Welcome to BusinessBankruptcies.com!

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

Pace Enterprises, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:16-bk-50401
TYPE / CHAPTER
Voluntary / 11

Filed

3-8-16

Updated

9-13-23

Last Checked

4-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 9, 2016
Last Entry Filed
Mar 8, 2016

Docket Entries by Year

Mar 8, 2016 1 Petition Chapter 11 Voluntary Petition. Fee Amount 1717 Filed by Pace Enterprises, LLC. (Harris, Jamie) (Entered: 03/08/2016)
Mar 8, 2016 Receipt of filing fee for Voluntary Petition (Chapter 11)(16-50401) [misc,volp11a] (1717.00). Receipt number 8207257, amount $1717.00. (re: Doc #1) (U.S. Treasury) (Entered: 03/08/2016)
Mar 8, 2016 2 Corporate Resolution, filed by Pace Enterprises, LLC. (Harris, Jamie) (Entered: 03/08/2016)
Mar 8, 2016 3 Notice of Appearance and Request for Notice by Rachelle C. Dodson Filed by on behalf of U.S. Trustee. (Dodson, Rachelle) (Entered: 03/08/2016)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:16-bk-50401
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
11
Filed
Mar 8, 2016
Type
voluntary
Terminated
Aug 22, 2016
Updated
Sep 13, 2023
Last checked
Apr 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN EXPRESS
    CENTURY BANK OF KENTUCKY
    HYUNDAI FINANCIAL
    INTERNAL REVENUE SERVICE
    KAPLAN ASSOCIATES
    KNIGHT CAPITAL FUNDING
    KY DEPT. OF REVENUE
    PLATINUM RAPID FUNDING
    PNC
    REFRIG-IT WAREHOUSE
    WOODSTOCK FARMS MANUFACTURING

    Parties

    Debtor

    Pace Enterprises, LLC
    P.O. Box 9109094
    Lexington, KY 40591
    FAYETTE-KY
    Tax ID / EIN: xx-xxx7412

    Represented By

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

    U.S. Trustee

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

    Represented By

    Rachelle C. Dodson
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: rachelle.c.dodson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 20, 2023 The Stark Real Estate Group LLC 7 5:2023bk51393
    Nov 20, 2023 JPS Restaurants, Inc 7 5:2023bk51392
    Oct 5, 2023 LexFit, LLC 11V 5:2023bk51167
    Jul 23, 2023 AppHarvest Operations, Inc. parent case 11 4:2023bk90751
    Jul 23, 2023 AppHarvest Operations, Inc. parent case 11 9:2023bk90751
    Jun 16, 2019 PLM Holding Company LLC parent case 11 5:2019bk51202
    Jun 16, 2019 Cambrian Holding Company, Inc. 11 5:2019bk51200
    Jun 16, 2019 Shelby Resources, LLC parent case 11 5:2019bk51199
    Aug 9, 2017 Corbett-Frame, Inc. 11 5:17-bk-51607
    Oct 8, 2015 Nierzwicki Holdings, LLC 11 5:15-bk-51985
    Oct 2, 2015 Rock Island Realty, LLC 11 1:15-bk-81508
    Oct 11, 2013 Palehorse LLC dba Best Choice Roofing Mobile 7 1:13-bk-03592
    Apr 26, 2012 JAH Anderson Plaza, LLC 7 5:12-bk-51142
    Mar 29, 2012 The Mustard Seed Bookstore, Inc. 7 5:12-bk-50879
    Mar 7, 2012 Foodtown Supermarkets of Kentucky, Inc. 7 5:12-bk-50644