Case number: 3:21-bk-30189 - Arts For A Cause, LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Arts For A Cause, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Tracey N. Wise

  • Filed

    07/23/2021

  • Last Filing

    04/19/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Closed, Dismissed



United States Bankruptcy Court
Eastern District of Kentucky (Frankfort)
Bankruptcy Petition #: 21-30189-tnw

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/23/2021
Date terminated:  04/19/2022
Debtor dismissed:  03/15/2022
341 meeting:  08/26/2021

Debtor

Arts For A Cause, LLC

1037 Ronnie Layne Road
Shelbyville, KY 40065
SHELBY-KY
Tax ID / EIN: 81-5015563

represented by
Michael W. McClain

Goldberg Simpson LLC
Norton Commons
9301 Dayflower Street
Prospect, KY 40059
502-589-4400
Fax : 502-581-1344
Email: mmcclain@goldbergsimpson.com

Trustee

Elizabeth Woodward

250 E. Main Street, Suite 1400
Lexington, KY 40507
859-425-7677
TERMINATED: 08/17/2021

 
 
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

Latest Dockets

Date Filed#Docket Text
04/19/2022102Final Decree, discharging Trustee, if applicable. CASE CLOSED. (srw) (Entered: 04/19/2022)
03/17/2022101BNC Certificate of Mailing - Order Dismissing Case Notice Date 03/17/2022. (Related Doc # 99) (Admin.) (Entered: 03/18/2022)
03/15/2022100Pursuant to Chapter 11 Operating Order [ECF No. 8] filed herein on July 26, 2021, the Debtor in possession shall file a final report and a final account of the administration of the estate with the Court. Said report should be filed within 30 days from the date of this Notice.

Final Report due by 4/14/2022. (srw) (Entered: 03/15/2022)

03/15/202299Order GRANTING Motion to Dismiss Case and Request for BNC Notice to All Creditors and Parties in Interest (Related Doc # 87) (srw) (Entered: 03/15/2022)
03/15/202298PDF with attached Audio File. Court Date & Time [ 3/15/2022 9:30:53 AM ]. File Size [ 295 KB ]. Run Time [ 00:01:14 ]. (admin). (Entered: 03/15/2022)
03/15/202297Judge's Minutes of Hearing Held (RE: related document(s)87 Motion to Dismiss Case filed by U.S. Trustee) (srw) (Entered: 03/15/2022)
02/24/2022Hearing continued on (RE: related document(s)87 Motion to Dismiss Case filed by U.S. Trustee). Hearing on Motion to Dismiss Case scheduled for 3/15/2022 at 09:30 AM at Lexington Courtroom, 3rd Floor. (srw) (Entered: 02/24/2022)
02/23/202296Notice of Hearing March 15, 2022 at 9:30 a.m. Filed by U.S. Trustee (RE: related document(s)87 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee). (Nerderman, Bradley) (Entered: 02/23/2022)
02/23/202295Order GRANTING Motion to Shorten Time (Related Doc # 88).

Notice of Hearing has been shortened regarding ECF No. 87 Motion to Dismiss Case, filed by U.S. Trustee. (srw) (Entered: 02/23/2022)
02/23/202294Judge's Minutes of Hearing Held (RE: related document(s)88 Motion to Shorten Time filed by U.S. Trustee) (srw) (Entered: 02/23/2022)