Welcome to BusinessBankruptcies.com!

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

Hidden Acres John Sharpe

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:16-bk-51524
TYPE / CHAPTER
Voluntary / 11

Filed

8-4-16

Updated

9-13-23

Last Checked

6-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2019
Last Entry Filed
May 13, 2019

Docket Entries by Year

There are 262 older docket entries.

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

login purchase single case subscribe now

Dec 20, 2018 245 Status Report Regarding Agreed Order, filed by John Gatewood Sharpe, Shawna McClain Sharpe (RE: related document(s)233 Motion for Miscellaneous Relief filed by Creditor Central Bank & Trust Co., 237 Objection filed by Debtor John Gatewood Sharpe, Joint Debtor Shawna McClain Sharpe). (Harris, Jamie) (Entered: 12/20/2018)
Feb 19, 2019 246 Motion to Shorten Time and Motion to Compel Performance Under Agreed Order and Related Relief, filed by Central Bank & Trust Co. Hearing scheduled for 2/21/2019 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Proposed Order Proposed Order) (Powell, M. Tyler) (Entered: 02/19/2019)
Feb 20, 2019 247 Response Filed by John Gatewood Sharpe, Shawna McClain Sharpe (RE: related document(s)246 Motion to Compel filed by Creditor Central Bank & Trust Co., Motion to Shorten Time). (Attachments: # 1 Exhibit A - Email to Bank Counsel) (Harris, Jamie) (Entered: 02/20/2019)
Feb 21, 2019 248 PDF with attached Audio File. Court Date & Time [ 2/21/2019 9:02:07 AM ]. File Size [ 4223 KB ]. Run Time [ 00:17:36 ]. (admin). (Entered: 02/21/2019)
Feb 21, 2019 249 Judge's Minutes of Hearing Held (RE: related document(s)246 Motion to Shorten Time and Motion to Compel filed by Creditor Central Bank & Trust Co., Motion to Shorten Time) (bjp) (Entered: 02/21/2019)
Feb 21, 2019 250 Order OVERRULING Motion To Compel (Related Doc # 246), GRANTING Motion to Shorten Time (Related Doc # 246) (bjp) (Entered: 02/21/2019)
Feb 22, 2019 251 Expedited Motion to Approve Sale of Cane Run Farm and Related Actions in Furtherance of Closing Pursuant to Prior Orders and to Authorize Sale Free and Clear of Liens and Claims of Estate of Ray Sharpe and Rita Jones Sharpe, filed by Central Bank & Trust Co. Attachments: # 1 Exhibit Exhibit 1 Answer Counterclaim and Cross Claim # 2 Exhibit Exhibit 2 - Motion for Summary Judgment # 3 Exhibit Exhibit C -- Order Granting Motion for Summary Judgment) (Powell, M. Tyler) Modified to correct mapping on 2/25/2019 (bjp). (Entered: 02/22/2019)
Feb 25, 2019 Hearing set on (RE: related document(s)251 Motion to Compel filed by Creditor Central Bank & Trust Co., Motion to Approve, Motion to Shorten Time) Hearing scheduled for 3/1/2019 at 09:30 AM at Lexington Courtroom, 2nd Floor. (bjp) (Entered: 02/25/2019)
Feb 25, 2019 252 Deficiency - Action Required The Court having reviewed the record and finding that no proposed order having been tendered with Expedited Motion to Approve [ECF No. 251] as required by KYEB LBR 9013-1(d), It is ORDERED that a proposed order shall be tendered within 3 working days from the date of this Order. If an order is not tendered, the Court may deny the requested relief [ECF No. 251]. /s/ Judge Gregory R. Schaaf. (bjp) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 02/25/2019)
Feb 25, 2019 253 Expedited Motion to Enter Order Approving Actions in Furtherance of Closing of Sale and Transfer of Cane Run Farm and to Authorize Sale Free and Clear of Claims of Estate of Ray Sharpe and Rita Jones Sharpe, filed by John Gatewood Sharpe, Shawna McClain Sharpe (RE: related document(s)251 Motion to Compel filed by Creditor Central Bank & Trust Co., Motion to Approve, Motion to Shorten Time). (Attachments: # 1 Exhibit 1 - Plat # 2 Exhibit 2 - Encumbrances # 3 Exhibit 3 - Photo of Mrs. Jones Auction Attendance # 4 Proposed Order) (Harris, Jamie) Modified to correct mapping on 2/25/2019 (bjp). (Entered: 02/25/2019)
Show 10 more entries
Mar 1, 2019 261 Judge's Minutes of Hearing Held (RE: related document(s)253 Motion to Approve filed by Debtor John Gatewood Sharpe, Joint Debtor Shawna McClain Sharpe, Motion to Shorten Time) (bjp) (Entered: 03/01/2019)
Mar 1, 2019 262 PDF with attached Audio File. Court Date & Time [ 3/1/2019 9:30:59 AM ]. File Size [ 8123 KB ]. Run Time [ 00:33:51 ]. (admin). (Entered: 03/01/2019)
Mar 1, 2019 263 Order OVERRULING Motion (Related Doc # 257) (bjp) (Entered: 03/01/2019)
Mar 5, 2019 264 Proposed Order submitted by M. Tyler Powell (RE: related document(s)246 Motion to Compel filed by Creditor Central Bank & Trust Co., Motion to Shorten Time, 247 Response filed by Debtor John Gatewood Sharpe, Joint Debtor Shawna McClain Sharpe, 251 Motion to Compel filed by Creditor Central Bank & Trust Co., Motion to Approve, Motion to Shorten Time, 253 Motion to Approve filed by Debtor John Gatewood Sharpe, Joint Debtor Shawna McClain Sharpe, Motion to Shorten Time, 258 Response filed by Interested Party Rita Jones Sharpe, Interested Party Estate of Ray Sharpe). (Powell, M. Tyler) (Entered: 03/05/2019)
Mar 5, 2019 265 Order (RE: related document(s)246 Motion to Compel filed by Creditor Central Bank & Trust Co., Motion to Shorten Time, 251 Motion to Compel filed by Creditor Central Bank & Trust Co., Motion to Approve, Motion to Shorten Time, 253 Motion to Approve filed by Debtor John Gatewood Sharpe, Joint Debtor Shawna McClain Sharpe, Motion to Shorten Time). (bjp) (Entered: 03/05/2019)
Mar 5, 2019 266 Certificate of Service (RE: related document(s)265 Order (Generic)). (Powell, M. Tyler) (Entered: 03/05/2019)
Mar 11, 2019 267 Proposed Order submitted by M. Tyler Powell (RE: related document(s)265 Order (Generic)). (Powell, M. Tyler) (Entered: 03/11/2019)
Mar 12, 2019 268 Amended Order granting expedited motion to approve sale and related actions (RE: related document(s)265 Order ). (nbw) (Entered: 03/12/2019)
Mar 18, 2019 269 Motion to Modify Debtors' Confirmed Plan and to Shorten Notice of Hearing, filed by John Gatewood Sharpe, Shawna McClain Sharpe.. Hearing on Motion to Modify Confirmed Plan scheduled for 3/21/2019 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Harris, Jamie) (Entered: 03/18/2019)
Mar 20, 2019 270 Notice of Closing of Sale of Can Run Farm Filed by John Gatewood Sharpe, Shawna McClain Sharpe. (Attachments: # 1 Exhibit A - Settlement Statement) (Harris, Jamie) (Entered: 03/20/2019)

