Case number: 2:21-bk-20120 - Sanitech, LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Sanitech, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Tracey N Wise

  • Filed

    02/22/2021

  • Last Filing

    09/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



United States Bankruptcy Court
Eastern District of Kentucky (Covington)
Bankruptcy Petition #: 21-20120-tnw

Assigned to: Judge Tracey N. Wise
Chapter 11
Voluntary
Asset


Date filed:  02/22/2021
Plan confirmed:  10/15/2021
341 meeting:  03/30/2021
Deadline for filing claims:  05/03/2021
Deadline for filing claims (govt.):  08/23/2021

Debtor

Sanitech, LLC

2335 Buttermilk Crossing
Suite 328
Crescent Spring, KY 41017
KENTON-KY
Tax ID / EIN: 27-1492833
dba
Premier Chemical


represented by
Dolores L Dennery

Dennery PLLC
P.O. Box 121241
Covington, KY 41012
859-409-5406
Email: cm@dennerypllc.com

J. Christian A. Dennery

Dennery, PLLC
7310 Turfway Rd
Ste 550
Florence, KY 41042
859-692-3685
Fax : 859-286-6726
Email: cm@dennerypllc.com

Trustee

Michael E Wheatley

PO Box 1072
Prospect, KY 40059
502-744-6484

 
 
U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
Rachelle C. Bolton

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

Bradley M. Nerderman

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

Latest Dockets

Date Filed#Docket Text
09/20/2023273Notice of Substantial Consummation with Certificate of Service. Filed by Sanitech, LLC (RE: related document(s)[198] Amended Chapter 11 Plan filed by Debtor Sanitech, LLC). (Dennery, J. Christian)
10/15/2022272Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 20 months. Assets Abandoned (without deducting any secured claims): $202957.69, Assets Exempt: Not Available, Claims Scheduled: $1302622.57, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1302622.57. Filed by Michael E Wheatley. (Wheatley, Michael)

(Entered: 10/15/2022)

08/31/2022271Order Resolving Objection to Claim(s) Regarding Claim(s) 16, 17 (RE: related document(s) 133 Objection to Claim #16 of Ronald Martin, filed by Debtor Sanitech, LLC, 134 Objection to Claim #17 of Premier Chemical and Services LLC, filed by Debtor Sanitech, LLC). (lmu)

(Entered: 08/31/2022)
08/30/2022270Proposed Order submitted by J. Christian A. Dennery on behalf of Sanitech, LLC (RE: related document(s)[133] Objection to Claim filed by Debtor Sanitech, LLC, [134] Objection to Claim filed by Debtor Sanitech, LLC). (Dennery, J. Christian)
08/22/2022269Notice of Substitution of Counsel, Filed by CENTRAL BANK & TRUST CO.. (Kegley, Adam)
08/02/2022268Notice of Appearance and Request for Notice by Shawn M. Christianson Filed by on behalf of Oracle America, Inc.. (Christianson, Shawn)
07/14/2022267Debtor-In-Possession Monthly Operating Report for Filing Period December 1 to 31, 2021 filed by Sanitech, LLC. (Dennery, J. Christian)
07/14/2022266Debtor-In-Possession Monthly Operating Report for Filing Period Nov. 1 - Nov. 30, 2021 filed by Sanitech, LLC. (Dennery, J. Christian)
07/14/2022265Debtor-In-Possession Monthly Operating Report for Filing Period October 1 - 31, 2021 filed by Sanitech, LLC. (Dennery, J. Christian)
07/14/2022264Debtor-In-Possession Monthly Operating Report for Filing Period September 1 - 30, 2021 filed by Sanitech, LLC. (Dennery, J. Christian)