Kentucky Eastern Bankruptcy Court

Case number: 5:19-bk-50042 - Mattress Resolution, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Mattress Resolution, LLC
Chapter
11
Judge
Gregory R. Schaaf
Filed
01/11/2019
Last Filing
05/17/2022
Asset
Yes
Vol
v
Docket Header

SealedDocument, JntAdmn




United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 19-50042-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  01/11/2019
Plan confirmed:  12/20/2019
341 meeting:  02/15/2019

Debtor

Mattress Resolution, LLC

427 Andover Drive
Lexington, KY 40502
FAYETTE-KY
Tax ID / EIN: 03-0489720
fka
Innovative Mattress Solutions, LLC


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]

DelCotto Law Group PLLC

219 N Upper St
Lexington, KY 40507
(859) 231-5800
Fax : (859) 281-1179

Jamie L. Harris

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

Jackson Kelly PLLC

500 Lee Street East Ste 1600
PO Box 553
Charleston, WV 25301

Dean A. Langdon

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

Charles W. Loeb, Jr.

Jackson Kelly PLLC
500 Lee Street East Ste 1600
PO Box 553
Charleston, WV 25301
(304) 340-1277

R. Jason Russell

Morris, Nichols, Arsht & Tunnell LLP
1201 North Market Street
PO Box 1347
Wilmington, DE 19899
(302) 658-9200

Heather M Thacker

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

Trustee

Liquidating Trustee


represented by
April A Wimberg

Dentons Bingham Greenebaum LLP
3500 PNCTower
101 South Fifth Street
Louisville, KY 40202
502-587-3719
Fax : 502-540-2135
Email: [email protected]

Gina M Young

101 S 5th Street
3500 PNC Tower
Louisville, KY 40202
502-587-3545
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]

Bradley M. Nerderman

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

Latest Dockets
Date Filed#Docket Text
05/17/2022738Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (bjp)
03/16/2022737Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 02/28/2022. (Attachments: # (1) Exhibit A - Bank Statements) (Wimberg, April)
01/21/2022736Docket Text
Order GRANTING Motion to Approve (Related Doc # [731]) (tb)
01/20/2022735Docket Text
Judge's Minutes of Hearing Held (RE: related document(s)[731] Motion to Approve Final Report and Terminate Trust filed by Trustee Liquidating Trustee) (bjp)
01/20/2022734Docket Text
PDF with attached Audio File. Court Date & Time [ 1/20/2022 9:02:53 AM ]. File Size [ 122 KB ]. Run Time [ 00:00:30 ]. (admin).
01/11/2022733Docket Text
The Lexington hearings for Judge Schaaf on January 20, 2022, will be conducted via TELECONFERENCE at 9:00 AM. Please refer to the Court's website: www.kyeb.uscourts.gov/calendar for telephonic call-in information (RE: related document(s)[731] Motion to Approve filed by Trustee Liquidating Trustee) (rah)
12/08/2021732Docket Text
Chapter 11 Final Report and Account, filed by Liquidating Trustee. (Attachments: # (1) Exhibit A - Bank Statements # (2) Exhibit B - Final Distributions) (Young, Gina)
12/08/2021731Docket Text
Motion to Approve Final Report and Terminate Trust, filed by the Liquidating Trustee. Hearing scheduled for 1/20/2022 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # (1) Proposed Order) (Young, Gina)
11/17/2021730Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021. (Attachments: # (1) Exhibit A - Bank Statements) (Young, Gina)
03/15/2021729Docket Text
Quarterly Post Confirmation Report for Filing Period Ending December 31, 2020, filed by Liquidating Trustee. (Attachments: # 1 Exhibit A - Bank Statements) (Young, Gina) (Entered: 03/15/2021)