Kentucky Eastern Bankruptcy Court

Case number: 5:20-bk-50888 - HDR Farms Incorporated - Kentucky Eastern Bankruptcy Court

Case Information
Case title
HDR Farms Incorporated
Chapter
11
Judge
Gregory R. Schaaf
Filed
06/09/2020
Last Filing
03/02/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V




United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 20-50888-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  06/09/2020
Plan confirmed:  12/28/2020
341 meeting:  07/08/2020

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]

Latest Dockets
Date Filed#Docket Text
03/02/2023Docket Text
Adversary Proceeding 21-5166 Closed. (rah) (Entered: 03/02/2023)
01/05/2023115Docket Text
Certificate of Service (RE: related document(s)114 Miscellaneous Relief Order). (Barnes, Stephen) (Entered: 01/05/2023)
01/05/2023114Docket Text
Order GRANTING Motion to be Removed from Service List (Related Doc # 113) (srw) (Entered: 01/05/2023)
01/04/2023113Docket 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)
11/21/2022112Docket 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)
11/18/2022111Docket Text
Notice of Appearance and Request for Notice by Michael T Leigh Filed by on behalf of HDR Farms Incorporated Liquidating Trust. (Leigh, Michael)
06/24/2022110Docket Text
Order DENYING Motion to Remove Trustee (Related Doc # 106) (srw) (Entered: 06/24/2022)
06/23/2022109Docket 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).
06/23/2022108Docket Text
Judge's Minutes of Hearing Held (RE: related document(s)[106] Motion to Remove Trustee filed by Creditor Applied Biology LLC) (srw)
06/17/2022107Docket 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)