|
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
Debtor HDR Farms Incorporated
1270 Louisville Road Harrodsburg, KY 40330 MERCER-KY Tax ID / EIN: 83-1156297 |
represented by |
Charity S Bird
Kaplan Johnson Abate & Bird LLP 710 West Main Street Fourth Floor Louisville, KY 40202 502-540-8285 Fax : 502-540-8282 Email: [email protected] Tyler R. Yeager
Kaplan Johnson Abate & Bird, LLP 710 W. Main St., 4th Floor Louisville, KY 40202 502.416.1630 Fax : 502.540.8282 Email: [email protected] |
Trustee Michael E Wheatley
PO Box 1072 Prospect, KY 40059 502-744-6484 |
| |
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 |
---|---|---|
03/02/2023 | Docket Text Adversary Proceeding 21-5166 Closed. (rah) (Entered: 03/02/2023) | |
01/05/2023 | 115 | Docket Text Certificate of Service (RE: related document(s)114 Miscellaneous Relief Order). (Barnes, Stephen) (Entered: 01/05/2023) |
01/05/2023 | 114 | Docket Text Order GRANTING Motion to be Removed from Service List (Related Doc # 113) (srw) (Entered: 01/05/2023) |
01/04/2023 | 113 | Docket Text Motion to be Removed from Service List and Motion to Grant Relief Requested without a Hearing or Notice, filed by Damon Davis, Gloria Davis, Stewart Wakeley (Attachments: # (1) Proposed Order) (Barnes, Stephen) |
11/21/2022 | 112 | Docket Text Corrective Entry - Documents shall contain a proper case caption. Notice of Appearance [ECF No. [111]] is styled for the adversary proceeding. The document should be filed in the adversary proceeding, if appropriate, or resubmitted in this case with the proper case caption. No further action will be taken by the Court on entry - (RE: related document(s)[111] Notice of Appearance filed by Other HDR Farms Incorporated Liquidating Trust). (srw) |
11/18/2022 | 111 | Docket Text Notice of Appearance and Request for Notice by Michael T Leigh Filed by on behalf of HDR Farms Incorporated Liquidating Trust. (Leigh, Michael) |
06/24/2022 | 110 | Docket Text Order DENYING Motion to Remove Trustee (Related Doc # 106) (srw) (Entered: 06/24/2022) |
06/23/2022 | 109 | Docket Text PDF with attached Audio File. Court Date & Time [ 6/23/2022 9:39:19 AM ]. File Size [ 2701 KB ]. Run Time [ 00:11:15 ]. (admin). |
06/23/2022 | 108 | Docket Text Judge's Minutes of Hearing Held (RE: related document(s)[106] Motion to Remove Trustee filed by Creditor Applied Biology LLC) (srw) |
06/17/2022 | 107 | Docket Text Objection Filed by HDR Farms Incorporated Liquidating Trust (RE: related document(s)106 Motion to Remove Trustee filed by Creditor Applied Biology LLC). (Attachments: # 1 Exhibit A) (Bird, Charity) (Entered: 06/17/2022) |