Drakes Creek Holding Company, LLC
11
Joan A. Lloyd
01/27/2023
03/24/2023
Yes
v
JNTADMN |
Assigned to: Joan A. Lloyd Chapter 11 Voluntary Asset |
|
Debtor Drakes Creek Holding Company, LLC
519 Gregory Road Franklin, KY 42134 SIMPSON-KY Tax ID / EIN: 45-5139001 |
represented by |
Neil Charles Bordy
Seiller Waterman LLC 2200 Meidinger Tower 462 S 4th Street Louisville, KY 40202 (502) 584-7400 Email: [email protected] David M. Cantor
Seiller Waterman LLC 462 S. Fourth Street, 22nd Floor Louisville, KY 40202 502-584-7400 Email: [email protected] William P. Harbison
462 South Fourth Street, 22nd Floor Louisville, KY 40202 502-584-7400 Email: [email protected] |
US Trustee Timothy E. Ruppel
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
02/14/2023 | 24 | Notice of Appearance and Request for Notice by Melissa Jane Lee . Filed by on behalf of United States Fire Insurance Company (Lee, Melissa) (Entered: 02/14/2023) |
02/14/2023 | 23 | Batch Notice to Party and Attorney Filers for all associated cases related to lead case 23-10072 (Charles Weldon Deweese, et al). Please be advised that in all 4 member cases, attorneys James Irving and April Wimberg have been removed as counsel for the AUST pursuant to their withdrawals filed in this cases. Additionally, the party type of Mark Little has been changed to Interested Party from Trustee as he is not the case trustee for any of these cases but instead in 22-10355 and should not be listed for reporting and purposes as case trustee in these Chapter 11 cases. NOTICE TO ALL FILERS: the filing of completed schedules, notice requests, and notices of appearance is acceptable if filed in all member cases as well as the "lead" case; however, all motions and other pleadings must be filed in the lead case pursuant to the Court's Order for Joint Administration and the Clerks related entries in each member case (MSP) (Entered: 02/14/2023) |
02/14/2023 | 22 | Withdrawal of Document (related document(s) 17 Notice of Appearance filed by US Trustee Timothy E. Ruppel, 18 Notice of Appearance filed by US Trustee Timothy E. Ruppel). Filed by Mark R. Little (Wimberg, April) (Entered: 02/14/2023) |
02/14/2023 | 21 | Notice of Appearance and Request for Notice by April A. Wimberg . Filed by on behalf of Mark R. Little (Wimberg, April) (Entered: 02/14/2023) |
02/14/2023 | 20 | Notice of Appearance and Request for Notice by James R. Irving . Filed by on behalf of Mark R. Little (Irving, James) (Entered: 02/14/2023) |
02/13/2023 | 19 | Notice of Appearance and Request for Notice by Scott Christopher Williams . Filed by on behalf of United States Fire Insurance Company (Williams, Scott) (Entered: 02/13/2023) |
02/13/2023 | 18 | Notice of Appearance and Request for Notice by April A. Wimberg . Filed by on behalf of Timothy E. Ruppel (Wimberg, April) (Entered: 02/13/2023) |
02/13/2023 | 17 | Notice of Appearance and Request for Notice by James R. Irving . Filed by on behalf of Timothy E. Ruppel (Irving, James) (Entered: 02/13/2023) |
02/10/2023 | 16 | Schedules A/B,C,D,E/F,G,H. Filed by Drakes Creek Holding Company, LLC (Bordy, Neil) (Entered: 02/10/2023) |
02/01/2023 | 15 | BNC Certificate of Mailing - Meeting of Creditors (related document(s)9 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (AO)). Notice Date 02/01/2023. (Admin.) (Entered: 02/02/2023) |