Case number: 5:20-bk-50212 - Hemp Kentucky LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Hemp Kentucky LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Gregory R. Schaaf

  • Filed

    02/05/2020

  • Last Filing

    10/21/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
ClaimsAgent, JntAdmn



United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 20-50212-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  02/05/2020

Debtor

Hemp Kentucky LLC

2101 Capstone Drive, Suite 120
Lexington, KY 40511
FAYETTE-KY
Tax ID / EIN: 47-4042600

represented by
James R. Irving

Dentons Bingham Greenebaum LLP
3500 PNC Tower
101 S Fifth St
Louisville, KY 40202
502-589-4200
Email: james.irving@dentons.com

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
03/01/202020Statement of Financial Affairs, filed by Hemp Kentucky LLC. (Irving, James) (Entered: 03/01/2020)
03/01/202019Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,, filed by Hemp Kentucky LLC. (Irving, James) (Entered: 03/01/2020)
02/28/202018Notice of Filing of Amended Petition Filed by Hemp Kentucky LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Hemp Kentucky LLC, 17 Deficiency re Signature). (Attachments: # 1 Exhibit A) (Irving, James) (Entered: 02/28/2020)
02/21/202017
Deficiency - Action Required

The Court having reviewed the Chapter 11 Voluntary Petition [ECF No. 1], filed herein on February 5, 2020, and finding that the pleading does not meet the requirements as set forth by Fed. R. Bankr. P. 9011(a) and/or Section VI of the Administrative Procedures Manual, specifically,

Document does not contain a signature.

Other: Missing signature of the debtor's attorney

It is ORDERED
that said pleading may be STRICKEN from the record unless the deficiency is corrected within 7 days from the entry of this Order.

/s/ Judge Gregory R. Schaaf

Date due: 2/28/2020.(alf)

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


(Entered: 02/21/2020)
02/10/202016Notice of Filing of Special Resolutions of the Member and Manager of Hemp Kentucky LLC Filed by Hemp Kentucky LLC (RE: related document(s) 2 Corporate Resolution filed by Debtor Hemp Kentucky LLC, 6 Deficiency re Caption). (Attachments: # 1 Exhibit A - Corporate Resolution) (Irving, James) (Entered: 02/10/2020)
02/08/202015BNC Certificate of Mailing Notice Date 02/08/2020. (Related Doc # 7) (Admin.) (Entered: 02/09/2020)
02/07/202014PDF with attached Audio File. Court Date & Time [ 2/6/2020 12:59:53 PM ]. File Size [ 27166 KB ]. Run Time [ 01:53:12 ]. (admin). (Entered: 02/07/2020)
02/07/202013An order has been entered in this case directing the procedural consolidation andjoint administration of the chapter 11 cases of GenCanna Global USA, Inc.;GenCanna Global, Inc.; and Hemp Kentucky LLC. The docket in the chapter 11case of GenCanna Global USA, Inc., et al., Case No. 20-50133-grs, should beconsulted for all matters affecting the above-listed cases. (alf) (Entered: 02/07/2020)
02/07/202012Order GRANTING Motion For Joint Administration (Related Doc # 4) (alf) (Entered: 02/07/2020)
02/06/202011Judge's Minutes of Hearing Held (RE: related document(s) 4 Motion for Joint Administration of GenCanna Global USA, Inc., GenCanna Global, Inc. and Hemp Kentucky LLC, filed by Debtor Hemp Kentucky LLC). (lmu) (Entered: 02/06/2020)