Welcome to BusinessBankruptcies.com!

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

Launch Pad LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2023bk31798
TYPE / CHAPTER
Voluntary / 11V

Filed

8-3-23

Updated

3-31-24

Last Checked

8-8-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2023
Last Entry Filed
Aug 7, 2023

Docket Entries by Month

Aug 3, 2023 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Launch Pad LLC. (Bird, Charity) (Entered: 08/03/2023)
Aug 3, 2023 Receipt of filing fee for Voluntary Petition( 23-31798) [misc,volp11a] (1738.00). Receipt number A10627922 (re:Doc#1) (U.S. Treasury) (Entered: 08/03/2023)
Aug 3, 2023 2 Declaration of Brandon May in Support of Chapter 11 Petition (related document(s)1 Voluntary Petition filed by Debtor Launch Pad LLC). Filed by Launch Pad LLC (Yeager, Tyler) (Entered: 08/03/2023)
Aug 3, 2023 3 Notice of Appearance and Request for Notice by Tim Ruppel . Filed by on behalf of U.S. Trustee (Ruppel, Tim) (Entered: 08/03/2023)
Aug 3, 2023 4 Notice of Appearance and Request for Notice by Jamie Lynn Harris . Filed by on behalf of U.S. Trustee (Harris, Jamie) (Entered: 08/03/2023)
Aug 3, 2023 5 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of U.S. Trustee (Stonitsch, John) (Entered: 08/03/2023)
Aug 3, 2023 6 Meeting of Creditors. 341(a) meeting to be held on 9/11/2023 at 02:30PM at Telephonic or Video 341 Meeting. (Entered: 08/03/2023)
Aug 3, 2023 7 Notice of Appointment of Chapter 11 Subchapter V Trustee. Michael E. Wheatley added to the case. Filed by US Trustee U.S. Trustee. (Attachments: # 1 Affidavit)(Ruppel, Tim) (Entered: 08/03/2023)
Aug 4, 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. (MES) (Entered: 08/04/2023)
Aug 4, 2023 DISREGARD-Deadlines set. Chapter 11 Plan due by 12/1/2023. Disclosure Statement due by 12/1/2023. (MES)Modified on 8/4/2023 (MES). Deadline will be reset. (Entered: 08/04/2023)

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 Western Bankruptcy Court
Case number
3:2023bk31798
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
11V
Filed
Aug 3, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 8, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Harden
    A Powell
    Aamir Cheema
    Aaqib Haq
    Aaron Allar
    Aaron Andrade
    Aaron Brown
    Aaron Duran
    Aaron Fears
    Aaron Geib
    Aaron Hope
    Aaron Hubert
    Aaron Johnson
    Aaron Lee
    Aaron Loo
    There are 6569 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Launch Pad LLC
    358 Westside Dr
    Shepherdsville, KY 40165
    BULLITT-KY
    Tax ID / EIN: xx-xxx7136
    fdba SyncroB.it

    Represented By

    Charity S Bird
    Kaplan Johnson Abate & Bird LLP
    710 West Main Street
    4th Floor
    Louisville, KY 40202
    502-540-8285
    Fax : 502-540-8282
    Email: cbird@kaplanjohnsonlaw.com
    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

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

    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
    Tim Ruppel
    601 W. Broadway
    Room 512
    Louisville, KY 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov
    John R. Stonitsch
    Office of the US Trustee
    601 West Broadway, Suite 512
    Louisville, Ky 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 30, 2023 Ilari Auto Service, Inc. 11V 3:2023bk31541
    May 24, 2021 All Around Truck & Trailer LLC 7 3:2021bk31151
    Jan 13, 2020 Victoria Transportation, LLC 7 3:2020bk30115
    Nov 20, 2019 Bullitt Truck & Equipment Repair, Inc. 7 3:2019bk33720
    Apr 15, 2019 Blue Cat Carriers LLC 11 3:2019bk31199
    Dec 1, 2017 Thoroughbred Research Group, Inc 7 3:17-bk-33907
    Dec 18, 2015 Bullitt Utilities, Inc. 7 3:15-bk-34000
    Nov 25, 2015 Statom Chiropractic, Inc. 7 3:15-bk-33782
    Sep 14, 2015 JM and SM Contruction LLc 7 3:15-bk-32969
    Aug 12, 2015 Meyer Plumbing, Inc. 11 3:15-bk-32583
    Jul 10, 2014 Renfro Concrete Construction, Inc. 7 3:14-bk-32606
    Oct 9, 2013 DLK/Q-Masters Enterprise, LLC 7 3:13-bk-34004
    Oct 23, 2012 Moby Dick Preston, Inc. 7 3:12-bk-34743
    Feb 24, 2012 Energize Electric LLC 7 3:12-bk-30839
    Jan 19, 2012 MCS ENTERPRISES, LLC 7 3:12-bk-30212