Welcome to BusinessBankruptcies.com!

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

Trailblazer's, Inc.

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:13-bk-51959
TYPE / CHAPTER
Voluntary / 11

Filed

8-10-13

Updated

9-13-23

Last Checked

1-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2015
Last Entry Filed
Dec 15, 2014

Docket Entries by Year

There are 417 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 12, 2014 399 Affidavit Re: Verified Response Under Oath of Bunch & Brock, filed by Trailblazers, Inc. (RE: related document(s)396 Order Setting Hearing). (Attachments: # 1 Continuation of Main Document Exhibits 1-7) (Bunch, Matthew) (Entered: 05/12/2014)
May 12, 2014 400 Agreed Order (RE: related document(s)397 Application for Administrative Expenses/Compensation filed by Creditor Google Inc.). (tb) (Entered: 05/12/2014)
May 13, 2014 401 Motion to Withdraw as Attorney, filed by Elizabeth Thompson. (Attachments: # 1 Proposed Order) (Thompson, Elizabeth) (Entered: 05/13/2014)
May 14, 2014 402 The Court having considered the Motion to Withdraw as Attorney [Doc. 401], filed herein on May 13, 2014, and finding that the pleading does not meet the requirements as set forth by the Local Rules of the Court, specifically,
The pleading does not meet the notice and opportunity for hearing criteria as set forth by the Court. IT IS HEREBY ORDERED that Elizabeth Thompson shall properly notice the pleading in compliance with KYEB LBR 9013-1 and/or 9014-1 within three (3) days from the date of this Order. If the pleading is not properly noticed as required by this Order, the pleading will be overruled, so ORDERED by /s/ Judge. (tb) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 05/14/2014)
May 14, 2014 403 Motion to Approve First and Final Application for Approval of Compensation and Reimbursement of Expenses, filed by Joseph M. Scott. Last day to file objections: 6/4/2014. (Attachments: # 1 Proposed Order) (Scott, Joseph) (Entered: 05/14/2014)
May 15, 2014 404 Notice of Opportunity re: Motion to Withdraw as Attorney [Doc. 401] Filed by TAP Worldwide, LLC. (Thompson, Elizabeth) (Entered: 05/15/2014)
May 16, 2014 405 Judge's Minutes of Hearing Held (RE: related document(s)336 Application for Administrative Expenses/Compensation filed by Debtor Trailblazers, Inc.) (tb) (Entered: 05/16/2014)
May 21, 2014 406 Pro Hac Vice receipt for Steven E. Ostrow. (tb) (Entered: 05/21/2014)
Jun 3, 2014 407 Order GRANTING Motion To Withdraw As Attorney (Related Doc # 401). Involvement of Attorney Elizabeth Thompson terminated. (alf) (Entered: 06/03/2014)
Jun 13, 2014 408 Order GRANTING Motion to Approve (Related Doc # 403) (tb) (Entered: 06/13/2014)
Show 10 more entries
Jul 18, 2014 417 Response Filed by PNC Bank, National Association (RE: related document(s)409 Motion for Relief From Stay filed by Creditor PNC Bank, National Association). (Attachments: # 1 Exhibit A) (Cowles, Emily) (Entered: 07/18/2014)
Jul 23, 2014 418 Judge's Minutes of Hearing Held (RE: related document(s)409 Motion for Relief From Stay filed by Creditor PNC Bank, National Association) (tb) (Entered: 07/23/2014)
Jul 28, 2014 419 Proposed Order submitted by Matthew B Bunch (RE: related document(s)336 Application for Administrative Expenses/Compensation filed by Debtor Trailblazers, Inc., 352 Response filed by Creditor PNC Bank, National Association, 375 Response filed by U.S. Trustee U.S. Trustee, 409 Motion for Relief From Stay filed by Creditor PNC Bank, National Association, 413 Objection filed by Debtor Trailblazers, Inc.). (Bunch, Matthew) (Entered: 07/28/2014)
Jul 29, 2014 420 Objection Filed by James D. Lyon (RE: related document(s)419 Proposed Order Submitted filed by Debtor Trailblazers, Inc.). (Barber, T.) (Entered: 07/29/2014)
Jul 30, 2014 Hearing Set On (RE: related document(s)420 Objection filed by Trustee James D. Lyon) Hearing scheduled for 8/21/2014 at 09:30 AM at Lexington Courtroom, 3rd Floor. (tb) (Entered: 07/30/2014)
Aug 1, 2014 421 Proposed Order submitted by Emily H. Cowles (RE: related document(s)409 Motion for Relief From Stay filed by Creditor PNC Bank, National Association). (Cowles, Emily) (Entered: 08/01/2014)
Aug 1, 2014 422 Proposed Order submitted by W. Thomas Bunch Sr (RE: related document(s)336 Application for Administrative Expenses/Compensation filed by Debtor Trailblazers, Inc., 352 Response filed by Creditor PNC Bank, National Association, 375 Response filed by U.S. Trustee U.S. Trustee, 409 Motion for Relief From Stay filed by Creditor PNC Bank, National Association, 413 Objection filed by Debtor Trailblazers, Inc.). (Bunch, W.) (Entered: 08/01/2014)
Aug 4, 2014 423 Withdrawal of Document, filed by James D. Lyon (RE: related document(s)420 Objection filed by Trustee James D. Lyon, 422 Proposed Order Submitted filed by Debtor Trailblazers, Inc.). (Barber, T.). Modified on 8/4/2014 (tb). (Entered: 08/04/2014)
Aug 8, 2014 424 Objection Filed by James D. Lyon (RE: related document(s)416 Application for Administrative Expenses/Compensation filed by Creditor Engo Industries, LLC). (Attachments: # 1 Continuation of Main Document Exhibit A - In re Momenta Memorandum Opinion; Bankr. D.N.H.) (Barber, T.) (Entered: 08/08/2014)
Aug 8, 2014 425 Proposed Order submitted by Emily H. Cowles (RE: related document(s)366 Agreed Order). (Cowles, Emily) (Entered: 08/08/2014)

