Kentucky Eastern Bankruptcy Court

Case number: 2:13-bk-20723 - AppleILLINOIS, L.L.C. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
AppleILLINOIS, L.L.C.
Chapter
11
Filed
04/22/2013
Last Filing
08/09/2017
Asset
Yes
Docket Header

Thinking, ClaimsAgent, PendAdv




United States Bankruptcy Court
Eastern District of Kentucky (Covington)
Bankruptcy Petition #: 13-20723-tnw

Assigned to: Chief Judge Tracey N. Wise
Chapter 11
Voluntary
Asset


Date filed:  04/22/2013
Plan confirmed:  07/22/2014
341 meeting:  05/23/2013

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
Rachelle C. Dodson

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

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]

Latest Dockets
Date Filed#Docket Text
08/09/2017686Docket Text
Quarterly Post Confirmation Report for Filing Period 06/30/2017, filed by Michael Eidelman. (Leichtling, Pamela)
07/28/2017685Docket Text
Claims Register filed by Garden City Group, LLC. (Johnson, Craig)
07/28/2017684Docket Text
Claims Register filed by Garden City Group, LLC. (Johnson, Craig)
07/03/2017683Docket 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)
06/30/2017682Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (kaya)
06/30/2017681Docket 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)
06/07/2017680Docket 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)
06/07/2017679Docket 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)
06/07/2017678Docket 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)
04/27/2017677Docket Text
Quarterly Post Confirmation Report for Filing Period 3/31/2017, filed by Michael Eidelman. (Leichtling, Pamela)