|
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Hope Industries, LLC
853 West 4th Street London, KY 40741 LAUREL-KY Tax ID / EIN: 45-0484599 |
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
200 N Upper St Lexington, KY 40507 (859) 231-5800 Fax : (859) 281-1179 Sara A Johnston
Stoll Keenon Ogden PLLC 500 W. Jefferson Street #2000 Louisville, KY 40202 502-333-6000 Email: [email protected] TERMINATED: 09/18/2018 Heather M Thacker
200 N Upper St Lexington, KY 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 |
Rachelle C. Bolton
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 |
---|---|---|
12/29/2020 | 234 | Docket Text Certificate of Service (RE: related document(s)232 Miscellaneous Relief Order). (DelCotto, Laura Day) (Entered: 12/29/2020) |
12/22/2020 | 233 | Docket Text Final Decree, discharging Trustee, if applicable. CASE CLOSED. (kaya) (Entered: 12/22/2020) |
12/21/2020 | 232 | Docket Text Order GRANTING Motion to Close Case (Related Doc # 230) (kaya) (Entered: 12/22/2020) |
12/03/2020 | 231 | Docket Text Report Final Report in Chapter 11 Proceeding, filed by Hope Industries, LLC. (DelCotto, Laura Day) (Entered: 12/03/2020) |
12/03/2020 | 230 | Docket Text Motion to Enter a Final Decree Closing Case, filed by Hope Industries, LLC. Last day to file objections: 12/17/2020. (Attachments: # 1 Proposed Order) (DelCotto, Laura Day) (Entered: 12/03/2020) |
06/26/2020 | 229 | Docket Text Order OVERRULING Joint Motion of Commercial Bank f/k/a First National Bank and Trust and Cumberland Valley National Bank For Relief From Stay and Abandonment (Related Doc #215). (lmu) (Entered: 06/26/2020) |
06/26/2020 | 228 | Docket Text Order OVERRULING Reorganized Debtor's Motion to Modify Confirmed Plan and Cure Plan Defaults (Related Doc # 211). (lmu) (Entered: 06/26/2020) |
06/18/2020 | 227 | Docket Text Judge's Minutes of Telephonic Hearing Held (RE: related document(s) 215 Joint Motion for Relief From Stay and Abandonment, filed by Creditor Commercial Bank f/k/a First National Bank and Trust, Creditor Cumberland Valley National Bank). (lmu) (Entered: 06/18/2020) |
06/18/2020 | 226 | Docket Text Judge's Minutes of Telephonic Hearing Held (RE: related document(s) 211 Motion to Modify Confirmed Plan and Cure Plan Defaults, filed by Debtor Hope Industries, LLC). (lmu) (Entered: 06/18/2020) |
06/18/2020 | 225 | Docket Text PDF with attached Audio File. Court Date & Time [ 6/18/2020 9:02:59 AM ]. File Size [ 5572 KB ]. Run Time [ 00:23:13 ]. (admin). (Entered: 06/18/2020) |