Welcome to BusinessBankruptcies.com!

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

Riverport Holding, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2022bk31480
TYPE / CHAPTER
Voluntary / 11

Filed

8-3-22

Updated

9-13-23

Last Checked

8-29-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2022
Last Entry Filed
Aug 4, 2022

Docket Entries by Month

Aug 3, 2022 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Riverport Holding, LLC. (Bird, Charity) (Entered: 08/03/2022)
Aug 3, 2022 Receipt of filing fee for Voluntary Petition( 22-31480) [misc,volp11a] (1738.00). Receipt number A10224747 (re:Doc#1) (U.S. Treasury) (Entered: 08/03/2022)
Aug 3, 2022 2 Notice of Appearance and Request for Notice by Tyler R. Yeager . Filed by on behalf of Riverport Holding, LLC (Yeager, Tyler) (Entered: 08/03/2022)
Aug 4, 2022 3 Meeting of Creditors. 341(a) meeting to be held on 9/12/2022 at 02:00PM at Telephonic or Video 341 Meeting. (Entered: 08/04/2022)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2022bk31480
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11
Filed
Aug 3, 2022
Type
voluntary
Terminated
Feb 16, 2023
Updated
Sep 13, 2023
Last checked
Aug 29, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Commonwealth Roofing Corporation
    Dinsmore & Shohl LLP
    Duncan Galloway Greenwald PLLC
    Eddins Domine Law Group, PLLC
    George Michaels
    GOF Finance, LLC
    Louisville Processing & Cold Storage Inc
    Louisville-Jeff County Metro Gov't
    Louisville-Jeff County Metro Gov't
    Louisville-Jeff County Metro Gov't
    Louisville-Jeff County Metro Gov't
    Louisville-Jeff County Metro Gov't
    Louisville-Jeff County Metro Gov't
    Louisville-Jeff County Metro Gov't
    Louisville-Jeff County Metro Gov't
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Riverport Holding, LLC
    8001 Cane Run Road
    Louisville, KY 40258
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx4245

    Represented By

    Charity S Bird
    Kaplan Johnson Abate & Bird LLP
    710 West Main Street
    4th Floor
    Louisville, KY 40202
    502-540-8285
    Fax : 502-540-8282
    Email: cbird@kaplanjohnsonlaw.com
    Tyler R. Yeager
    Kaplan Johnson Abate & Bird, LLP
    710 W. Main St., 4th Floor
    Louisville, KY 40202
    502.416.1630
    Fax : 502.540.8282
    Email: tyeager@kaplanjohnsonlaw.com

    Trustee

    Chapter 11 Trustee

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Stillpoint, Inc. 11V 3:2023bk32419
    Aug 3, 2022 Louisville Processing & Cold Storage, Inc. 11V 3:2022bk31479
    Sep 2, 2021 Onsite Truck & Trailer Service, LLC 7 3:2021bk31834
    Nov 23, 2020 Palletco, Inc. 11 3:2020bk32808
    Jul 2, 2019 Millers Lane Center, LLC 11 3:2019bk32095
    Mar 14, 2019 S.T.A.P. Industries, Inc. 11 3:2019bk30762
    Nov 25, 2015 Statom Chiropractic, Inc. 7 3:15-bk-33782
    Dec 15, 2014 Rhema Apts. LTD. 11 3:14-bk-34567
    Sep 2, 2014 Wm. T. Smith Company, Inc. 11 3:14-bk-33298
    Apr 21, 2014 A D S & Associates, Inc. 11 3:14-bk-31560
    Oct 9, 2013 DLK/Q-Masters Enterprise, LLC 7 3:13-bk-34004
    Apr 17, 2013 Manslick Rollerdome, LLC d/b/a Skatebox Rollerdome 7 3:13-bk-31608
    Mar 29, 2012 Leachman Enterprises Inc. 11 3:12-bk-31496
    Jan 25, 2012 Heitzman Germantown, Inc. 7 3:12-bk-30300
    Jan 19, 2012 MCS ENTERPRISES, LLC 7 3:12-bk-30212