Welcome to BusinessBankruptcies.com!

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

System Solutions of Kentucky, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2020bk30891
TYPE / CHAPTER
Voluntary / 7

Filed

3-13-20

Updated

5-18-23

Last Checked

6-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 13, 2023
Last Entry Filed
May 17, 2023

Docket Entries by Quarter

There are 176 older docket entries.

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

login purchase single case subscribe now

Aug 23, 2022 162 Objection to Claim of CIBC Bank USA, POC # 30.. Filed by Trustee Robert W. Keats. Objections due by 09/22/2022. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Supplement Form Z # 2 Proposed Order) (Keats, Robert) (Entered: 08/23/2022)
Aug 23, 2022 163 Document: Amended Form Z (related document(s)162 Objection to Claim of CIBC Bank USA, POC # 30. filed by Trustee Robert W. Keats). Filed by Robert W. Keats (Keats, Robert) (Entered: 08/23/2022)
Aug 23, 2022 164 Document: Corrected Form Z (related document(s)162 Objection to Claim of CIBC Bank USA, POC # 30. filed by Trustee Robert W. Keats, 163 Document filed by Trustee Robert W. Keats). Filed by Robert W. Keats (Keats, Robert) (Entered: 08/23/2022)
Aug 26, 2022 165 Response to Objection to Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report Filed by US Trustee Timothy E. Ruppel. (U.S. Trustee) filed by US Trustee Timothy E. Ruppel153. Filed by Creditor CIBC Bank USA (Attachments: # 1 Proposed Order) filed by Creditor CIBC Bank USA157, Response to Objection to Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report Filed by US Trustee Timothy E. Ruppel. (U.S. Trustee) filed by US Trustee Timothy E. Ruppel153. Filed by Creditor CIBC Bank USA (Attachments: # 1 Proposed Order) filed by Creditor CIBC Bank USA157. Filed by Trustee Robert W. Keats filed by Trustee Robert W. Keats161. Filed by Creditor United Parcel Service, Inc. (King, Edward) (Entered: 08/26/2022)
Aug 31, 2022 166 Order to Hold Matter in Abeyance for thirty days pending the commencement of an adversaryproceeding(related document(s)153 Trustee's Final Report filed by US Trustee Timothy E. Ruppel). Miscellaneous Deadline 9/30/2022. Entered on 8/31/2022 (AO) (Entered: 08/31/2022)
Sep 20, 2022 167 Agreed Motion to Extend time to Response Deadline. Filed by Creditor CIBC Bank USA. (McClain, Michael) (Entered: 09/20/2022)
Sep 21, 2022 168 Order Granting 167 Agreed Motion to Extend Time to file a Response to 162 Objection to Claim of CIBC Bank USA, POC #30. Objections due by 10/3/2022. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. Entered on 9/21/2022. (AO) (Entered: 09/21/2022)
Sep 29, 2022 169 Agreed Motion to Extend time to Respond to Deadline and Extending Deadline to file Adversary Proceeding. Filed by Creditor CIBC Bank USA. (McClain, Michael) (Entered: 09/29/2022)
Sep 29, 2022 170 Notice of Change of Address for Creditor Pension Benefit Guaranty Corporation. Filed by Pension Benefit Guaranty Corporation (Lynch, Kem Tae) (Entered: 09/29/2022)
Oct 3, 2022 171 Order Granting Agreed Motion to Extend time Objections Deadline on 162 and Extending Deadline to file Adversary Proceeding (Related Doc # 169). Objections due by 10/31/2022. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. Miscellaneous Deadline 10/31/2022. Entered on 10/3/2022. (AO) (Entered: 10/03/2022)
Show 10 more entries
Dec 9, 2022 182 BNC Certificate of Mailing - Notice Request (related document(s)181 Amended Application for Compensation for Robert W. Keats, Trustee Chapter 7, Period: 3/15/2020 to 12/5/2022, Fee: $12,887.70, Expenses: $1,055.12. filed by Trustee Robert W. Keats). Notice Date 12/08/2022. (Admin.) (Entered: 12/09/2022)
Dec 28, 2022 183 Order Granting Amended Application For Compensation (Related Doc # 181)Granting for Robert W. Keats, fees awarded: $12,887.70, expenses awarded: $1,055.12 Entered on 12/28/2022. (AO) (Entered: 12/28/2022)
Jan 4, 2023 Receipt of Unclaimed Monies - $0.42 by NM. Receipt Number 302848. (ADIuser) (Entered: 01/04/2023)
Jan 4, 2023 Receipt of Unclaimed Monies - $0.93 by NM. Receipt Number 302849. (ADIuser) (Entered: 01/04/2023)
Jan 4, 2023 Receipt of Unclaimed Monies - $0.97 by NM. Receipt Number 302850. (ADIuser) (Entered: 01/04/2023)
Jan 4, 2023 Receipt of Unclaimed Monies - $1.66 by NM. Receipt Number 302851. (ADIuser) (Entered: 01/04/2023)
Jan 4, 2023 Receipt of Unclaimed Monies - $2.00 by NM. Receipt Number 302852. (ADIuser) (Entered: 01/04/2023)
Jan 4, 2023 Receipt of Unclaimed Monies - $2.44 by NM. Receipt Number 302853. (ADIuser) (Entered: 01/04/2023)
Jan 4, 2023 Receipt of Unclaimed Monies - $2.72 by NM. Receipt Number 302854. (ADIuser) (Entered: 01/04/2023)
Jan 4, 2023 Receipt of Unclaimed Monies - $2.84 by NM. Receipt Number 302855. (ADIuser) (Entered: 01/04/2023)

