Welcome to BusinessBankruptcies.com!

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

JVM Motorsports, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:2019bk50631
TYPE / CHAPTER
Voluntary / 7

Filed

3-30-19

Updated

9-13-23

Last Checked

6-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 18, 2019
Last Entry Filed
Jun 11, 2019

Docket Entries by Quarter

Mar 30, 2019 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by JVM Motorsports, LLC. (Bunch, Matthew) (Entered: 03/30/2019)
Mar 30, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-50631) [misc,volp7a] ( 335.00). Receipt number 9791246, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 03/30/2019)
Mar 30, 2019 2 Proposed Order submitted by Matthew B Bunch. (Bunch, Matthew) (Entered: 03/30/2019)
Apr 1, 2019 3 Deficiency - Action Required A petition having been filed in this case, and the court finding that creditors were not uploaded into the CM/ECF system, It is ORDERED that counsel for the debtor(s) shall upload the creditor matrix file by docketing Bankruptcy - Creditor Maintenance within 3 working days from the date of this order. /s/ Judge Tracey N. Wise. (awd) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 04/01/2019)
Apr 1, 2019 4 Notice of Appearance and Request for Notice by Rachelle C. Dodson Filed by on behalf of U.S. Trustee. (Dodson, Rachelle) (Entered: 04/01/2019)
Apr 1, 2019 5 Notice of Appointment of Trustee Mark T. Miller Filed by U.S. Trustee. (Daugherty, John) (Entered: 04/01/2019)
Apr 1, 2019 6 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (gsc) (Entered: 04/01/2019)
Apr 1, 2019 7 Meeting of Creditors & Notice of Appointment of Interim Trustee Mark T. Miller, with 341(a) meeting to be held on 5/7/2019 at 03:00 PM at US Trustee Hearing Room 529, Lexington. (gsc) (Entered: 04/01/2019)
Apr 1, 2019 8 Order Designating Individual to Perform Duties of Debtor. (gsc) (Entered: 04/01/2019)
Apr 4, 2019 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/03/2019. (Related Doc # 7) (Admin.) (Entered: 04/04/2019)
Apr 4, 2019 10 BNC Certificate of Mailing Notice Date 04/03/2019. (Related Doc # 6) (Admin.) (Entered: 04/04/2019)
Apr 4, 2019 11 Notice of Appearance and Request for Notice by Katherine D Carpenter Filed by on behalf of Kawasaki Motor Finance Corporation. (Carpenter, Katherine) (Entered: 04/04/2019)
Apr 11, 2019 12 Notice of Appearance and Request for Notice by James Auman Haltom Filed by on behalf of Kawasaki Motors Corp., USA. (Haltom, James) (Entered: 04/11/2019)
Apr 25, 2019 13 Certificate of Service re: Payment Advices, filed by JVM Motorsports, LLC. (Bunch, Matthew) (Entered: 04/25/2019)
Apr 29, 2019 14 Motion for Relief from Stay and Abandonment of Property, filed by Northpoint Commercial Finance, LLC Fee Amount 181. Last day to file objections: 5/13/2019. (Attachments: # 1 Proposed Order) (Bryant, Lisa) (Entered: 04/29/2019)
Apr 29, 2019 Receipt of filing fee for Motion for Relief From Stay(19-50631-tnw) [motion,mrlfsty] ( 181.00). Receipt number 9835351, amount $ 181.00. (re: Doc #14) (U.S. Treasury) (Entered: 04/29/2019)
May 10, 2019 15 Trustee's Initial Report & 341 Meeting Held on 5/7/2019. (Miller, Mark) (Entered: 05/10/2019)
May 17, 2019 16 Motion for Relief from Stay, filed by Kawasaki Motors Corp., USA Fee Amount 181. Last day to file objections: 5/31/2019. (Attachments: # 1 Exhibit 1 - Dealer Agreement # 2 Proposed Order) (Haltom, James) (Entered: 05/17/2019)
May 17, 2019 Receipt of filing fee for Motion for Relief From Stay(19-50631-tnw) [motion,mrlfsty] ( 181.00). Receipt number 9865477, amount $ 181.00. (re: Doc #16) (U.S. Treasury) (Entered: 05/17/2019)

There are 5 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
5:2019bk50631
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 30, 2019
Type
voluntary
Terminated
Aug 19, 2019
Updated
Sep 13, 2023
Last checked
Jun 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    ADS SECURITY SERVICES
    AMERICAN MODERN HOME INSURANCE CO.
    ARI NETWORK SERVICE
    ATMOS ENERGY CORPORATION
    ATOMS ENERGY
    AUTO TRADER
    BERKOVITCH & BOUSKILA, PLLC
    BEST VERSION MEDIA
    BRIDGEFIELD CASUALTY INS COMPANY
    BROWN & BROWN OF KY, INC
    BRYAN EQUIPMENT SALES
    CAPITAL ONE MASTERCARD
    CDK GLOBAL
    CDK GLOBAL
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JVM Motorsports, LLC
    1071 Bryants Camp Road
    Lancaster, KY 40444
    MERCER-KY
    Tax ID / EIN: xx-xxx5621

    Represented By

    Matthew B Bunch
    Bunch & Brock, PSC
    271 W. Short St., #805
    Lexington, KY 40507
    (859) 254-5522
    Email: matt@bunchlaw.com

    Trustee

    Mark T. Miller
    300 1/2 West Maple Street
    Nicholasville, KY 40356
    (859) 887-1087

    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 #
    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
    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