Case number: 5:18-bk-51712 - JEP Realty, LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    JEP Realty, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Tracey N. Wise

  • Filed

    09/20/2018

  • Last Filing

    03/01/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Closed



United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 18-51712-tnw

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



Debtor disposition:  Discharge Not Applicable
Date filed:  09/20/2018
Date terminated:  12/29/2020
Plan confirmed:  10/20/2020
341 meeting:  10/25/2018

Debtor

JEP Realty, LLC

1718 Alexandria Drive
Suite 101
Lexington, KY 40504
FAYETTE-KY
Tax ID / EIN: 83-1953429

represented by
Matthew B Bunch

Bunch & Brock, PSC
126 W. Maxwell Street, Suite 200
Lexington, KY 40508
(859) 254-5522
Email: matt@bunchlaw.com

Jamie L. Harris

DelCotto Law Group PLLC
200 North Upper Street
Lexington, KY 40507
(859) 231-5800
Email: jharris@dlgfirm.com
TERMINATED: 12/19/2018

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
03/01/2021262Debtor-In-Possession Monthly Operating Report for Filing Period December 2020 filed by JEP Realty, LLC. (Bunch, Matthew) (Entered: 03/01/2021)
12/30/2020261Corrective Entry - See ECF No. 258 for signed order. No further action will be taken by the Court on this entry (RE: related document(s) 256 Proposed Order Submitted filed by Debtor JEP Realty, LLC). (lmu) (Entered: 12/30/2020)
12/29/2020260Certificate of Service (RE: related document(s) 258 Order on Motion to Approve). (Bunch, Matthew) (Entered: 12/29/2020)
12/29/2020259Final Decree, discharging Trustee, if applicable. CASE CLOSED. (alf) (Entered: 12/29/2020)
12/29/2020257Report (Final) to close case, filed by JEP Realty, LLC. (Bunch, Matthew) (Entered: 12/29/2020)
12/29/2020256
See ECF No. 258 for signed order.
Proposed Order submitted by Matthew B Bunch (RE: related document(s) 244 Motion to Approve filed by Debtor JEP Realty, LLC). (Bunch, Matthew) Modified on 12/30/2020 (lmu). (Entered: 12/29/2020)
12/28/2020258Order GRANTING Motion to Approve (Related Doc # 244) (alf) (Entered: 12/29/2020)
12/28/2020255Pursuant to Chapter 11 Operating Order [ECF No. 5] filed herein on September 21, 2018, 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 1/27/2021. (alf) (Entered: 12/28/2020)

12/24/2020254Proposed Order submitted by Lisa Koch Bryant (RE: related document(s) 244 Motion to Approve filed by Debtor JEP Realty, LLC, 248 Objection filed by Creditor Farm Credit Mid-America, FLCA). (Bryant, Lisa) (Entered: 12/24/2020)
12/22/2020253Notice of Proof of Insurance on collateral for Century Bank and Farm Credit Filed by JEP Realty, LLC. (Attachments: # 1 Exhibit 1 - proof of insurance for Century Bank's collateral # 2 Exhibit 2 - proof of insurance for Farm Credit) (Bunch, Matthew) (Entered: 12/22/2020)