Kentucky Eastern Bankruptcy Court

Case number: 5:20-bk-51009 - Allied Hospitality, LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Allied Hospitality, LLC
Chapter
11
Judge
Gregory R. Schaaf
Filed
07/02/2020
Last Filing
09/21/2023
Asset
Yes
Vol
v
Docket Header

RecusalTNW-ThinkingGRS, Subchapter_V




United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 20-51009-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  07/02/2020
Debtor discharged:  01/06/2023
Plan confirmed:  02/18/2021
341 meeting:  08/05/2020

Debtor

Allied Hospitality, LLC

PO Box 23662
Lexington, KY 40523
FAYETTE-KY
Tax ID / EIN: 26-3562373

represented by
Peter Brackney

709 Millpond Road
Lexington, KY 40514
859-559-4648
Email: [email protected]

Trustee

Elizabeth Woodward

250 E. Main Street, Suite 1400
Lexington, KY 40507
859-425-7677

represented by
Elizabeth Woodward

250 E. Main Street, Suite 1400
Lexington, KY 40507
859-425-7677
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
01/08/2023126Docket Text
BNC Certificate of Mailing - Order of Discharge Notice Date 01/08/2023. (Related Doc # 125) (Admin.) (Entered: 01/09/2023)
01/06/2023125Docket Text
Order of Discharge of Debtor (Chapter 11, Subchapter V) (bjp)

(Entered: 01/06/2023)
11/21/2022124Docket Text
Chapter 11 Certification of Plan Completion and Request for Discharge filed by Allied Hospitality, LLC. Response to Certification due 12/5/2022. (Brackney, Peter) (Entered: 11/21/2022)
10/04/2022123Docket Text
Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 122) for Elizabeth Woodward, fee awarded: $7545.70, expenses awarded: $7.65 (alf) (Entered: 10/04/2022)
09/09/2022122Docket Text
Application for Professional Fees for Elizabeth Woodward, Trustee Chapter 11, fee: $7545.70, expenses: $7.65., filed by Elizabeth Woodward. Last day to file objections: 9/30/2022. (Attachments: # 1 Exhibit # 2 Proposed Order) (Woodward, Elizabeth) (Entered: 09/09/2022)
07/19/2022121Docket Text
Notice of Change of Debtor's Address Filed by Allied Hospitality, LLC. (Brackney, Peter) (Entered: 07/19/2022)
05/26/2022120Docket Text
Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 118) for Elizabeth Woodward, fee awarded: $27599.33, expenses awarded: $27.70 (alf) (Entered: 05/26/2022)
05/02/2022119Docket Text
Status Report , filed by Elizabeth Woodward. (Attachments: # 1 Exhibit # 2 Exhibit) (Woodward, Elizabeth) (Entered: 05/02/2022)
04/29/2022118Docket Text
Application for Professional Fees for Elizabeth Woodward, Trustee Chapter 11, fee: $27599.33, expenses: $27.70., filed by Elizabeth Woodward. Last day to file objections: 5/20/2022. (Attachments: # 1 Exhibit # 2 Proposed Order) (Woodward, Elizabeth) (Entered: 04/29/2022)
06/25/2021117Docket Text
Court's Certificate of Mailing Document mailed on June 25, 2021, to Dinsmore & Shohl LLP, c/o Robert E. Palguta at 100 W. Main Street, Suite 900, Lexington KY 40507 (RE: related document(s)116 Correspondence) (bjp) (Entered: 06/25/2021)