Kentucky Eastern Bankruptcy Court

Case number: 5:01-bk-50969 - Lodestar Energy, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Lodestar Energy, Inc.
Chapter
7
Judge
joe lee
Filed
03/30/2001
Asset
Yes
Docket Header

Converted, JntAdmn, Closed, ConflictGRS-ThinkingTNW, ConflictTNW-ThinkingGRS




United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 01-50969-jl

Assigned to: joe lee
Chapter 7
Previous chapter 11
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/30/2001
Date converted:  07/15/2003
Date reopened:  07/30/2013
Date terminated:  08/26/2013
341 meeting:  09/15/2003

Debtor

Lodestar Energy, Inc.

333 W Vine St #1700
Lexington, KY 40507
FAYETTE-KY
Tax ID / EIN: 95-2623858

represented by
Kenneth R Craycraft, Jr

312 Walnut St #3500
Cincinnati, OH 45202
513 361-1200

Laura M. Ferguson

333 W Vine St #1400
Lexington, KY 40507
( ) 859 231-8500
TERMINATED: 05/09/2001

Bradley K. Johnston

312 Walnut St #3500
Cincinnati, OH 45202
(513) 361-1200

Ellen Arvin Kennedy

Dinsmore & Shohl
100 West Main Street
Suite 900
Lexington, KY 40507
(859) 425-1020
Email: [email protected]
TERMINATED: 02/11/2010

Stephen D. Lerner

Squire Sanders
221 East Fourth Street
Suite 2900
Cincinnati, OH 45202
(513) 361-1200
Fax : (513) 361-1201
Email: [email protected]

Lodestar Energy, Inc., a Delaware Corporation

333 W Vine St #1700
Lexington, KY 40507
TERMINATED: 10/16/2001

Dorin E Luck

PO Box 43
Henderson, KY 42419-0043
270 827-1852
TERMINATED: 07/26/2001

Jeffrey Marks

301 E. Fourth Street, Ste 3500
Cincinnati, OH 45202
(513) 723-4482
Email: [email protected]

Taft A. McKinstry

300 West Vine Street
Suite 600
Lexington, KY 40507
(859) 252-6700
Email: [email protected]

Thomas E. Meng

250 W Main St #2300
Lexington, KY 40507-1758
(859) 226-2300

Gregory A Ruehlmann

312 Walnut St #3500
Cincinnati, OH 45202
513 361-1200

Gregory R Schaaf

300 W Vine St Suite 1100
Lexington, KY 40507
(859) 231-8500
Email: [email protected]
TERMINATED: 05/09/2001

Kim D Seaton

312 Walnut St #3500
Cincinnati, OH 45202
513 361-1200

Thomas E Simpson

104 S Court St
PO Box 29
Morganfield, KY 42437
(270) 389-2972
TERMINATED: 07/26/2001

Squire Sanders Dempsey LLP

312 Walnut St #3500
Cincinnati, OH 45202
513 361-1200

Petitioning Creditor

Wexford Spectrum Investors, LLC

c/o Wexford Capital, LLC
Wexford Plz
411 W Putnam Ave
Greenwich, CT 06830

represented by
Patricia K. Burgess

Frost Brown Todd LLC
7310 Turfway Road
Suite 210
Florence, KY 41042-1374
(859) 817-5905
Fax : (859) 283-5902
Email: [email protected]

Robert V. Sartin

Frost Brown Todd LLC
Lexington Financial Center
250 West Main, Suite 2700
Lexington, KY 40507-1749
859-231-0000
Fax : 859-231-0011
Email: [email protected]

John S Sawyer

Frost Brown Todd LLC
Lexington Financial Center
250 West Main, Suite 2700
Lexington, KY 40507-1749
859-231-0000
Fax : 859-231-0011

Petitioning Creditor

Solitair Corp.

c/o Wexford Capital, LLC
Wexford Plz
411 W Putnam Ave
Greenwich, CT 06830

represented by
Patricia K. Burgess

(See above for address)

Robert V. Sartin

(See above for address)

John S Sawyer

(See above for address)

Petitioning Creditor

Valentis Investors LLC

c/o Wexford Capital, LLC
Wexford Plz
411 W Putnam Ave
Greenwich, CT 06830

represented by
Patricia K. Burgess

(See above for address)

Robert V. Sartin

(See above for address)

John S Sawyer

(See above for address)

Petitioning Creditor

Gordon C. McCormick

1701 Croton Lake Rd
Croton On Hudson, NY 10520

represented by
Gordon C. McCormick

PRO SE



Petitioning Creditor

Peter Savitz

50 Perkins Rd
Greenwich, CT 06830

represented by
Peter Savitz

PRO SE



Petitioning Creditor

Regiment Capital Ltd

c/o Regiment Capital Advisors LLC
70 Federal St 7th Fl
Boston 02110

 
 
Petitioning Creditor

Norse CBO Ltd

c/o Regiment Capital Advisors LLC
70 Federal St 7th Fl
Boston, MA 02110

 
 
Trustee

William D. Bishop

c/o Quintana Coal Kentucky, LLC
2525 Harrodsburg Road
Lexington, KY 40504
(859) 223-7959
TERMINATED: 07/31/2013

represented by
Alea Amber Arnett

Wise DelCotto PLLC
219 N Upper St
Lexington, KY 40507
(859) 231-5800
TERMINATED: 07/31/2013

