. Trustee

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

    Represented By

    Jamie Lynn Harris
    Office of the United States Trustee
    601 W Broadway
    Suite 512
    Louisville, KY 40202
    502-582-6050
    Email: Jamie.L.Harris@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2023 Innovative Conveyance Solutions, LLC 7 1:2023bk10096
    Apr 9, 2021 TWIN CREEKS DAIRY, INC. 7 4:2021bk40174
    Aug 30, 2020 Medina Blanking, Inc. parent case 11 1:2020bk12042
    May 21, 2019 The Fortress Group, Inc. 11 1:2019bk10499
    Dec 5, 2017 Pro-Tech Auto and Marine, Inc. 7 3:17-bk-33935
    Aug 16, 2017 Pro-Tech Auto & Marine, Inc. 11 3:17-bk-32628
    Jun 14, 2017 Modern Speed, Inc. 7 1:17-bk-10597
    Jun 1, 2017 Bowling Green Bandits, LLC 7 1:17-bk-10560
    May 18, 2017 R & J Construction, Inc. 7 1:17-bk-10502
    May 2, 2017 Wall to Wall Design Center, Inc. 7 1:17-bk-10464
    Feb 3, 2014 Ban Am Express Inc. 11 1:14-bk-10112
    Oct 18, 2013 B & G Auto Parts & Salvage, LLC 11 1:13-bk-11274
    Jul 12, 2013 American Classic Cleaners II LLC 7 0:13-bk-26471
    Jul 12, 2013 American Classic Cleaners LLC 7 0:13-bk-26465
    Jun 3, 2013 Eagle Industries LLC 7 1:13-bk-10705