Case number: 4:17-bk-44740 - Kentucky Partners Management, LLC - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Kentucky Partners Management, LLC

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Mark X. Mullin

  • Filed

    11/13/2017

  • Last Filing

    07/23/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
jntadmn, DsclsDue, REFORM, MEMBER, INTRA



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 17-44740-mxm11

Assigned to: Mark X. Mullin
Chapter 11
Voluntary
Asset


Date filed:  11/13/2017
Date of Intradistrict transfer:  11/20/2017

Debtor

Kentucky Partners Management, LLC

5420 West Plano Pkwy.
Plano, TX 75093
COLLIN-TX
Tax ID / EIN: 45-5538825

represented by
Mark Edward Andrews

Dykema Cox Smith
1717 Main Street, Suite 4200
Dallas, TX 75201
(214) 462-6400
Fax : (214) 462-6401
Email: mandrews@dykema.com

Jane Anne Gerber

Dykema Cox Smith
1717 Main Street, Suite 4200
Dallas, TX 75201
(214) 462-6400
Fax : (214) 462-6401
Email: jgerber@dykema.com

Aaron Michael Kaufman

Dykema Cox Smith
1717 Main Street, Suite 4200
Dallas, TX 75201
214-462-6400
Fax : 214-462-6401
Email: akaufman@dykema.com

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75242
214-767-8967
 
 

Latest Dockets

Date Filed#Docket Text
07/23/202125Chapter 11 Post-Confirmation Report for Case Number 17-44741 for the Quarter Ending: 06/30/2021 filed by Debtor Kentucky Partners Management, LLC. (Kaufman, Aaron)
07/21/202124Chapter 11 Post-Confirmation Report for Case Number 17-44741 for the Quarter Ending: 06/30/2021 filed by Debtor Kentucky Partners Management, LLC. (Kaufman, Aaron)
01/17/2018Trustee's initial report of meeting of creditors held on 1/12/2018 (Young, Elizabeth)
12/12/201723(17 pgs) Creditor matrix . Filed by Debtor Kentucky Partners Management, LLC. (Andrews, Mark)
12/11/201722(53 pgs) Statement of financial affairs for a non-individual . Filed by Debtor Kentucky Partners Management, LLC (RE: related document(s) 13 Notice of deficiency). (Kaufman, Aaron)
12/11/201721(56 pgs) Schedules: Schedules A/B and D-H with Summary of Assets and Liabilities. Filed by Debtor Kentucky Partners Management, LLC (RE: related document(s) 13 Notice of deficiency). (Kaufman, Aaron)
11/20/201719(2 pgs) Notice of Appearance and Request for Notice by J. Robert Forshey filed by Interested Party Evelyn Tennyson. (Forshey, J.)
11/20/201718(2 pgs) Order granting motion to transfer case to Fort Worth (related document # 11) Entered on 11/20/2017. (Dugan, S.)
11/20/201717(3 pgs) Order granting motion for joint administration lead case 3:17-bk-34296 with member case 3:17-bk-34297 (related document 6)Judge Harlin DeWayne Hale assigned. Involvement of Judge Stacey G. Jernigan terminated. ORDERED that the Debtors shall file a consolidated creditor matrix, and any creditors filing a proof of claim against any of the Debtors shall clearly assert such claim against the particular Debtor in that particular Debtor's individual case Entered on 11/20/2017. (Dugan, S.)
11/16/201716(3 pgs) BNC certificate of mailing. (RE: related document(s) 13 Notice of deficiency. Schedule A/B due 11/27/2017. Schedule D due 11/27/2017. Schedule E/F due 11/27/2017. Schedule G due 11/27/2017. Schedule H due 11/27/2017. Summary of Assets and Liabilities and Certain Statistical Information due 11/27/2017. Statement of Financial Affairs due 11/27/2017. Creditor matrix due 11/16/2017. (Mathews, M.)) No. of Notices: 1. Notice Date 11/16/2017. (Admin.)