Kentucky Eastern Bankruptcy Court

Case number: 5:18-bk-51673 - Raut, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Raut, LLC
Chapter
12
Judge
Gregory R. Schaaf
Filed
09/12/2018
Last Filing
01/03/2022
Asset
Yes
Vol
v
Docket Header

Dismissed




United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 18-51673-grs

Assigned to: Gregory R. Schaaf
Chapter 12
Voluntary
Asset


Date filed:  09/12/2018
Debtor dismissed:  08/19/2021
Plan confirmed:  05/30/2019
341 meeting:  10/15/2018
Deadline for filing claims:  01/14/2019

Debtor

Raut, LLC

PO Box 1503
Lexington, KY 40588-1503
BOURBON-KY
Tax ID / EIN: 26-3096854
fdba
Clover Hill Farm


represented by
W. Thomas Bunch, II

126 W. Maxwell St Ste 200
Lexington, KY 40508-1858
(859) 254-5522
Email: [email protected]

Trustee

James D. Lyon

James D. Lyon, Chapter 7 Trustee
PO BOX 34188
Lexington, KY 40588
859-396-1761

 
 
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]

Latest Dockets
Date Filed#Docket Text
01/03/2022123Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (tb)
11/19/2021122Docket Text
Chapter 12 Trustee Final Report and Account Filed by James D. Lyon. (Lyon, James)
08/21/2021121Docket Text
BNC Certificate of Mailing - Order Dismissing Case Notice Date 08/21/2021. (Related Doc # 119) (Admin.) (Entered: 08/22/2021)
08/19/2021120Docket Text
An audio file of the hearing (related document(s) 118 Hearing Held) is not available via ECF due to technical issues. Contact the Court to request a copy of the audio, if needed. (rah) (Entered: 08/19/2021)
08/19/2021119Docket Text
Order GRANTING Motion to Dismiss Case and Request for BNC Notice to All Creditors and Parties in Interest (Related Doc # 117) (tb) (Entered: 08/19/2021)
08/19/2021118Docket Text
Judge's Minutes of Hearing Held (RE: related document(s) 117 Motion to Dismiss Case filed by Creditor Farm Credit Mid-America, FLCA/PCA) (tb) (Entered: 08/19/2021)
07/29/2021117Docket Text
Motion to Dismiss Case, filed by Farm Credit Mid-America, FLCA/PCA. Telephonic hearing on Motion to Dismiss scheduled for 8/19/2021 at 09:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for KYEB Telephonic Hearings Call-In Instructions. (Attachments: # 1 Proposed Order) (Bryant, Lisa) (Entered: 07/30/2021)
09/02/2020116Docket Text
Affidavit re Default, filed by Farm Credit Mid-America, FLCA/PCA (RE: related document(s) 80 Amended Chapter 12 Plan filed by Debtor Raut, LLC, 111 Order Confirming Chapter 12 Plan). (Bryant, Lisa) (Entered: 09/02/2020)
10/09/2019115Docket Text
Certificate of Service (RE: related document(s) 114 Order on Application for Administrative Expenses/Compensation). (Bunch, W) (Entered: 10/09/2019)
10/08/2019114Docket Text
Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 113) for W Thomas Bunch, fee awarded: $30440.00, expenses awarded: $0.00 (tb) (Entered: 10/09/2019)