Kentucky Eastern Bankruptcy Court

Case number: 5:17-bk-51568 - Lexington Hospitality Group LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Lexington Hospitality Group LLC
Chapter
11
Filed
08/03/2017
Last Filing
03/22/2018
Asset
Yes
Vol
v
Docket Header

SealedDocument, Dismissed




United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 17-51568-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  08/03/2017
Debtor dismissed:  01/04/2018
341 meeting:  09/06/2017

Debtor

Lexington Hospitality Group LLC

P.O. Box 6091
Aurora, IL 60598-6091
FAYETTE-KY
Tax ID / EIN: 47-5037708
dba
Clarion Hotel Conference Center South


represented by
Laura Day DelCotto

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

Jamie L. Harris

DelCotto Law Group PLLC
200 North Upper Street
Lexington, KY 40507
(859) 231-5800
Email: [email protected]

Sara A Johnston

200 N Upper Street
Lexington, KY 40507
859 231-5800
Email: [email protected]

U.S. Trustee

U.S. Trustee

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

represented by
Bradley M. Nerderman

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

Creditor Committee

Official Committee of Unsecured Creditors
represented by
W Thomas Bunch, II

271 West Short Street, Suite 805
Lexington, KY 40507-1217
(859) 254-5522
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/06/2018296Docket Text
BNC Certificate of Mailing - Order Dismissing Case Notice Date 01/06/2018. (Related Doc # 292) (Admin.) (Entered: 01/07/2018)
01/05/2018295Docket Text
Corrective Entry - Notice of Substitution of Counsel does not meet the requirements of KYEB LBR 9010-1. A Motion and Order or Agreed Order is required. No further action will be taken by the Court on this entry. (RE: related document(s) 294 Notice of Substitution of Counsel filed on behalf of Creditor HWZ Distribution Group, LLC, dba NexGen Building Supply) (gsc) (Entered: 01/05/2018)
01/04/2018294Docket Text
Document Terminated. See Corrective Entry [ECF No. 295 ].
Notice of Substitution of Counsel, Filed by HWZ Distribution Group, LLC, dba NexGen Building Supply. (DeWees, Robert) Modified on 1/5/2018 (gsc). (Entered: 01/04/2018)
01/04/2018293Docket Text
Pursuant to Chapter 11 Operating Order [ECF No. 12] filed herein on August 4, 2017, the Debtor in possession shall file a final report and a final account of the administration of the estate with the Court. Said report should be filed within 30 days from the date of this Notice.

Final Report due by 2/5/2018. (gsc) (Entered: 01/04/2018)

01/04/2018292Docket Text
Order GRANTING Motion to Dismiss Case and Request for BNC Notice to All Creditors and Parties in Interest (Related Doc # 283); and Order GRANTING Motion to Shorten Notice (Related Doc # 284) (gsc) (Entered: 01/04/2018)
01/04/2018291Docket Text
Judge's Minutes of Hearing Held (RE: related document(s) 284 Motion to Shorten Notice, filed by U.S. Trustee) (gsc) (Entered: 01/04/2018)
01/04/2018290Docket Text
Judge's Minutes of Hearing Held (RE: related document(s) 283 Motion by U.S. Trustee to Convert Case from 11 to 7, or in the alternative, to Dismiss Case) (gsc) (Entered: 01/04/2018)
01/04/2018289Docket Text
Judge's Minutes of Status Conference Held (RE: related document(s) 282 Order Setting Status Conference) (gsc) (Entered: 01/04/2018)
01/04/2018288Docket Text
PDF with attached Audio File. Court Date & Time [ 1/4/2018 9:02:05 AM ]. File Size [ 1290 KB ]. Run Time [ 00:05:23 ]. (admin). (Entered: 01/04/2018)
01/03/2018287Docket Text
Certificate of Service (RE: related document(s) 282 Order (Generic), Order Setting Hearing). (Mattingly, Sarah) (Entered: 01/03/2018)