Welcome to BusinessBankruptcies.com!

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

Kentucky Investment Holdings LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
7:2025bk70165
TYPE / CHAPTER
Voluntary / 11V

Filed

4-29-25

Updated

5-11-25

Last Checked

5-5-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2025
Last Entry Filed
May 4, 2025

Docket Entries by Day

Apr 29 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount 1738 Filed by Kentucky Investment Holdings LLC. Chapter 11 Plan Small Business Subchapter V Due by 07/28/2025. (Friend, Noah) (Entered: 04/29/2025)
Apr 29 Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-70165) [misc,volp11a] (1738.00). Receipt number A12194699, amount $1738.00. (re: Doc #1) (U.S. Treasury) (Entered: 04/29/2025)
Apr 29 2 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley) (Entered: 04/29/2025)
Apr 30 3 Notice of Appointment of Trustee Michael Wheatley Filed by U.S. Trustee. (Attachments: # 1 Exhibit Verified Statement - Michael Wheatley)(Ruppel, Timothy) (Entered: 04/30/2025)
Apr 30 4 Notice of Appearance and Request for Notice by Timothy Ruppel Filed by on behalf of U.S. Trustee. (Ruppel, Timothy) (Entered: 04/30/2025)
Apr 30 Trustee Michael E Wheatley added to case. (gsc) (Entered: 04/30/2025)
Apr 30 5 Order to File the following document(s) within 14 days of the Filing Date of the Petition: Schedules A,B, D-H with Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor, and Chapter 11 List of Equity Security Holders (gsc) (Entered: 04/30/2025)
Apr 30 6 Order to File Corporate Resolution and proposed order designating individual authorized to request relief. Documents Due 5/5/2025 (gsc) (Entered: 04/30/2025)
Apr 30 7 Order to File most recent balance sheet, statement of operations, cash-flow statement, and Federal income tax return. Documents Due 5/5/2025 (gsc) (Entered: 04/30/2025)
Apr 30 8 Order to Amend List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (RE: related document(s) 1 Chapter 11 Voluntary Petition, filed by Debtor Kentucky Investment Holdings LLC). Amendment due 5/14/2025. (gsc) (Entered: 04/30/2025)
Apr 30 9 Chapter 11 Operating Order for Subchapter V Cases (gsc) (Entered: 04/30/2025)
Apr 30 10 Order Setting Status Conference and Other Deadlines in Subchapter V Case. Status Conference to be held on 6/24/2025 at 10:00 AM at Pikeville District Courtroom. Proof of Claim due by 7/8/2025. (gsc) (Entered: 04/30/2025)
May 1 11 Motion to appear telephonically at the status hearing currently scheduled for June 24, 2025, filed by Michael E Wheatley (Attachments: # 1 Proposed Order) (Wheatley, Michael) (Entered: 05/01/2025)

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

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
7:2025bk70165
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
11V
Filed
Apr 29, 2025
Type
voluntary
Updated
May 11, 2025
Last checked
May 5, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Kentucky Investment Holdings LLC
    PO Box 939
    Prestonsburg, KY 41653
    FLOYD-KY
    Tax ID / EIN: xx-xxx8325

    Represented By

    Noah R. Friend
    Noah R. Friend Law Firm, PLLC
    PO Box 310
    London, KY 40741
    606-369-7030
    Email: noah@friendlawfirm.com

    Trustee

    Michael E Wheatley
    PO Box 1072
    Prospect, KY 40059
    502-744-6484

    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
    Timothy Ruppel
    100 East Vine St
    Suite 500
    Lexington, KY 40507
    859-233-2822
    Email: tim.ruppel@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 2, 2022 Boxvana, LLC 11V 7:2022bk70232
    Feb 3, 2022 Camp Pizza, LLC 11V 7:2022bk70037
    Apr 7, 2020 Paintsville Hospital Company,LLC parent case 11 1:2020bk10779
    Apr 9, 2018 Paintsville Investors, LLC 11 7:2018bk70219
    Oct 21, 2016 Basin Energy Company 11 7:16-bk-70693
    Oct 21, 2016 Troublesome Creek Gas Corporation parent case 11 7:16-bk-70692
    Feb 2, 2016 R & A Auto Parts, Inc. 7 7:16-bk-70064
    Dec 21, 2015 Everett Energy, LLC 7 7:15-bk-70820
    Jun 11, 2015 David Brown Gear Systems USA Inc. 7 1:15-bk-11269
    Apr 7, 2014 Laurel Mountain Resources LLC parent case 11 3:14-bk-31878
    Mar 26, 2013 Salyersville Medical Center, LLC 11 7:13-bk-70193
    Feb 4, 2013 Associates Hearing, Inc. 7 7:13-bk-70067
    Jan 24, 2013 Indeva-Corp Energy, Inc. 7 7:13-bk-70038
    Jul 5, 2012 Richardson Land Co, LLC 7 7:12-bk-70395
    Jul 19, 2011 Julius Jones Contracting, LLC 7 7:11-bk-70463