Robert J Brown

250 W Main St #1600
Lexington, KY 40507-1746
(859) 233-2012
Email: [email protected]
TERMINATED: 07/31/2013

Kimberly H Bryant

300 W Vine St #1100
Lexington, KY 40507
(859) 231-8500
Email: [email protected]
TERMINATED: 07/31/2013

Bruce E Cryder

300 W Vine St #1100
Lexington, KY 40507
(859) 231-8500
TERMINATED: 07/31/2013

Laura Day DelCotto

DelCotto Law Group PLLC
200 North Upper St
Lexington, KY 40507
(859) 231-5800
Fax : (859) 281-1179
Email: [email protected]
TERMINATED: 07/31/2013

DelCotto Law Group PLLC

219 N Upper St
Lexington, KY 40507
(859) 231-5800
Fax : (859) 281-1179
TERMINATED: 07/31/2013

Michael J. Gartland

DelCotto Law Group PLLC
200 N. Upper St.
Lexington, KY 40507
(859) 231-5800
Email: [email protected]
TERMINATED: 07/31/2013

Greenebaum Doll and McDonald PLLC

333 W Vine St #1400
Lexington, KY 40507
(859) 231-8500
TERMINATED: 07/31/2013

Erritt H. Griggs

Erritt Griggs, Attorney at Law
155 East Main Street
Suite 210
Lexington, KY 40507
(859) 309-0336
Fax : 859-309-1184
Email: [email protected]
TERMINATED: 07/31/2013

Ellen Arvin Kennedy

(See above for address)
TERMINATED: 07/31/2013

Taft A. McKinstry

(See above for address)
TERMINATED: 07/31/2013

Gregory D. Pavey

STOLL KEENON OGDEN, PLLC
300 W Vine St #2100
Lexington, KY 40507-1801
(859) 231-3000
Fax : (859) 253-1093
Email: [email protected]
TERMINATED: 07/31/2013

Heather G Pennington

DelCotto Law Group PLLC
200 North Upper Street
Lexington, KY 40507
(859) 231-5800
Fax : (859) 281-1179
Email: [email protected]
TERMINATED: 07/31/2013

Robert S. Ryan

WYATT, TARRANT & COMBS, LLP
250 West Main Street
Suite 1600
Lexington, KY 40507-1746
(859) 233-2012
Fax : (859) 259-0649
Email: [email protected]
TERMINATED: 07/31/2013

Gregory R Schaaf

(See above for address)
TERMINATED: 07/31/2013

George D. Smith

300 W Vine St Suite 2100
Lexington, KY 40507-1131
(859) 231-3000
Email: [email protected]
TERMINATED: 07/31/2013

Creditor Committee

Official Committee of Unsecured Creditors of the Debtors
represented by
John T. Hamilton

Gess Mattingly & Atchison, PSC
201 W Short Street Ste 102
Lexington, KY 40507
(859) 252-9000
Fax : 859-233-4269
Email: [email protected]

Hamilton, Hourigan & Abell, PLLC

145 W Main St #200
Lexington, KY 40507
(859) 253-3141

Joseph H. Miller

201 W. Short St.
Lexington, KY 40507-1269
(859) 252-9000 ext.6907

Stephen P. Stoltz

201 W Short St
Lexington, KY 40507-1231
(859) 252-9000
Fax : (859) 233-4269
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/23/20174584Docket Text
Correspondence re: copy request (kaya) (Entered: 01/23/2017)
08/26/20134583Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (tb) (Entered: 08/26/2013)
08/23/20134582Docket Text
Order to Close Case. (tb) (Entered: 08/26/2013)
08/06/20134581Docket Text
Certificate of Service (RE: related document(s) 4579 Order on Motion To Limit Notice, 4580 Order on Motion to Reopen Chapter 7 Case). (Gartland, Michael) (Entered: 08/06/2013)
07/30/20134580Docket Text
Order GRANTING Motion To Reopen Chapter 7 Case (Related Doc # 4577) (tb) (Entered: 07/30/2013)
07/30/20134579Docket Text
Order GRANTING Motion To Limit Notice (Related Doc # 4578) (tb) (Entered: 07/30/2013)
07/03/2013Docket Text
Receipt of filing fee for Motion to Reopen Chapter 7 Case(01-50969-jms) [motion,mreop7] ( 260.00). Receipt number 6741054, amount $ 260.00. (re: Doc # 4577) (U.S. Treasury) (Entered: 07/03/2013)
07/03/20134578Docket Text
Motion to Limit Notice of Motion to Reopen Case, filed by William D. Bishop. Last day to file objections is 7/24/13. (Attachments: # 1 Proposed Order) (Gartland, Michael) (Entered: 07/03/2013)
07/03/20134577Docket Text
Former Trustee's Motion to Reopen Chapter 7 Case for the Sole Purpose of Executing and Delivering Deed of Correction, filed by William D. Bishop. Fee Amount $260. Last day to file objections: 7/24/2013. (Attachments: # 1 Proposed Order) (Gartland, Michael) (Entered: 07/03/2013)
08/22/20124576Docket Text
Notice of Withdrawal of Document Filed by William D. Bishop (RE: related document(s) 4575 Motion to Pay into Registry filed by Trustee William D. Bishop). (DelCotto, Laura Day) (Entered: 08/22/2012)