Kentucky Eastern Bankruptcy Court

Case number: 2:07-bk-20539 - Calumet Homes, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Calumet Homes, LLC
Chapter
7
Judge
Gregory R. Schaaf
Filed
04/16/2007
Last Filing
04/11/2019
Asset
Yes
Vol
v
Docket Header

Converted, ConflictTNW-ThinkingGRS, ReOpened




United States Bankruptcy Court
Eastern District of Kentucky (Covington)
Bankruptcy Petition #: 07-20539-grs

Assigned to: Gregory R. Schaaf
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/16/2007
Date converted:  01/09/2008
Date reopened:  01/13/2016
341 meeting:  02/07/2008

Debtor

Calumet Homes, LLC

Post Office Box 725
Union, KY 41091
BOONE-KY
Tax ID / EIN: 61-1296777

represented by
Stuart P Brown

327 West Pike Street
Covington, KY 41011
(859) 341-2500
Email: [email protected]

Donald J. Ruberg

PO Box 17411
Covington, KY 41017-0411

Trustee

L. Craig Kendrick

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

represented by
Allison F. Arbuckle

1152 Hanover Ave
Norfolk, VA 23508
859-576-3908
Email: [email protected]
TERMINATED: 05/29/2012

L. Craig Kendrick

7000 Houston Rd.
Bldg. 300, Ste. 25
Florence, KY 41042
(859) 371-4321
Email: [email protected]

Dean A. Langdon

DelCotto Law Group PLLC
200 N Upper St
Lexington, KY 40507
(859) 231-5800
Email: [email protected]
TERMINATED: 05/29/2012

Megan M. McLain

Kentucky Transportation Cabinet
Office of Legal Services
200 Mero Street
Frankfort, KY 40622
859-564-7560
Fax : 502-564-5238
Email: [email protected]

Tracey N Wise

TERMINATED: 03/23/2010

U.S. Trustee

U.S. Trustee

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

represented by
John L. Daugherty

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

Rachelle C. Dodson

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

Scott J Goldberg

601 West Broadway
Suite 512
Louisville, KY 40202
(502) 582-6000
Fax : (502) 582-6147
Email: [email protected]
TERMINATED: 07/30/2007

Joseph J Golden

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
TERMINATED: 07/25/2007

Creditor Committee

The Official Committee of Unsecured Creditors
represented by
The Official Committee of Unsecured Creditors

PRO SE

Allison F. Arbuckle

1152 Hanover Ave
Norfolk, VA 23508
859-576-3908
Email: [email protected]
TERMINATED: 05/29/2012

Michael J. Gartland

DelCotto Law Group PLLC
200 N. Upper St.
Lexington, KY 40507
(859) 231-5800
Email: [email protected]
TERMINATED: 05/29/2012

Dean A. Langdon

DelCotto Law Group PLLC
200 N Upper St
Lexington, KY 40507
(859) 231-5800
Email: [email protected]
TERMINATED: 05/29/2012

Tracey N Wise

TERMINATED: 03/25/2010

Latest Dockets
Date Filed#Docket Text
01/18/2019493Docket Text
Status Report , filed by L. Craig Kendrick. (Kendrick, L.) (Entered: 01/18/2019)
10/30/2018492Docket Text
Certificate of Service (RE: related document(s) 491 Order on Motion to Pay into Registry). (Kendrick, L.) (Entered: 10/30/2018)
10/26/2018491Docket Text
Order GRANTING Motion to Pay into Registry (Related Doc # 490) (nbw) (Entered: 10/26/2018)
10/24/2018490Docket Text
Motion to Pay $2,115.25 owed to Sprint-Nextel Corporation, Naturally Unique, Les Jacobs, All About Siding, Gerard A. Meyrose and Five Fold Construction into Registry, filed by L. Craig Kendrick. (Attachments: # 1 Proposed Order) (Kendrick, L.) (Entered: 10/24/2018)
10/24/2018489Docket Text
Court's Certificate of Mailing. Document mailed on October 25th, to 84 Lumber Co., Attn: Brenda Ealy at 1019 Rte 519, Bldg. #3, Legal Collections Department, Eighty Four, PA 15330 (RE: related document(s) 486 Order on Motion to Pay Creditor) (tgw) (Entered: 10/24/2018)
10/23/2018488Docket Text
Correspondence re: unclaimed funds payment. Correspondence mailed on October 25th, 2018. (tgw) (Entered: 10/24/2018)
09/26/2018487Docket Text
Certificate of Service for Court's Order to Disburse Unclaimed Funds to Creditor, 84 Lumber, in the amount of 32886.83, filed by 84 Lumber Company. (Freedlander, Mark). Related document(s) 486 Order on Motion to Pay Creditor. Modified on 9/27/2018 (gsc).

Court Note:
Docket text was modified to add docket entry relationship. View the Notice of Electronic Filing for original docket text. (Entered: 09/26/2018)

09/26/2018486Docket Text
Order GRANTING Motion to Pay Creditor, 84 Lumber, in the amount of 32,886.83 (Related Doc # 485) (ksc) (Entered: 09/26/2018)
09/20/2018485Docket Text
Motion to Pay Creditor, 84 Lumber, in the amount of 32,886.83, filed by 84 Lumber Company. (Freedlander, Mark) (Entered: 09/20/2018)
04/11/2018484Docket Text
Certificate of Service (RE: related document(s) 483 Order of Distribution filed by Trustee L. Craig Kendrick). (Kendrick, L.) (Entered: 04/11/2018)