Welcome to BusinessBankruptcies.com!

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

Shepherd Communications, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:15-bk-51359
TYPE / CHAPTER
Voluntary / 7

Filed

7-9-15

Updated

9-13-23

Last Checked

8-10-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2015
Last Entry Filed
Jul 10, 2015

Docket Entries by Year

Jul 9, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Shepherd Communications, Inc.. (Edwards, Jean) (Entered: 07/09/2015)
Jul 9, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-51359) [misc,volp7a] ( 335.00). Receipt number 7867370, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 07/09/2015)
Jul 10, 2015 2 Meeting of Creditors & Notice of Appointment of Interim Trustee Phaedra Spradlin, with 341(a) meeting to be held on 08/11/2015 at 12:00 PM at US Trustee Hearing Room 529, Lexington (Entered: 07/10/2015)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:15-bk-51359
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
7
Filed
Jul 9, 2015
Type
voluntary
Terminated
Jun 27, 2019
Updated
Sep 13, 2023
Last checked
Aug 10, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT
    ALABAMA POWER
    ALAGASCO
    AMERICAN EXPRESS
    ANDY ON CALL
    ATMOS ENERGY
    BACHGROUNDCHECKS.COM
    BAPTIST HEALTH SYSTEM
    BAPTIST PHYS. LEXINGTON INC.
    BIRMINGHAM WATER WORKS
    BREATHITT & ASSOCIATES PLLC
    BRIDGEFIELD CASUALTY INSURANCE
    BYPASS RENTAL CENTER OF WINCHESTER
    CAPITAL ONE
    CHARTER COMMUNICATIONS
    There are 94 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Shepherd Communications, Inc.
    115 Eisenhower Ct.
    Nicholasville, KY 40356
    JESSAMINE-KY
    Tax ID / EIN: xx-xxx5275

    Represented By

    Jean Clair Edwards
    200 North Upper Street
    Lexington, KY 40507
    (859) 231-5800
    Email: cedwards@dlgfirm.com

    Trustee

    Phaedra Spradlin
    6301 Old Richmond Rd.
    Lexington, KY 40515
    (859) 263-3210

    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 #
    Mar 11 Zad Carz LLC parent case 11V 5:2024bk50265
    May 1, 2023 Allsports, Inc. 7 5:2023bk50480
    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
    Apr 19, 2019 Bluegrass Swim Team, Inc. 7 5:2019bk50791
    Mar 22, 2019 Prime Motors, Inc. 7 5:2019bk50567
    Feb 13, 2017 Traci Stone's Dance Connection, Inc. 7 5:17-bk-50248
    Apr 10, 2015 GC Nicholasville KY Inc. 11 5:15-bk-50708
    Oct 29, 2013 Denger's, Inc. 7 5:13-bk-52603
    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