Welcome to BusinessBankruptcies.com!

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

Nature's Expressions Landscaping, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:2019bk51153
TYPE / CHAPTER
Voluntary / 7

Filed

6-7-19

Updated

9-13-23

Last Checked

7-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2019
Last Entry Filed
Jul 3, 2019

Docket Entries by Quarter

Jun 7, 2019 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Nature's Expressions Landscaping, Inc.. (Harris, Jamie) (Entered: 06/07/2019)
Jun 7, 2019 2 Corporate Resolution, filed by Nature's Expressions Landscaping, Inc.. (Harris, Jamie) (Entered: 06/07/2019)
Jun 7, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-51153) [misc,volp7a] ( 335.00). Receipt number 9895483, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 06/07/2019)
Jun 7, 2019 3 Proposed Order submitted by Jamie L. Harris (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Nature's Expressions Landscaping, Inc.). (Harris, Jamie) (Entered: 06/07/2019)
Jun 8, 2019 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Mark T. Miller, with 341(a) meeting to be held on 07/16/2019 at 10:30 AM at US Trustee Hearing Room 529, Lexington (Entered: 06/08/2019)
Jun 10, 2019 5 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (ADI) (Entered: 06/10/2019)
Jun 10, 2019 6 Order Designating Individual Responsible for Performing Duties of the Debtor (RE: related document(s) 2 Corporate Resolution filed by Debtor Nature's Expressions Landscaping, Inc.). (lmu) (Entered: 06/10/2019)
Jun 11, 2019 7 Notice of Appearance and Request for Notice by Chrisandrea L. Turner Filed by on behalf of Eileen Palutis, Christopher Palutis. (Turner, Chrisandrea) (Entered: 06/11/2019)
Jun 11, 2019 8 Order to File Schedules A,B,D-H, Declaration Under Penalty of Perjury for Non-Individuals Debtors, Summary of Assets and Liabilities for Non-Individuals and Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy. (awd) (Entered: 06/11/2019)
Jun 12, 2019 9 Notice of Appearance and Request for Notice by Stephen Barnes Filed by on behalf of Citizens Commerce Bank. (Barnes, Stephen) (Entered: 06/12/2019)
Show 5 more entries
Jun 18, 2019 15 Correspondence requesting a proof of claim form (gsc) (Entered: 06/18/2019)
Jun 18, 2019 16 Clerk's Correspondence in response to 15 request for proof of claim form. Correspondence mailed on June 18, 2019. (gsc) (Entered: 06/18/2019)
Jun 18, 2019 17 Order GRANTING Debtor's Motion to Extend Time (Related Doc # 14). (lmu) (Entered: 06/18/2019)
Jun 24, 2019 18 Certificate of Service (RE: related document(s)6 Order (Generic)). (Harris, Jamie) (Entered: 06/24/2019)
Jun 24, 2019 19 Certificate of Service (RE: related document(s)17 Order on Motion to Extend Time). (Harris, Jamie) (Entered: 06/24/2019)
Jun 27, 2019 20 Correspondence updating address information for Matthew Williams. (nbw) (Entered: 06/27/2019)
Jun 27, 2019 21 Creditor Request for Notices, filed by Stearns Bank National Association. (bjp) (Entered: 06/27/2019)
Jun 27, 2019 22 Schedules A/B, D, E/F, G, H, Summary of Assets and Liabilities for Non-Individuals, and Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, filed by Nature's Expressions Landscaping, Inc.. (Harris, Jamie) Modified on 6/28/2019 (lmu). Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 06/27/2019)
Jul 1, 2019 23 Creditor Diamond Ponds's Change of Address from 5817 Tates Creek Rd, Lexington, KY 40515 to 4400 Athens Boonesboro Road, Lexington, KY 40509. (Harris, Jamie) (Entered: 07/01/2019)
Jul 1, 2019 24 Creditor Roll the Lex's Change of Address from 672 Halifax Drive, Lexington, KY 40503 to 4228 Victoria Way, Lexington, KY 40515. (Harris, Jamie) (Entered: 07/01/2019)

There are 6 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
5:2019bk51153
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
7
Filed
Jun 7, 2019
Type
voluntary
Terminated
Mar 31, 2020
Updated
Sep 13, 2023
Last checked
Jul 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    84 LUMBER
    A+ PORTABLE RESTROOMS
    A-1 PORTABLE RESTROOMS
    A.M. LEONARD
    A1C ROOFING
    ABC SUPPLY CO - MBA #737
    ACACIA IRRIGATION
    ACTION BUSINESS SUPPLIERS
    ADAM ALLNUT
    ADMIN PARA EL SUSTENTO DE MENO
    AFLAC
    AGRI-LAWN
    ALCALA, JENNIFER
    ALEX CORTEZ
    ALEX MANSEAU
    There are 634 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nature's Expressions Landscaping, Inc.
    PO Box 550
    Nicholasville, KY 40340
    JESSAMINE-KY
    Tax ID / EIN: xx-xxx2385

    Represented By

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

    Trustee

    Mark T. Miller
    300 1/2 West Maple Street
    Nicholasville, KY 40356
    (859) 887-1087

    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 #
    May 1, 2022 College Cable Services, Inc. 11V 5:2022bk50401
    Jan 10, 2022 Scates Builders, LLC 7 5:2022bk50011
    Sep 17, 2019 ZKB Service, LLC 7 5:2019bk51810
    Aug 12, 2019 EJR Enterprises, Inc. 7 5:2019bk51582
    Mar 22, 2019 Prime Motors, Inc. 7 5:2019bk50567
    Sep 27, 2018 RLM Services, Inc. 7 5:2018bk51777
    Feb 13, 2017 Traci Stone's Dance Connection, Inc. 7 5:17-bk-50248
    Jul 9, 2015 Shepherd Communications, Inc. 7 5:15-bk-51359
    Apr 10, 2015 GC Nicholasville KY Inc. 11 5:15-bk-50708
    Oct 29, 2013 Denger's, Inc. 7 5:13-bk-52603
    Jun 24, 2013 Perfection Components, LLC 7 5:13-bk-51583
    Apr 18, 2013 Commerce Development, LLC 7 5:13-bk-50990
    Apr 3, 2012 Blimpie Subs and Salads, Inc. 7 5:12-bk-50938
    Aug 2, 2011 Cappelluti Enterprise, Inc. 7 8:11-bk-14721
    Jul 5, 2011 FGA II, LLC 7 5:11-bk-51900