Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Beer House Distributors, Inc

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-20100
TYPE / CHAPTER
Voluntary / 7

Filed

1-29-15

Updated

9-13-23

Last Checked

3-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2015
Last Entry Filed
Mar 2, 2015

Docket Entries by Year

Jan 29, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Beer House Distributors, Inc. (Frentz, Thomas) (Entered: 01/29/2015)
Jan 29, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-20100) [misc,volp7a] ( 335.00). Receipt number 7625277, amount $ 335.00. (re: Doc #1) (U.S. Treasury) (Entered: 01/29/2015)
Jan 29, 2015 2 Corporate Resolution, filed by Beer House Distributors, Inc. (Frentz, Thomas) (Entered: 01/29/2015)
Jan 29, 2015 3 Proposed Order submitted by Thomas W Frentz. (Frentz, Thomas) (Entered: 01/29/2015)
Jan 30, 2015 4 Meeting of Creditors & Notice of Appointment of Interim Trustee L. Craig Kendrick, with 341(a) meeting to be held on 03/05/2015 at 11:00 AM at Covington Courtroom (Entered: 01/30/2015)
Jan 30, 2015 5 Order authorizing designated individual to perform the duties of the debtor (Mary S. Kenney) (RE: related document(s)2 Corporate Resolution filed by Debtor Beer House Distributors, Inc). (cac) (Entered: 01/30/2015)
Jan 30, 2015 6 Order to file Schedules, A, B, D, E, F, G and H, Attorney Fee Disclosure, Statement of Financial Affairs and Summary of Schedules (cac) (Entered: 01/30/2015)
Jan 30, 2015 7 Chapter 7 Order to Debtor to Turn Over/Produce Documents. (cac) (Entered: 01/30/2015)
Feb 2, 2015 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/01/2015. (Related Doc # 4) (Admin.) (Entered: 02/02/2015)
Feb 2, 2015 9 BNC Certificate of Mailing Notice Date 02/01/2015. (Related Doc # 6) (Admin.) (Entered: 02/02/2015)
Feb 2, 2015 10 BNC Certificate of Mailing Notice Date 02/01/2015. (Related Doc # 7) (Admin.) (Entered: 02/02/2015)
Feb 2, 2015 11 Meeting of Creditors Rescheduled (RE: related document(s)4 Meeting of Creditors (Chapter 7 No Asset)) with 341(a) meeting to be held on 3/5/2015 at 02:30 PM at Covington Courtroom. (alf) (Entered: 02/02/2015)
Feb 2, 2015 12 Notice of Appearance and Request for Notice by Rachelle C. Dodson Filed by on behalf of U.S. Trustee. (Dodson, Rachelle) (Entered: 02/02/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
2:15-bk-20100
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N. Wise
Chapter
7
Filed
Jan 29, 2015
Type
voluntary
Terminated
Mar 13, 2019
Updated
Sep 13, 2023
Last checked
Mar 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BARNES, DENNIG & CO
    CHARLES SISSON
    CLAYTON R. HUME
    KEATING MUETHING & KLEKAMP
    KENTUCKY DEPARTMENT OF REVENUE
    MARALEE M SISSON
    MARALEE M. SISSON
    MARY S. KENNEY
    PATRICK KENNEY
    SISSON LIVING TRUST

    Parties

    Debtor

    Beer House Distributors, Inc
    One Riverside Place #208
    Covington, KY 41011
    KENTON-KY
    Tax ID / EIN: xx-xxx2325

    Represented By

    Thomas W Frentz
    401 S Fourth Street, Ste. 2600
    Louisville, KY 40202-3408
    (502) 584-1135
    Email: tfrentz@middletonlaw.com

    Trustee

    L. Craig Kendrick
    7000 Houston Rd.
    Bldg. 300, Ste. 25
    Florence, KY 41042
    (859) 371-4321

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Rachelle C. Dodson
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: rachelle.c.dodson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 4, 2023 The Pad Silverthorne, LLC 11 1:2023bk14516
    Feb 17, 2023 Tiga Advertising, Inc. 11V 1:2023bk10553
    Jun 1, 2022 Summit School of Dance, Colorado LLC 7 1:2022bk11975
    Apr 21, 2021 The Lost Cajun Spice Company, LLC 11V 1:2021bk12076
    Apr 21, 2021 The Lost Cajun Enterprises, LLC 11V 1:2021bk12072
    Sep 13, 2018 Summit Family Fun LLC 11 1:2018bk18054
    Apr 13, 2018 Christian Avignon Landscape Design Inc. 7 1:2018bk13050
    Feb 13, 2018 Genesis Master Builders, Inc. 7 1:2018bk10997
    May 16, 2017 SM Property Holdings, LLC 11 1:17-bk-14554
    Dec 8, 2014 Philippe Family Investment Company, LLLP 11 1:14-bk-26293
    Dec 8, 2014 Westmain Professional Building, LLLP 11 1:14-bk-26295
    Aug 13, 2013 Thornton Gateway Properties, LLC 11 1:13-bk-23889
    Oct 29, 2012 SALTIRE DEVELOPMENT, INC. 7 1:12-bk-32205
    May 17, 2012 170 North Woods LLC 7 1:12-bk-20285
    May 2, 2012 Tamojo Enterprises, Inc. 7 1:12-bk-19056