|
Assigned to: Chief Judge Tracey N. Wise Chapter 11 Voluntary Asset |
|
Debtor AppleILLINOIS, L.L.C.
741 Centre View Blvd Crestview Hills, KY 41017 KENTON-KY Tax ID / EIN: 36-4236828 |
represented by |
Ellen Arvin Kennedy
Dinsmore & Shohl 250 West Main Street, Suite 1400 Lexington, KY 40507 (859) 425-1020 Email: [email protected] David T. May
1200 Liberty Ridge Dr #310 Wayne, PA 19087 |
Trustee Michael Eidelman, Chapter 11 Liquidating Trustee |
represented by |
Adam Mastin Back
Stoll Keenon Ogden, PLLC 300 W. Vine Street, Suite 2100 Lexington, KY 40507 (859 231-3000 Email: [email protected] Jessica L. Haurylko
300 West Vine Street Suite 2100 Lexington, KY 40507 (859) 231-3000 Email: [email protected] Sherry Lowe Johnson
150 N Michigan Ave, Suite 2700 Chicago, IL 60601 (312) 985-5900 Email: [email protected] Pamela J. Leichtling
150 N Michigan Ave, Suite 2700 Chicago, IL 60601 (312) 985-5900 Email: [email protected] Matthew R. Lindblom
500 West Jefferson Street Suite 2000 Louisville, KY 40202 (502) 568-5417 Email: [email protected] Zachary D. Prendergast
Roetzel & Andress, LPA 250 E. Fifth Street Suite 310 Cincinnati, OH 45202 U.S.A. 513-361-8298 Fax : 513-361-0335 Email: [email protected] Scott N. Schreiber
Clark Hill PLC 150 N. Michigan Ave. Suite 2700 Chicago, IL 60601 312.985.5595 Fax : 312.985.5984 Email: [email protected] |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
|
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
Frost Brown Todd LLC
250 W Main St #2700 Lexington, KY 40507 (859) 231-0000 Ronald E. Gold
Frost Brown Todd LLC 3300 Great American Tower 301 East Fourth Street Cincinnati, OH 45202 (513) 651-6800 Fax : (513) 651-6981 Email: [email protected] H. Derek Hall
326 South Broadway Lexington, KY 40508 (859) 721-2100 Email: [email protected] Douglas L Lutz
Frost Brown Todd LLC 301 East Fourth Street Cincinnati, OH 45202-4182 (513) 651-6724 Fax : (513) 651-6981 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/09/2017 | 686 | Docket Text Quarterly Post Confirmation Report for Filing Period 06/30/2017, filed by Michael Eidelman. (Leichtling, Pamela) |
07/28/2017 | 685 | Docket Text Claims Register filed by Garden City Group, LLC. (Johnson, Craig) |
07/28/2017 | 684 | Docket Text Claims Register filed by Garden City Group, LLC. (Johnson, Craig) |
07/03/2017 | 683 | Docket Text Amended Final Decree and Order Closing Chapter 11 Case; (B) Discharging and Releasing Liquidating Trustee; (C) Terminating Engagement of Claims, Noticing and Balloting Agent; and (D) Granting Related Relief (RE: related document(s)[681] Order to Close Case). (alf) |
06/30/2017 | 682 | Docket Text Final Decree, discharging Trustee, if applicable. CASE CLOSED. (kaya) |
06/30/2017 | 681 | Docket Text Final Decree and Order Closing Chapter 11 Case; (B) Discharging and Releasing Liquidating Trustee; (C) Terminating Engagement of Claims, Noticing and Balloting Agent; and (D) Granting Related Relief (kaya) |
06/07/2017 | 680 | Docket Text Proposed Order submitted by Matthew R. Lindblom (RE: related document(s)[678] Motion for Miscellaneous Relief filed by Trustee Michael Eidelman, [679] Notice of Hearing filed by Trustee Michael Eidelman). (Lindblom, Matthew) |
06/07/2017 | 679 | Docket Text Notice of Hearing and Opportunity to Object Filed by Michael Eidelman (RE: related document(s)[678] Motion for Miscellaneous Relief filed by Trustee Michael Eidelman). (Lindblom, Matthew) |
06/07/2017 | 678 | Docket Text Motion (A) Entering Final Decree And Closing Chapter 11 Case; (B) Discharging and Releasing Liquidating Trustee; (C) Terminating Engagement of Claims, Noticing and Balloting Agent; and (D) Granting Related Relief, filed by Michael Eidelman. (Lindblom, Matthew) |
04/27/2017 | 677 | Docket Text Quarterly Post Confirmation Report for Filing Period 3/31/2017, filed by Michael Eidelman. (Leichtling, Pamela) |