|
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
Debtor Sleep Outfitters of Alabama LLC
1056 Wellington Way, Suite 200 Lexington, KY 40511 FAYETTE-KY Tax ID / EIN: 45-4612914 |
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] Dean A. Langdon
DelCotto Law Group PLLC 200 N Upper St 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 |
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] |
Date Filed | # | Docket Text |
---|---|---|
02/18/2019 | 21 | Docket Text Creditor Wayne Koswoski, K&W Finley, LLC's Change of Address from 19 Lake Forest Blvd, SW, Huntsville, AL 35824 to PO Box 6590, Huntsville, AL 35813. (Langdon, Dean) (Entered: 02/18/2019) |
02/15/2019 | Docket Text Receipt Number 9725411, Fee Amount $181.00 for Motion to Sell (Doc. 279) filed in Lead Case Number 19-50042. Motion applies to all of the Jointly Administered Cases [19-50042 thru 19-50052] (baa) (Entered: 02/19/2019) | |
02/15/2019 | Docket Text Receipt Number 9725411, Fee Amount $181.00 for Motion to Approve (Doc. 277) filed in Lead Case Number 19-50042. Motion applies to all of the Jointly Administered Cases [19-50042 thru 19-50052], (baa) (Entered: 02/19/2019) | |
02/15/2019 | 20 | Docket Text Meeting of Creditors Held Filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 02/15/2019) |
02/13/2019 | Docket Text Receipt of filing fee for Amended Schedules A-H, Mailing Matrix(19-50043-grs) [misc,amdschat] ( 31.00). Receipt number 9721432, amount $ 31.00. (re: Doc # 19) (U.S. Treasury) (Entered: 02/13/2019) | |
02/13/2019 | 19 | Docket Text Amended Schedule(s) E, F, G, H, and Amended Mailing Matrix - Adding Creditors or Parties in Interest - Modifying an existing address Fee Amount $31 filed by Sleep Outfitters of Alabama LLC, Amended Statement of Financial Affairs, filed by Sleep Outfitters of Alabama LLC. (DelCotto, Laura Day) (Entered: 02/13/2019) |
01/25/2019 | 18 | Docket Text Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,, filed by Sleep Outfitters of Alabama LLC, Statement of Financial Affairs, filed by Sleep Outfitters of Alabama LLC, Summary of Assets and Liabilities and Certain Statistical Information, , filed by Sleep Outfitters of Alabama LLC, Disclosure of Fees filed by Laura Day DelCotto Attorney for Debtor, Equity Security Holders , filed by on behalf of Sleep Outfitters of Alabama LLC. (DelCotto, Laura Day) (Entered: 01/25/2019) |
01/20/2019 | 17 | Docket Text BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/20/2019. (Related Doc # 16) (Admin.) (Entered: 01/21/2019) |
01/18/2019 | 16 | Docket Text Meeting of Creditors with 341(a) meeting to be held on 2/15/2019 at 10:00 AM at US Trustee Hearing Room 529, Lexington. Last day to oppose dischargeability is 4/16/2019. (nbw) (Entered: 01/18/2019) |
01/15/2019 | 15 | Docket Text This document is captioned for a different case. Review the caption of the document and (a) correct to match this case and then refile, or (b) file in the correct case. No further action will be taken on this document. (RE: related document(s) 12 Notice of Appearance filed by U.S. Trustee U.S. Trustee) (nbw) (Entered: 01/15/2019) |