Welcome to BusinessBankruptcies.com!

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

Sims Entertainment Group, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:14-bk-52295
TYPE / CHAPTER
Voluntary / 7

Filed

10-10-14

Updated

3-25-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Dec 23, 2014

Docket Entries by Year

Oct 10, 2014 1 Petition Chapter 7 Voluntary Petition, Fee Amount $335 filed by Ryan R. Atkinson on behalf of Sims Entertainment Group, LLC. (Atkinson, Ryan) (Entered: 10/10/2014)
Oct 10, 2014 2 Notice of Filing of Corporate Resolution Filed by Sims Entertainment Group, LLC. (Attachments: # 1 Proposed Order) (Atkinson, Ryan) (Entered: 10/10/2014)
Oct 10, 2014 Receipt of filing fee for Chapter 7 Voluntary Petition - case upload(14-52295) [caseupld,1027u] ( 335.00). Receipt number 7469416, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 10/10/2014)
Oct 11, 2014 3 Meeting of Creditors & Notice of Appointment of Interim Trustee James D. Lyon, with 341(a) meeting to be held on 11/18/2014 at 11:30 AM at US Trustee Hearing Room 529, Lexington (Entered: 10/11/2014)
Oct 15, 2014 4 Order to file schedules A, B, D-H with summary and declaration, Statement of Financial Affairs and Attorney Fee disclosure (RE: related document(s)1 Chapter 7 Voluntary Petition - case upload filed by Debtor Sims Entertainment Group, LLC). (tb) (Entered: 10/15/2014)
Oct 15, 2014 5 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (tb) (Entered: 10/15/2014)
Oct 15, 2014 6 Rejected Order: Needs complete case number and correct date of filing in the body. (RE: related document(s)2 Notice of Filing filed by Debtor Sims Entertainment Group, LLC) (tb) (Entered: 10/15/2014)
Oct 15, 2014 7 Proposed Order submitted by Ryan R. Atkinson (RE: related document(s)2 Notice of Filing filed by Debtor Sims Entertainment Group, LLC, 6 Rejected Order). (Atkinson, Ryan) (Entered: 10/15/2014)
Oct 16, 2014 8 Order Designating Individual Responsible to Perform Duties of the Debtor (related document 2 Corporate Resolution filed by Debtor Sims Entertainment Group, LLC). (srw) (Entered: 10/16/2014)
Oct 17, 2014 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/16/2014. (Related Doc # 3) (Admin.) (Entered: 10/17/2014)
Oct 18, 2014 10 BNC Certificate of Mailing Notice Date 10/17/2014. (Related Doc # 4) (Admin.) (Entered: 10/18/2014)
Oct 18, 2014 11 BNC Certificate of Mailing Notice Date 10/17/2014. (Related Doc # 5) (Admin.) (Entered: 10/18/2014)
Nov 3, 2014 12 Order Dismissing Case. (srw) (Entered: 11/03/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:14-bk-52295
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory R. Schaaf
Chapter
7
Filed
Oct 10, 2014
Type
voluntary
Terminated
Dec 22, 2014
Updated
Mar 25, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AIR GAS USA LLC
    ASCAP
    BARR, ANDERSON & ROBERTS, P.S.C.
    BMI
    FAYETTE COUNTY CLERK'S OFFICE
    INTERNAL REVENUE SERVICE
    IPFS
    JASON KEITH
    JERMAINE DOBSON
    JOHN SIMS
    JOSEPH D. BUCKLES, ESQ.
    KENTUCKY ALARM SERVICES
    KINKEAD AND STILTZ
    LAWRENCE R. KOPCZYK
    ROBERT THOMPSON
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sims Entertainment Group, LLC
    3278 Maddenhurst Court
    Lexington, KY 40517
    FAYETTE-KY
    Tax ID / EIN: xx-xxx4927
    dba Art Bar
    dba Forte Night Club
    dba New Moon Nightclud
    dba Nu Moon Nightclub

    Represented By

    Ryan R. Atkinson
    1608 Harrodsburg Road
    Lexington, KY 40504
    (859) 225-1745
    Email: rra@ask-law.com

    Trustee

    James D. Lyon
    209 E High St
    Lexington, KY 40507
    (859) 252-4148

    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 #
    Apr 13, 2023 Weekend, LLC 7 5:2023bk50394
    Sep 6, 2022 Lionheart Trauma Support Services, LLC 11V 5:2022bk50861
    Jan 13, 2020 Red Phoenix, LLC 11 5:2020bk50038
    Jul 19, 2019 Blackhawk River Logistics, LLC parent case 11 1:2019bk11599
    Jul 19, 2019 Panther Creek Mining, LLC parent case 11 1:2019bk11598
    Jul 19, 2019 Blackhawk Land and Resources, LLC parent case 11 1:2019bk11597
    Apr 8, 2017 Delaney Pharmacy, LLC parent case 11 4:17-bk-32210
    Apr 13, 2016 Whitesburg Realty, LLC 11 5:16-bk-50721
    Dec 15, 2015 NGAS Hunter, LLC 11 1:15-bk-12546
    Dec 15, 2015 NGAS Gathering, LLC 11 1:15-bk-12545
    Dec 15, 2015 Magnum Hunter Production, Inc. 11 1:15-bk-12541
    Dec 15, 2015 Energy Hunter Securities, Inc. 11 1:15-bk-12537
    Nov 13, 2014 Sims Entertainment Group, LLC 7 5:14-bk-52563
    Apr 1, 2014 Classic Oil & Gas Resources, Inc. 7 5:14-bk-50806
    Nov 22, 2013 LB Holdings, LLC 11 5:13-bk-52838