Kentucky Eastern Bankruptcy Court

Case number: 5:13-bk-52471 - Fox Trot Corporation - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Fox Trot Corporation
Chapter
7
Filed
10/12/2013
Last Filing
03/31/2016
Asset
Yes
Docket Header

RecusalGRS, Converted




United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 13-52471-tnw

Assigned to: Chief Judge Tracey N. Wise
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/12/2013
Date converted:  03/11/2015
341 meeting:  04/13/2015
Deadline for filing claims:  07/13/2015

Debtor

Fox Trot Corporation

6000 Sulphur Well Rd
Lexington, KY 40509
FAYETTE-KY
Tax ID / EIN: 61-1232026

represented by
D. Duane Cook

135 N. Broadway Street
Georgetown, KY 40324
(502) 570-0022
Email: [email protected]

Hugh Derek Hall

250 West Main Street
Suite 2800
Lexington, KY 40507
(859) 244-3219
Email: [email protected]

Adam R. Kegley

250 West Main Street
Suite 2800
Lexington, KY 40507-1742
(859) 231-0000
Email: [email protected]

Trustee

James D. Lyon

209 E High St
Lexington, KY 40507
(859) 252-4148

represented by
T. Kent Barber

Barber Law PLLC
3168 Arrowhead Court
Lexington, KY 40503
859-296-4372
Email: [email protected]

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]

Latest Dockets
Date Filed#Docket Text
03/31/2016247Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (gsc)
03/17/2016246Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged, filed on behalf of Trustee James D. Lyon. The United States Trustee has reviewed the Final Account, Certification that the Estate has been fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (Daugherty, John)
12/22/2015245Docket Text
Certificate of Service (RE: related document(s)[244] Agreed Order Terminating Stay). (Lyon, James)
12/22/2015244Docket Text
Agreed Order Terminating Stay as to Forcht Bank, NA. (gsc)
12/21/2015243Docket Text
Proposed Order submitted by James D. Lyon. (Lyon, James)
12/14/2015242Docket Text
Order of Distribution for James D. Lyon, Trustee Chapter 7; Fees awarded: $55,821.73, Expenses awarded: $793.55; Awarded on 12/14/2015. (gsc)
11/19/2015241Docket Text
Trustee's Notice of Filing of Final Report and Proposed Distribution Filed by James D. Lyon (RE: related document(s)[240] Report and Account and Application for Compensation filed and reviewed by US Trustee filed by U.S. Trustee U.S. Trustee). Last day to file objections: 12/10/2015. (Attachments: # (1) Proposed Order # (2) Continuation of Main Document)(Lyon, James)
11/18/2015240Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee James D. Lyon. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Daugherty, John)
11/02/2015239Docket Text
Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # [232]) for Kent Barber, Trustee's Attorney -- fee awarded: $1,787.50; and GRANTING Motion To Limit Notice (Related Doc # [232]) (gsc)
11/02/2015238Docket Text
Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # [231]) for Barr Anderson Roberts, Accountant -- fee awarded: $521.90; and GRANTING Motion To Limit Notice (Related Doc # [231]) (gsc)