Welcome to BusinessBankruptcies.com!

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

Thorner Properties, LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-10345
TYPE / CHAPTER
Voluntary / 11

Filed

11-5-15

Updated

9-13-23

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2015
Last Entry Filed
Nov 5, 2015

Docket Entries by Year

Nov 5, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount 1717 Filed by Thorner Properties, LLC. (Baker, Michael) (Entered: 11/05/2015)
Nov 5, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-10345) [misc,volp11a] (1717.00). Receipt number 8047870, amount $1717.00. (re: Doc #1) (U.S. Treasury) (Entered: 11/05/2015)
Nov 5, 2015 2 Notice of Appearance and Request for Notice by Bradley M. Nerderman Filed by on behalf of U.S. Trustee. (Nerderman, Bradley) (Entered: 11/05/2015)
Nov 5, 2015 3 Corporate Resolution, filed by Thorner Properties, LLC. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 11/05/2015)
Nov 5, 2015 4 Application to Employ Michael B. Baker as Attorney for Debtor and Debtor In Possession. Last day to file objections: 11/30/2015. (Attachments: # 1 Affidavit # 2 Proposed Order) (Baker, Michael) (Entered: 11/05/2015)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
1:15-bk-10345
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 5, 2015
Type
voluntary
Terminated
May 1, 2018
Updated
Sep 13, 2023
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BOYD COUNTY, KENTUCKY
    DANIEL KING, III
    INTERNAL REVENUE SERVICE
    JEFFERY D. TATTERSON, ESQ
    KATHY AND WILLAIM THORNER
    KATHY THORNER
    KENTUCKY DEPARTMENT OF REVENUE
    KEVIN P. SINNETTE
    PATRICK HEBRICK
    THE CITY OF ASHLAND, KY.
    TOWN SQUARE BANK, INC.
    WILLIAM THORNER

    Parties

    Debtor

    Thorner Properties, LLC
    1800 Carter Ave
    Ashland, KY 41101
    BOYD-KY
    Tax ID / EIN: xx-xxx8365

    Represented By

    Michael B. Baker
    2131 Chamber Center Drive
    Ft. Mitchell, KY 41017
    (859) 647-7777
    Fax : (859) 647-7799
    Email: mbaker@bakerlawky.com

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Bradley M. Nerderman
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: Bradley.Nerderman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 15, 2023 Bare Arms Limited Liability Company 11V 1:2023bk10085
    May 23, 2019 Extreme Archery Products, Inc. 7 1:2019bk10170
    Aug 21, 2018 Gulf Coast Aggregate, LLC 7 4:2018bk40445
    Jul 13, 2017 D.E. True Services Inc 7 3:17-bk-30318
    Jul 13, 2017 TruVac Inc 7 3:17-bk-30317
    Apr 19, 2016 Readmond Printing, Inc. 7 1:16-bk-10133
    Apr 8, 2016 R&C Construction Services, LLC 7 1:16-bk-10118
    Apr 8, 2016 R&C Excavating, LLC 7 1:16-bk-10119
    Feb 11, 2016 Whitworth Inc. 7 3:16-bk-30057
    Oct 29, 2015 William Thorner, DMD, PSC 11 1:15-bk-10332
    Jun 25, 2015 Thorner Properties, LLC 11 1:15-bk-10217
    Aug 21, 2013 Crown Real Estate Services, LLC 11 3:13-bk-30414
    May 2, 2013 River Cities Glass & Construction, LLC 11 3:13-bk-30226
    Apr 23, 2013 Watkins-Tsai Imaging Center, LLC 7 1:13-bk-11948
    Apr 23, 2013 Advanced Family Medical Center LLC 11 1:13-bk-11946