Welcome to BusinessBankruptcies.com!

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

Pearl Nails, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2024bk30485
TYPE / CHAPTER
Voluntary / 11V

Filed

2-27-24

Updated

3-31-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2024
Last Entry Filed
Mar 3, 2024

Docket Entries by Week of Year

Feb 27 1 Petition Chapter 11 Voluntary Petition filed by Michael W. McClain of McClain Law Group, PLLC on behalf of Pearl Nails, LLC. (McClain, Michael) (Entered: 02/27/2024)
Feb 28 2 Notice of Appearance and Request for Notice by Jamie Lynn Harris , Trial Attorney. Filed by on behalf of U.S. Trustee (Harris, Jamie) (Entered: 02/28/2024)
Feb 28 3 Deadline set. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 3/12/2024. This case may be dismissed without further notice if the schedules are not filed timely. (SAW) (Entered: 02/28/2024)
Feb 28 Entry. Voluntary Petition for Chapter 11 Small Business and/or Subchapter V Debtor did not include the financial documents required pursuant to 11 U.S.C. Section 1116 and/or Section 1187. Filer is directed to file required documents immediately upon receipt of this notice. (SAW) (Entered: 02/28/2024)
Feb 28 Entry: Filer has failed to submit the Debtor's list of Twenty Largest Unsecured Creditors. (related document(s)1 Chapter 11 Voluntary Petition filed on behalf of Pearl Nails, LLC.). (SAW) (Entered: 02/28/2024)
Feb 28 Deadline set. Chapter 11 Plan - Subchapter V Due by 5/28/2024. (SAW) (Entered: 02/28/2024)
Feb 28 4 Notice of Appointment of Chapter 11 Subchapter V Trustee. Michael E. Wheatley added to the case. Filed by US Trustee U.S. Trustee. (Attachments: # 1 Affidavit)(Ruppel, Tim) (Entered: 02/28/2024)
Feb 28 5 Notice of Appearance and Request for Notice by Ronald E. Gold . Filed by on behalf of BayFirst National Bank (Gold, Ronald) (Entered: 02/28/2024)
Feb 28 Meeting of Creditors. Meeting will be conducted telephonically. Dial-in Information for participation in the meeting is included in this entry and on the Notice of Case Filing Filed by US Trustee U.S. Trustee. Section 341 meeting to be held on 4/1/2024 at 01:00 PM at UST - Harris: Phone 866-653-0736, Meeting Code 2643774. (Harris, Jamie) (Entered: 02/28/2024)
Feb 28 Receipt of filing fee for Chapter 11 Voluntary Petition( 24-30485) [caseupld,11petu] (1738.00). Receipt number A10876237 (re:Doc#1) (U.S. Treasury) (Entered: 02/28/2024)
Feb 28 6 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (MSP) (Entered: 02/28/2024)
Feb 28 7 Corporate Resolution was not filed with the petition. Document due by the deadline set in this entry; upon failure to comply, a show cause hearing will be set. When filing document, please use event Document(Amended/Supplemental) under the Miscellaneous category. Miscellaneous Deadline 3/12/2024. (SAW) (Entered: 02/28/2024)

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

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2024bk30485
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11V
Filed
Feb 27, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-Debt Savvy
    Alpine Advance 5, LLC
    American Express
    Angela A. Velen, Esq.
    CloudFund, LLC
    EZMoney
    First Home Bank a/k/a Bay First Financial
    Forward Financing, LLC
    Gene W. Rosen, Esq.
    Giang Nguyen
    Infusion Capital
    Merchant Capital Source, LLC d/b/a Zinch
    Next Level Capital, LLC
    Nguyen Grocery, L.L.C.
    Pure Funding Source, LLC
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pearl Nails, LLC
    8007 Bardstown Road
    Louisville, KY 40291-3439
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx5754

    Represented By

    Michael W. McClain
    McClain Law Group, PLLC
    6008 Brownsboro Park Boulevard
    Suite G
    Louisville, KY 40207
    502-589-1004
    Fax : 888-210-0145
    Email: mmcclain@mcclainlawgroup.com

    Trustee

    Michael E. Wheatley
    PO Box 1072
    Prospect, KY 40059
    (502) 744-6484

    U.S. Trustee

    Asst. U.S.Trustee
    601 West Broadway #512
    Louisville, KY 40202
    502-582-6000

    Represented By

    Jamie Lynn Harris
    Office of the United States Trustee
    601 W Broadway
    Suite 512
    Louisville, KY 40202
    502-582-6050
    Email: Jamie.L.Harris@usdoj.gov
    Tim Ruppel
    601 W. Broadway
    Room 512
    Louisville, KY 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16 Confection Connection, LLC 11V 3:2024bk30367
    Aug 3, 2023 Guardian Baseball, LLC 11V 3:2023bk31813
    Jul 5, 2023 B & J Marine Inc. 7 3:2023bk31551
    Jan 13, 2020 Victoria Transportation, LLC 7 3:2020bk30115
    Jul 10, 2019 Greenwood Rollerdrome, Inc. 7 3:2019bk32169
    Dec 19, 2017 Favor of God Ministries, Inc. 7 4:2017bk12472
    Jul 21, 2016 R Future Child Care Center, LLC 7 3:16-bk-32249
    Nov 20, 2015 Metro Roofing, LLC 11 3:15-bk-33750
    Jul 8, 2015 THV Holdings LLC 11 3:15-bk-32211
    Jul 21, 2014 Gravity-Ratterman, LLC 7 3:14-bk-32757
    Jun 23, 2014 Treats Pet Resort, LLC 11 3:14-bk-32406
    Apr 9, 2013 Solar Designs, Inc. 7 3:13-bk-31502
    Jan 29, 2013 Artisan Industrial Metals, Inc. 7 3:13-bk-30320
    Oct 23, 2012 BS Good, Inc. 11 3:12-bk-34740
    Nov 5, 2011 Child Zone, LLC 11 3:11-bk-35382