Welcome to BusinessBankruptcies.com!

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

LVM Properties, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:15-bk-50020
TYPE / CHAPTER
Voluntary / 7

Filed

1-8-15

Updated

3-23-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Sep 16, 2015

Docket Entries by Year

Jan 8, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by LVM Properties, LLC. (Harris, Jamie) (Entered: 01/08/2015)
Jan 8, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-50020) [misc,volp7a] ( 335.00). Receipt number 7592748, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 01/08/2015)
Jan 8, 2015 2 Corporate Resolution, filed by LVM Properties, LLC. (Harris, Jamie) (Entered: 01/08/2015)
Jan 9, 2015 3 Meeting of Creditors & Notice of Appointment of Interim Trustee J. James Rogan, with 341(a) meeting to be held on 02/10/2015 at 11:00 AM at US Trustee Hearing Room 529, Lexington (Entered: 01/09/2015)
Jan 9, 2015 4 Notice of Appearance and Request for Notice by Martin B. Tucker Filed by on behalf of Community Trust Bank, Inc.. (Tucker, Martin) (Entered: 01/09/2015)
Jan 9, 2015 5 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (nbw) (Entered: 01/09/2015)
Jan 9, 2015 6 Order to file Schedules A, B, D-H, Summary of Schedules, Statement of Financial Affairs, Disclosure of Attorney's Fees, and Proposed Order designating the individual or individuals who shall perform the duties of the debtor pursuant to Local Rule 1002-2(b) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor LVM Properties, LLC). (nbw) (Entered: 01/09/2015)
Jan 9, 2015 7 Proposed Order submitted by Jamie L. Harris (RE: related document(s)2 Corporate Resolution filed by Debtor LVM Properties, LLC). (Harris, Jamie) (Entered: 01/09/2015)
Jan 12, 2015 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/11/2015. (Related Doc # 3) (Admin.) (Entered: 01/12/2015)
Jan 12, 2015 9 BNC Certificate of Mailing Notice Date 01/11/2015. (Related Doc # 6) (Admin.) (Entered: 01/12/2015)
Jan 12, 2015 10 BNC Certificate of Mailing Notice Date 01/11/2015. (Related Doc # 5) (Admin.) (Entered: 01/12/2015)
Jan 12, 2015 11 Order designating individual responsible to perform duties of the debtor. (alf) (Entered: 01/12/2015)
Jan 13, 2015 12 Notice of Appearance and Request for Notice by Robert S. Ryan Filed by on behalf of Coleman Smith Inc.. (Ryan, Robert) (Entered: 01/13/2015)
Jan 13, 2015 13 Certificate of Service (RE: related document(s)11 Order (Generic)). (Harris, Jamie) (Entered: 01/13/2015)
Jan 22, 2015 14 Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,., filed by LVM Properties, LLC, Summary of Schedules and Certain Liabilities, , filed by LVM Properties, LLC, Statement of Financial Affairs, filed by LVM Properties, LLC, Statement of Income and Expenditures, filed by LVM Properties, LLC, Disclosure of Fees filed by Jamie L. Harris Attorney for Debtor. (Harris, Jamie) (Entered: 01/22/2015)
Feb 11, 2015 15 Trustee's Initial Report & 341 Meeting Held on 2/10/2015. (Rogan, J.) (Entered: 02/11/2015)
Mar 4, 2015 16 Proposed Order submitted by Martin B. Tucker. (Tucker, Martin) (Entered: 03/04/2015)

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
5:15-bk-50020
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
7
Filed
Jan 8, 2015
Type
voluntary
Terminated
Sep 16, 2015
Updated
Mar 23, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    COLEMAN SMITH, INC.
    COMMUNITY TRUST BANK
    IRS
    KY DEPT. OF REVENUE
    LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT
    LFUCG
    MARTIN B. TUCKER, ESQ.
    ROBERT S. RYAN
    UNITED BANK & TRUST COMPANY

    Parties

    Debtor

    LVM Properties, LLC
    2725 Paris Pike
    Lexington, KY 40511
    FAYETTE-KY
    Tax ID / EIN: xx-xxx4309

    Represented By

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

    Trustee

    J. James Rogan
    345 S 4th St
    Danville, KY 40422
    (859) 236-8121

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 Daedalus Enterprises, LLC 7 5:2023bk51484
    Sep 6, 2019 Lunsford Tile & Stone, LLC 7 5:2019bk51753
    Sep 21, 2018 Eastern Air Flow, L.L.C. 7 5:2018bk51740
    Feb 7, 2018 Mercury Data Systems, Inc. 7 5:2018bk50183
    Feb 10, 2017 Lexel Imaging Systems, Inc. 11 5:17-bk-50240
    Jul 11, 2016 Lansdowne Thoroughbreds, LLC 7 5:16-bk-51362
    Oct 26, 2015 RAAM Global Energy Company and Century Exploration New Orleans, LLC 11 4:15-bk-35615
    Apr 10, 2015 GC Lexington, KY Inc. 11 5:15-bk-50709
    Nov 4, 2014 Oak Hill Coal, Inc. 11 5:14-bk-52502
    Nov 4, 2014 Harlan County Mining, LLC 11 5:14-bk-52501
    May 21, 2014 Jordan-Chiles, Inc. 7 5:14-bk-51269
    Jan 7, 2013 US Tool & Engineering, LLC 11 1:13-bk-10028
    Jan 7, 2013 Greenwood Forgings, LLC 11 1:13-bk-10027
    Dec 3, 2012 Spara, LLC 11 1:12-bk-13263
    Dec 3, 2012 Revstone Industries, LLC 11 1:12-bk-13262