Welcome to BusinessBankruptcies.com!

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

Livestock Management Services, Inc.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:11-bk-10642
TYPE / CHAPTER
Voluntary / 7

Filed

4-22-11

Updated

4-20-16

Last Checked

12-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2014
Last Entry Filed
Jun 10, 2011

Docket Entries by Year

Apr 22, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $299. Filed by Livestock Management Services, Inc.. Remaining Petition Due by 05/6/2011. This case may be dismissed without further notice if the schedules are not filed timely. (Bachert, Scott) (Entered: 04/22/2011)
Apr 22, 2011 Receipt of filing fee for Voluntary Petition(11-10642) [misc,volp7] ( 299.00). Receipt number 4842680. (U.S. Treasury) (Entered: 04/22/2011)
Apr 22, 2011 Meeting of Creditors& Notice of Appointment of Interim Trustee Jerry Burns with 341(a) meeting to be held on 06/03/2011 at 03:30PM at Bowling Green Courthouse. Order to debtor and attorney for turnover of documents. (Entered: 04/22/2011)
Apr 25, 2011 2 Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney. (Ritchey, S) (Entered: 04/25/2011)
Apr 28, 2011 3 BNC Certificate of Mailing - Meeting of Creditors (related document(s)2 Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney. (Ritchey, S)). Service Date 04/27/2011. (Admin.) (Entered: 04/28/2011)
Apr 28, 2011 4 BNC Certificate of Mailing - Order to Debtor. Service Date 04/27/2011. (Admin.) (Entered: 04/28/2011)
Apr 28, 2011 5 BNC Certificate of Mailing - Trustee's Preferred Methodology for Document Turnover. Service Date 04/27/2011. (Admin.) (Entered: 04/28/2011)
May 2, 2011 6 Notice of Appearance and Request for Notice by Amanda Lisenby Blakeman . Filed by on behalf of CPC Commodities, LLC (Blakeman, Amanda) (Entered: 05/02/2011)
May 5, 2011 7 Schedules Remaining. Filed by Livestock Management Services, Inc. (Bachert, Scott) (Entered: 05/05/2011)
May 5, 2011 8 Amendment to List of Creditors . Fee Amount $26.. Filed by Livestock Management Services, Inc. (Bachert, Scott) (Entered: 05/05/2011)

There are 4 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 Western Bankruptcy Court
Case number
1:11-bk-10642
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
7
Filed
Apr 22, 2011
Type
voluntary
Terminated
Jun 10, 2011
Updated
Apr 20, 2016
Last checked
Dec 3, 2014

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Livestock Management Services, Inc.
    P O Box 51613
    Bowling Green, KY 42102
    WARREN-KY
    Tax ID / EIN: xx-xxx6651

    Represented By

    Scott A. Bachert
    Kerrick Bachert Stivers, PSC
    1025 State Street
    PO Box 9547
    Bowling Green, KY 42102
    270-782-8160
    Email: sbachert@kerricklaw.com

    Trustee

    Jerry Burns
    1945 Scottsville Road, B-2
    PMB 348
    Bowling Green, KY 42104
    (270) 796-9090

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2022 Gilbert, Barbee, Moore & McIlvoy, P.S.C. d/b/a Gra 11 1:2022bk10763
    Apr 23, 2018 Bowling Green Recycling II, Inc. 11 1:2018bk10367
    Apr 23, 2018 Bowling Green Recycling of Warren County, Inc. 11 1:2018bk10366
    Feb 8, 2018 VanMeter Contracting, Inc. 11 1:2018bk10102
    Oct 31, 2014 New Image Enterprises, LLC 7 1:14-bk-11125
    Feb 13, 2014 Custom Kitchen Cabinets, LLC 11 1:14-bk-10140
    Sep 13, 2013 Kerr Forest Timber Products, LLC 11 1:13-bk-11114
    Sep 13, 2013 Kerr Forest Lumber Products, Inc. 11 1:13-bk-11113
    Sep 13, 2013 Kerr Forest Products, LLC 11 1:13-bk-11112
    Aug 16, 2013 Catherine Brand Realty, LLC 11 1:13-bk-11003
    Jun 3, 2013 Eagle Industries LLC 7 1:13-bk-10705
    Jul 2, 2012 Mariah Moore House, LLC 11 1:12-bk-10919
    May 24, 2012 Shoppes at Camden, LLC 11 1:12-bk-10737
    Apr 23, 2012 Bowman-Kelley Total Office Systems, Inc. 11 1:12-bk-10569
    Sep 21, 2011 Rob Jones Construction, LLC 7 1:11-bk-11423