There are 10 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
5:13-bk-51959
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 10, 2013
Type
voluntary
Terminated
Jun 27, 2019
Updated
Sep 13, 2023
Last checked
Jan 20, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Trailblazers, Inc.
    1098 E New Circle Rd
    Suite 300
    Lexington, KY 40505-4117
    FAYETTE-KY
    Tax ID / EIN: xx-xxx0105
    dba warnfactoryoutlet.com
    dba truckaddons.com
    dba caraddons.com
    dba jeepaddons.com
    dba extangfactoroutlet.com
    dba bakflipfactoryoutlet.com
    dba btfactoryoutlet.com
    dba westinfactoryoutlet.com
    dba bushwackerfactoryoutlet.com
    dba skyjackerfactoryoutlet.com
    dba paceedwardsfactoryoutlet.com
    dba truxedofactoryoutlet.com
    dba huskylinerfactoryoutlet.com
    dba tracracfactoryoutlet.com
    dba truckextras.com
    dba undercoverfactoryoutlet.com
    dba autoventshadefactoryoutlet.com

    Represented By

    Peter J.W. Brackney
    271 W. Short St., Suite 805
    Lexington, KY 40507-1217
    (859) 254-5522
    Email: peter@bunchlaw.com
    Matthew B Bunch
    271 West Short Street, Suite 805
    PO Box 2086
    Lexington, KY 40588-2086
    (859) 254-5522
    Email: matt@bunchlaw.com
    W. Thomas Bunch, Sr
    271 W Short Street #805
    PO Box 2086
    Lexington, KY 40588-2086
    (859) 254-5522
    Email: WTB@BunchLaw.com

    Trustee

    Joseph Scott
    Stoll Keenon Ogden PLLC
    300 W Vine St #2100
    Lexington, KY 40507-1801
    (859) 231-3947
    TERMINATED: 03/27/2014

    Represented By

    Joseph M Scott, Jr
    300 W Vine St #2100
    Lexington, KY 40507-1801
    (859) 231-3947
    Email: joseph.scott@skofirm.com
    TERMINATED: 03/27/2014

    Trustee

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

    Represented By

    T. Kent Barber
    Barber Law PLLC
    3168 Arrowhead Court
    Lexington, KY 40503
    606) 776-6866
    Email: kbarber@barberlawky.com

    U.S. Trustee

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

    Represented By

    Rachelle C. Dodson
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: rachelle.c.dodson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 Digital Auto LLC 11V 5:2024bk50259
    Sep 22, 2023 Kre8Now Makerspace, LLC 7 5:2023bk51103
    Jul 10, 2020 JCS Enterprises, Inc. 7 5:2020bk51032
    Apr 8, 2017 Delaney Pharmacy, LLC parent case 11 4:17-bk-32210
    May 22, 2015 Saja, LLC 7 5:15-bk-51050
    Nov 4, 2014 U.S. Coal Marketing, LLC 11 5:14-bk-52504
    Nov 4, 2014 Sandlick Coal Company, LLC 11 5:14-bk-52503
    Nov 4, 2014 Oak Hill Coal, Inc. 11 5:14-bk-52502
    Nov 4, 2014 Harlan County Mining, LLC 11 5:14-bk-52501
    Jun 10, 2014 U.S. Coal Corporation 11 5:14-bk-51461
    May 21, 2014 Jordan-Chiles, Inc. 7 5:14-bk-51269
    Jun 7, 2012 Themis Properties, LLC 11 5:12-bk-51522
    Nov 16, 2011 Justin Hotels, Inc. 11 5:11-bk-53168
    Aug 18, 2011 Milner Electrical Company, Inc. 11 5:11-bk-52333
    Jul 31, 2011 Bluegrass Floorcovering Supplies, Inc 7 5:11-bk-52181