There are 10 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 Western Bankruptcy Court
Case number
3:2020bk30891
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas H. Fulton
Chapter
7
Filed
Mar 13, 2020
Type
voluntary
Terminated
May 17, 2023
Updated
May 18, 2023
Last checked
Jun 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accurate Electric, Inc.
    Advance Fabricators
    ADVANCED SOLUTIONS
    AHERN RENTALS
    AI International, Inc.
    AIR COMPRESSOR WORKS
    Airgas USA CA
    Airgas USA GA
    AIRGAS USA IL
    Airgas USA LLC
    Airgas USA TX
    Alliant Technologies
    Allied Electronics and Automation
    ARGI Building Group, LLC
    ATRONIX Engineering, Inc.
    There are 142 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    System Solutions of Kentucky, LLC
    9850 Von Allmen Court
    Suite 201
    Louisville, KY 40241
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx5750

    Represented By

    Mary L. Fullington
    Suite 1600
    250 West Main Street
    Lexington, KY 40507-1746
    (859) 233-2012
    Email: lexbankruptcy@wyattfirm.com

    U.S. Trustee

    Asst. U.S.Trustee
    601 West Broadway #512
    Louisville, KY 40202
    502-582-6000

    Represented By

    U.S. Trustee
    U.S. Trustee
    200 Jefferson Avenue
    Memphis, TN 38103
    901-544-3251

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 29, 2021 Curare Laboratory LLC 11V 3:2021bk31588
    Aug 25, 2020 VPM HOLDINGS LLC 7 3:2020bk32147
    Dec 27, 2019 Body Shapes Medical Management, LLC 11 3:2019bk34020
    Feb 21, 2019 Kirkland C Stallings and Sherri L Stallings 11 3:2019bk30494
    Feb 1, 2019 F&M Law Firm, P.S.C. parent case 11 3:2019bk30312
    Feb 1, 2019 M&P Collections, Inc. 11 3:2019bk30311
    Oct 23, 2017 Flinn Industries, Inc. 7 3:17-bk-33430
    Oct 20, 2015 Premier Laser Spa of Louisville, LLC parent case 11 1:15-bk-12108
    Feb 2, 2015 Clark Property Solutions, LLC 11 3:15-bk-30333
    Jan 16, 2015 Dominguez, Inc. 11 3:15-bk-30116
    Jan 9, 2015 Chinook USA, LLC 11 3:15-bk-30057
    Jun 26, 2014 DCM, Inc. 11 3:14-bk-32447
    May 31, 2014 Harper's Rental 11 3:14-bk-32139
    Sep 25, 2013 Frankfort Properties, LLC 11 3:13-bk-33809
    Feb 10, 2012 Landmark Constuction Services, LLC 7 3:12-bk-30587