Welcome to BusinessBankruptcies.com!

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

Sams Holdings, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:12-bk-11048
TYPE / CHAPTER
Voluntary / 11

Filed

7-30-12

Updated

9-14-23

Last Checked

7-31-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2012
Last Entry Filed
Jul 31, 2012

Docket Entries by Year

Jul 30, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046. Filed by Sams Holdings, LLC. Remaining Petition Due by 08/13/2012. This case may be dismissed without further notice if the schedules are not filed timely. (Flener, Mark) (Entered: 07/30/2012)
Jul 30, 2012 Receipt of filing fee for Voluntary Petition(12-11048) [misc,volp11a] (1046.00). Receipt number 5612024. (U.S. Treasury) (Entered: 07/30/2012)
Jul 31, 2012 Meeting of Creditors. 341(a) meeting to be held on 09/14/2012 at 12:00PM at Bowling Green Courthouse. (Entered: 07/31/2012)
Jul 31, 2012 Entry. Voluntary Petition for Chapter 11 Small Business Debtor did not include the financial documents required pursuant to 11 U.S.C. Section 1116. Filer is directed to file required documents immediately upon receipt of this notice. (Ernst, K) (Entered: 07/31/2012)
Jul 31, 2012 Deadline set. Corporate Resolution Due by 8/13/2012. This case may be dismissed without further notice if the corporate resolution is not filed timely. (Ernst, K) (Entered: 07/31/2012)
Jul 31, 2012 Deadlines set. Chapter 11 Small Business Plan due by 1/26/2013. (Ernst, K) (Entered: 07/31/2012)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
1:12-bk-11048
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11
Filed
Jul 30, 2012
Type
voluntary
Terminated
Dec 5, 2013
Updated
Sep 14, 2023
Last checked
Jul 31, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Franklin
    Franklin Bank & Trust
    Hancock Bank
    Simpson County Property Taxes
    Simpson County Property Taxes
    Simpson County Property Taxes
    Simpson County Property Taxes
    Simpson County Property Taxes
    Simpson County Property Taxes
    Simpson County Property Taxes
    Simpson County Property Taxes
    Simpson County Property Taxes
    Simpson County Property Taxes
    Simpson County Property Taxes
    Simpson County Property Taxes
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sams Holdings, LLC
    P. O. Box 253
    Franklin, KY 42135
    SIMPSON-KY
    Tax ID / EIN: xx-xxx7556

    Represented By

    Mark H. Flener
    P.O. Box 8
    1143 Fairway Street, Suite 101
    Bowling Green, KY 42102-0008
    (270) 783-8400
    Fax : (270) 783-8873
    Email: mark@flenerlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 27, 2023 Weldon Inc. parent case 11 1:2023bk10076
    Jan 27, 2023 Jed Holding Company LLC parent case 11 1:2023bk10075
    Jan 27, 2023 Drakes Creek Holding Company, LLC parent case 11 1:2023bk10074
    Jan 27, 2023 CoCo LLC parent case 11 1:2023bk10073
    Jan 27, 2023 Charles Weldon Deweese and Penny Whitfield Deweese 11 1:2023bk10072
    Jul 1, 2022 Charles Deweese Construction, Inc. 7 1:2022bk10355
    Feb 9, 2021 JDW, Inc., DBA Tent Time Rental 7 1:2021bk10084
    Mar 29, 2018 Goodrum Pallet LLC 7 1:2018bk10275
    Nov 13, 2017 Franklin Health Facilities, L.P. parent case 11 4:17-bk-44650
    Aug 9, 2016 Philmo, Inc. 7 1:16-bk-10704
    Apr 16, 2015 Rolling Ridge Farms 11 1:15-bk-10384
    Apr 16, 2015 Perkins & Perkins Farms 11 1:15-bk-10383
    Apr 1, 2015 Kenneth Hand Sales and Rental, Inc. 11 1:15-bk-10337
    Mar 13, 2015 A & S Tool & Gage, Inc. 7 1:15-bk-10240
    May 18, 2012 Dodds Masonry of Kentucky, LLC 7 1:12-bk-10701