Lexeffect, LLC
7
Tracey N. Wise
07/01/2019
09/18/2019
No
v
Assigned to: Chief Judge Tracey N. Wise Chapter 7 Voluntary No asset |
|
Debtor Lexeffect, LLC
P.O. Box 21773 Lexington, KY 40522 FAYETTE-KY Tax ID / EIN: 46-3420006 |
represented by |
Daniel Vincent Smith
114 N. 2nd St., Ste. A Richmond, KY 40475 859-575-2639 Email: dsmith@smithotoole.com |
Trustee Mark T. Miller
300 1/2 West Maple Street Nicholasville, KY 40356 (859) 887-1087 |
| |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
Date Filed | # | Docket Text |
---|---|---|
09/18/2019 | 17 | Final Decree, discharging Trustee, if applicable. CASE CLOSED. (awd) |
08/08/2019 | 16 | Chapter 7 Trustee's Report of No Distribution & 341 Meeting Held on 8/6/2019: I, Mark T. Miller, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Debtor appeared. 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 1 months. Assets Abandoned (without deducting any secured claims): $ 3311.12, Assets Exempt: Not Available, Claims Scheduled: $ 340636.19, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 340636.19. (Miller, Mark) |
07/17/2019 | 15 | Notice of Appearance and Request for Notice by Natalie Damron McCormick Filed by on behalf of Bank of Lexington, Inc.. (McCormick, Natalie) (Entered: 07/17/2019) |
07/04/2019 | 14 | BNC Certificate of Mailing Notice Date 07/04/2019. (Related Doc # 12) (Admin.) (Entered: 07/05/2019) |
07/04/2019 | 13 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/04/2019. (Related Doc # 11) (Admin.) (Entered: 07/05/2019) |
07/02/2019 | 12 | Chapter 7 Order to Debtor to Turn Over/Produce Documents. (gsc) (Entered: 07/02/2019) |
07/02/2019 | 11 | Meeting of Creditors & Notice of Appointment of Interim Trustee Mark T. Miller, with 341(a) meeting to be held on 8/6/2019 at 10:00 AM at US Trustee Hearing Room 529, Lexington. (gsc) (Entered: 07/02/2019) |
07/02/2019 | 10 | Order Designating Individual Responsible to Perform Duties of the Debtor (RE: related document(s) 6 Corporate Resolution, filed by Debtor Lexeffect, LLC). (gsc) (Entered: 07/02/2019) |
07/02/2019 | 9 | Notice of Appointment of Trustee Mark T. Miller Filed by U.S. Trustee. (Daugherty, John) (Entered: 07/02/2019) |
07/02/2019 | 8 | Deficiency - Action Required A petition having been filed in this case, and the court finding that creditors were not uploaded into the CM/ECF system, It is ORDERED that counsel for the debtor(s) shall upload the creditor matrix file by docketing /s/ Judge Tracey N. Wise. (bjp)
(Entered: 07/02/2019) |