Welcome to BusinessBankruptcies.com!

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

Mayfield Hotel Enterprise, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
5:12-bk-50509
TYPE / CHAPTER
Voluntary / 7

Filed

6-6-12

Updated

9-14-23

Last Checked

6-8-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2012
Last Entry Filed
Jun 7, 2012

Docket Entries by Year

Jun 6, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Mayfield Hotel Enterprise, LLC. (Farmer, Todd) (Entered: 06/06/2012)
Jun 6, 2012 Receipt of filing fee for Voluntary Petition(12-50509) [misc,volp7] ( 306.00). Receipt number 5521856. (U.S. Treasury) (Entered: 06/06/2012)
Jun 6, 2012 2 Document Corporate Resolution. Filed by Mayfield Hotel Enterprise, LLC (Farmer, Todd) (Entered: 06/06/2012)
Jun 7, 2012 Meeting of Creditors& Notice of Appointment of Interim Trustee Deborah B. Simon, with 341(a) meeting to be held on 07/12/2012 at 09:00AM at Paducah Courthouse, Federal Building, 5th & Broadway, Paducah, KY 42001. Order to debtor and attorney for turnover of documents. (Entered: 06/07/2012)
Jun 7, 2012 3 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. (Clementi, A) (Entered: 06/07/2012)
Jun 7, 2012 4 Notice of Appearance and Request for Notice by Jeremy R. Mason and Jonathan A. Mason. Filed by on behalf of Zions First National Bank (Mason, Jeremy) (Entered: 06/07/2012)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
5:12-bk-50509
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas H. Fulton
Chapter
7
Filed
Jun 6, 2012
Type
voluntary
Terminated
Aug 8, 2012
Updated
Sep 14, 2023
Last checked
Jun 8, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Aziz Ahmed
    Captial One
    Chase Bank
    City of Mayfield
    Days Inn
    Direct Capital
    Discover
    Graves County Sheriff
    Internal Revenue Service
    Kemba Credit Union
    Mastercard
    Muina Sultana
    Sam's Club Discover
    Sears Master Card
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mayfield Hotel Enterprise, LLC
    1101 West Housman Street
    Mayfield, KY 42066
    GRAVES-KY
    Tax ID / EIN: xx-xxx0366

    Represented By

    Todd A. Farmer
    Farmer & Wright, PLLC
    329 N. 5th Street
    PO Box 7766
    Paducah, KY 42002-7766
    270-443-4431
    Fax : 270-443-4631
    Email: todd@farmerwright.com

    U.S. Trustee

    601 W. Broadway #512
    Louisville, Ky 40202
    (502)582-6000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 4, 2023 The Industrial Authority of Mayfield-Graves County 11 5:2023bk50409
    Apr 28, 2023 McClain Farms, Inc. 7 2:2023bk20085
    Nov 19, 2020 ADiO Pharmacy Distribution Services PLLC 11V 5:2020bk50588
    Jun 26, 2020 Dannyland, LLC 11 5:2020bk50336
    Nov 12, 2018 Phillip Tarver Cattle Company, LLC 11 5:2018bk50728
    Sep 17, 2018 Anthony Manning and Teresa Manning 11 5:2018bk50586
    Aug 14, 2015 MEGA POWER, INC. 11 5:15-bk-50461
    Sep 30, 2014 Mid-Continent University, Inc. 11 5:14-bk-50687
    May 30, 2013 Swinford Transport, LLC 11 5:13-bk-50423
    May 30, 2013 Swinford Trucking, Inc. 11 5:13-bk-50422
    May 30, 2013 Swinford Trucking Co., Inc. 11 5:13-bk-50421
    Jan 17, 2013 Barneso, Inc. 7 3:13-bk-30184
    Jan 27, 2012 Paducah Athletic Club, Inc 11 5:12-bk-50071
    Jan 27, 2012 Wilmart, Inc. 11 5:12-bk-50068
    Dec 27, 2011 AAA Oil, Inc. 11 5:11-bk-51249