Case number: 1:26-bk-10034 - AW Farms, LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    AW Farms, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Douglas L Lutz

  • Filed

    02/02/2026

  • Last Filing

    02/16/2026

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V, SmBus



United States Bankruptcy Court
Eastern District of Kentucky (Ashland)
Bankruptcy Petition #: 26-10034-dll

Assigned to: Douglas L Lutz
Chapter 11
Voluntary
No asset


Date filed:  02/02/2026
341 meeting:  03/11/2026
Deadline for filing claims:  04/13/2026
Deadline for filing claims (govt.):  08/03/2026

Debtor

AW Farms, LLC

494 Logtown Rd
Argillite, KY 41121
GREENUP-KY
Tax ID / EIN: 85-4066642

represented by
J Christian Dennery

Dennery, PLLC
PO BOX 121241
Covington, KY 41012
888-833-2826
Fax : 859-286-6726
Email: cm@dennerypllc.com

Trustee

Stephen Barnes

163 East Main Street
Ste 200
Lexington, KY 40507
859-225-4717

 
 
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

Timothy Ruppel

100 East Vine St
Suite 500
Lexington, KY 40507
859-233-2822
Email: tim.ruppel@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/16/202637Certificate of Service, filed by AW Farms, LLC (RE: related document(s)[19] Setting Telephonic Hearing). (Dennery, J Christian)
02/16/202636Motion to Extend Time to File Schedules and other documents, filed by AW Farms, LLC (Attachments: # (1) Proposed Order) (Dennery, Dolores)
02/16/202635Notice of Appearance and Request for Notice by Dolores L Dennery Filed by on behalf of AW Farms, LLC. (Dennery, Dolores)
02/13/202634Order to Show Cause for failure to comply with order [ECF No. 19]. Show Cause hearing to be held on 3/11/2026 at 10:30 AM at Ashland Courtroom. (lmu)
02/08/202633BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/08/2026. (Related Doc # 31) (Admin.) (Entered: 02/09/2026)
02/06/202632Notice of Appearance and Request for Notice by Adam R. Kegley Filed by on behalf of Peoples Bank of Kentucky, Inc. (Kegley, Adam) (Entered: 02/06/2026)
02/06/202631Meeting of Creditors 341(a) meeting to be held on 3/11/2026 at 02:00 PM via teleconference. Last day to oppose dischargeability is 5/11/2026. (ksc) (Entered: 02/06/2026)
02/05/202630BNC Certificate of Mailing Notice Date 02/05/2026. (Related Doc [11]) (Admin.)
02/05/202629Notice of Appearance and Request for Notice by R. Aaron Hostettler Filed by on behalf of Critchfield Meats, Inc.. (Hostettler, R.)
02/04/202628Order GRANTING Motion of Debtor in Possession for Authority to Maintain Existing Bank Accounts on an Interim Basis (Related Doc # 7). (lmu) (Entered: 02/04/2026)