Case number: 5:19-bk-51316 - Lexeffect, LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Lexeffect, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    7

  • Judge

    Tracey N. Wise

  • Filed

    07/01/2019

  • Last Filing

    09/18/2019

  • Asset

    No

  • Vol

    v

Docket Header
United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 19-51316-tnw

Assigned to: Chief Judge Tracey N. Wise
Chapter 7
Voluntary
No asset


Date filed:  07/01/2019
341 meeting:  08/06/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
09/18/201917Final Decree, discharging Trustee, if applicable. CASE CLOSED. (awd)
08/08/201916Chapter 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)
07/17/201915Notice 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)
07/04/201914BNC Certificate of Mailing Notice Date 07/04/2019. (Related Doc # 12) (Admin.) (Entered: 07/05/2019)
07/04/201913BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/04/2019. (Related Doc # 11) (Admin.) (Entered: 07/05/2019)
07/02/201912Chapter 7 Order to Debtor to Turn Over/Produce Documents. (gsc)

(Entered: 07/02/2019)
07/02/201911Meeting 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)
07/02/201910Order 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)
07/02/20199Notice of Appointment of Trustee Mark T. Miller Filed by U.S. Trustee. (Daugherty, John)

(Entered: 07/02/2019)

07/02/20198
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

Bankruptcy - Creditor Maintenance
within 3 working days from the date of this order.

/s/ Judge Tracey N. Wise.

(bjp)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.


(Entered: 07/02/2019)