Kentucky Investment Holdings LLC
11
Gregory R. Schaaf
04/29/2025
06/09/2025
Yes
v
Dismissed, Subchapter_V |
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
Debtor Kentucky Investment Holdings LLC
PO Box 939 Prestonsburg, KY 41653 FLOYD-KY Tax ID / EIN: 84-2648325 |
represented by |
Noah R. Friend
Noah R. Friend Law Firm, PLLC PO Box 310 London, KY 40741 606-369-7030 Email: noah@friendlawfirm.com |
Trustee Michael E Wheatley
PO Box 1072 Prospect, KY 40059 502-744-6484 |
| |
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 Timothy Ruppel
100 East Vine St Suite 500 Lexington, KY 40507 859-233-2822 Email: tim.ruppel@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/27/2025 | 35 | Motion to Set Aside Dismissal, filed by Kentucky Investment Holdings LLC. Last day to file objections: 6/10/2025. (Attachments: # 1 Proposed Order) (Friend, Noah) (Entered: 05/27/2025) |
05/21/2025 | 34 | BNC Certificate of Mailing - Order Dismissing Case Notice Date 05/21/2025. (Related Doc # 30) (Admin.) (Entered: 05/22/2025) |
05/20/2025 | 33 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1074617.59, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Michael E Wheatley. (Wheatley, Michael) (Entered: 05/20/2025) |
05/19/2025 | 32 | Disclosure of Fees filed by Attorney for Debtor. (Friend, Noah) (Entered: 05/19/2025) |
05/19/2025 | 31 | Pursuant to 11 U.S.C. 1183(b)(1), incorporating 11 U.S.C. 704(a)(9), the trustee is required to file a final report and account of the trustees administration of the estate. Said report should be filed within 30 days from the date of this Notice. Final Report due by 6/18/2025. (gsc) (Entered: 05/19/2025) |
05/19/2025 | 30 | Notice of Dismissal (gsc) (Entered: 05/19/2025) |
05/19/2025 | 29 | Order Dismissing Case (gsc) Modified on 5/19/2025 (gsc).
Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 05/19/2025) |
05/16/2025 | 28 | Deficiency - Action Required Notice is hereby given that Chapter 11 List of Equity Security Holders [ECF No. 21] and Summary, Schedules and Statements [ECF No. 27] do not resolve all deficiencies identified in the Order to File [ECF No. 5]. The following item(s) is/are deficient and/or remain(s) due:
The document(s) filed do not fully comply with the Order to File. Therefore, the deadline related to Order Extending Time to File Schedules and Statements [ECF No. 26] remains in effect. (gsc) (Entered: 05/16/2025) |
05/16/2025 | 27 | Statement of Financial Affairs, filed by Kentucky Investment Holdings LLC, Summary of Assets and Liabilities, filed by Kentucky Investment Holdings LLC, Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G,, filed by Kentucky Investment Holdings LLC. (Friend, Noah) (Entered: 05/16/2025) |
05/15/2025 | 26 | Order GRANTING Motion for Extension of Time to File Schedules and Statements (Related Doc # 24) (gsc) (Entered: 05/15/2025) |