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
5:16-bk-51524
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 4, 2016
Type
voluntary
Terminated
Jun 11, 2020
Updated
Sep 13, 2023
Last checked
Jun 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN TAX HELP SERVICE
    AMERICAN TAX HELP SERVICE
    BLUEGRASS COMMUNITY
    CENTRAL BANK & TRUST CO.
    CENTRAL BANK FSB
    CRDT CLEARHA
    FARMERS NATIONAL BANK
    FIRST FED SAV BK/CENTRAL KY FEDERAL
    GESS MATTINGLY & ATCHINSON, P.S.C.
    GLA COLLECTION CO INC
    HAZEL ENTERPRISES, LLC
    INTERNAL REVENUE SERVICE
    JAMOS FUND 1
    JEFFREY W. JONES, ESQ.
    JOSEPH LUKINS AND JOAN C. LUKINS
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    John Gatewood Sharpe
    795 Waterworks Rd.
    Danville, KY 40422
    BOYLE-KY
    SSN / ITIN: xxx-xx-9925
    dba Hidden Acres John Sharpe

    Represented By

    DelCotto Law Group PLLC
    200 N Upper St
    Lexington, KY 40507
    (859) 231-5800
    Fax : (859) 281-1179
    Jamie L. Harris
    DelCotto Law Group PLLC
    200 North Upper Street
    Lexington, KY 40507
    (859) 231-5800
    Email: jharris@dlgfirm.com

    Joint Debtor

    Shawna McClain Sharpe
    795 Waterworks Rd.
    Danville, KY 40422
    BOYLE-KY
    SSN / ITIN: xxx-xx-1661
    dba Hidden Acres Shawna Sharpe

    Represented By

    DelCotto Law Group PLLC
    (See above for address)
    Jamie L. Harris
    (See above for address)

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Bradley M. Nerderman
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: Bradley.Nerderman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15 J Johnson Construction LLC 7 5:2024bk50424
    Mar 19, 2022 Baseline Electric Incorporated 7 5:2022bk50234
    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
    May 30, 2019 Bennett's Car Care and Performance, Inc. 7 5:2019bk51092
    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
    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