Kentucky Western Bankruptcy Court

Case number: 3:05-bk-61805 - Decker College, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
Decker College, Inc.
Chapter
7
Judge
Joan A. Lloyd
Filed
10/24/2005
Last Filing
03/12/2024
Asset
Yes
Vol
v
Docket Header

DeferFeeAP




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 05-61805-jal

Assigned to: Joan A. Lloyd
Chapter 7
Voluntary
Asset


Date filed:  10/24/2005
341 meeting:  01/09/2006

Debtor

Decker College, Inc.

400 West Market Street
32nd Floor
Louisville, KY 40202
JEFFERSON-KY
Tax ID / EIN: 61-1209896
dba
Decker, Inc.

dba
Decker College of Business


represented by
Charity S Bird

Kaplan Johnson Abate & Bird LLP
710 West Main Street
4th Floor
Louisville, KY 40202
502-540-8285
Fax : 502-540-8282
Email: [email protected]
TERMINATED: 06/23/2017

Peter D. Coffman

Thompson Hine LLP
Two Alliance Center
3560 Lenox Road
Suite 1600
Atlanta, GA 30326
404-541-2900
Fax : 404-541-2905
Email: [email protected]
TERMINATED: 02/05/2018

Laura Day DelCotto

DelCotto Law Group PLLC
200 North Upper St.
Lexington, KY 40507
(859) 231-5800
Email: [email protected]
TERMINATED: 01/10/2008

John D. Dwyer, Jr.

Zielke Law Firm, PLLC
Meidinger Tower Suite 1250
462 South Fourth Street
Louisville, KY 40202

John H. Dwyer, Jr.

1250 Meidinger Tower
462 South Fourth Street
Louisville, KY 40202
(502) 589-4600
Fax : 502 214-3158
Email: [email protected]

Daniel E. Hitchcock

250 West Main Street
Suite 1600
Lexington, KY 40507-1746
(859) 233-2012
Fax : (859) 259-0649
Email: [email protected]
TERMINATED: 01/29/2008

Dean A. Langdon

DelCotto Law Group PLLC
200 N. Upper Street
Lexington, KY 40507
859-231-5800
Email: [email protected]
TERMINATED: 09/25/2007

Evan Lazerowitz

Cooley LLP
55 Hudson Yards
New York, NY 10001
(212) 479-6000
Fax : (212) 479-6275
Email: [email protected]

David E. Mills

1299 Pennsylvania Ave., N.W., Suite 700
Washginton, DC 20004-2400
202-842-7800
Email: [email protected]

Heather Geisberg Pennington

DelCotto Law Group PLLC
200 North Upper Street
Lexington, Ky 40507
859-231-5800
Email: [email protected]
TERMINATED: 01/10/2008

Daniel D. Prichard

Dow Lohnes, PLLC
1200 New Hampshire Ave., NW
Washington, DC 20036
202-776-2000
TERMINATED: 05/27/2016

Daniel V. Smith

200 East Main Street
Richmond, KY 40475
248-835-9474
Email: [email protected]
TERMINATED: 10/20/2017

Cullen Speckhart

Cooley LLP
1299 Pennsylvania Ave
Suite 700
Washington, DC 20004
(202) 776-2052
Fax : (202) 842-7899
Email: [email protected]

Janice M. Theriot

Zielke Law Firm, PLLC
Meidinger Tower Suite 1250
462 South Fourth Street
Louisville, KY 40202
502-589-4600
Fax : 502-584-0422
Email: [email protected]

Leslie H. Wiesenfelder

Dow Lohnes PLLC
1200 New Hampshire Ave., NW
Suite 800
Washington, DC 20036
202-776-2726
Fax : 202-776-4726
Email: [email protected]
TERMINATED: 09/11/2014

Laurence John Zielke

Zielke Law Firm, PLLC
Meidinger Tower Suite 1250
462 South Fourth Street
Louisville, KY 40202
(502) 589-4600
Email: [email protected]
TERMINATED: 11/20/2017

Petitioning Creditor

Andre Sitgraves

3124 Virginia Avenue
Louisville, KY 40211

represented by
Stuart E. Alexander, III

STUART ALEXANDER PLLC
2010 Edgeland Avenue
Louisville, KY 40204
502-426-0105
Fax : 502-882-9244
Email: [email protected]

Petitioning Creditor

Tiffany Cooke

12829 Bay Tree Way
Louisville, KY 40245

represented by
Stuart E. Alexander, III

(See above for address)

Petitioning Creditor

Charles H. Anderson, Jr.

P.O. Box 91237
Louisville, KY 40291

represented by
Stuart E. Alexander, III

(See above for address)

Trustee

Robert W. Keats

PO Box 221377
Louisville, KY 40252-1377
(502) 587-8787

represented by
Thomas Lynch Canary, Jr

Keith D. Weiner & Associates, Co., L.P.A.
1100 Superior Avenue East
Suite 1100
Cleveland, OH 44114
216-771-6500
Fax : 216-771-6540
Email: [email protected]

Dow, Lohnes, PLLC

1200 New Hampshire, N.W.
Washington, DC 20037

Michael B. Goldstein

1299 Pennsylvania Ave., N.W. Suite 700
Washington, DC 20004-2400
202-842-7800
Email: [email protected]

Daniel E. Hitchcock

(See above for address)
TERMINATED: 08/30/2007

James R. Irving

3500 National City Tower
101 S. 5th Street
Louisville, KY 40202
502-587-3606
Email: [email protected]

Robert W. Keats

Robert W. Keats, Bankruptcy Trustee
P.O. Box 221377
Louisville, KY 40252-1377
502-558-6339
Email: [email protected]

Evan Lazerowitz

(See above for address)

Mapother and Mapother

801 West Jefferson Street
Louisville, ky 40202

Bradley R. Markey

Thames Markey
50 N. Laura Street
Suite 1600
Jacksonville, FL 32202
904-358-4000
Fax : 904-358-4001
Email: [email protected]
TERMINATED: 01/29/2008

Alyssa T. Saunders

1299 Pennsylvania Ave., NW, Suite 700
Washington, DC 20004
202-776-2027
Email: [email protected]
SELF- TERMINATED: 05/16/2018

Cullen Speckhart

(See above for address)

US Trustee

U.S. Trustee

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
 
 

Latest Dockets
Date Filed#Docket Text
03/12/2024951Docket Text
Notice to Withdraw as Attorney. Filed by United States of America (Malloy, Jessica)
07/17/2023950Docket Text
Status Report July 2023 Filed by Trustee Robert W. Keats. (Keats, Robert) (Entered: 07/17/2023)
12/12/2022949Docket Text
Notice of Change of Address. Filed by Helen M. Neal (NM) (Entered: 12/12/2022)
12/07/2022948Docket Text
Notice of Change of Address. Filed by Creditor CRG Financial LLC (Lamendola, Lauren) (Entered: 12/07/2022)
07/16/2021947Docket Text
Notice of Change of Address. Filed by Jani-King of Atlanta (Turner, N) (Entered: 07/16/2021)
06/07/2021946Docket Text
Notice of Change of Address. Based on the envelope and other case information, it appears that the creditor mislabeled her current and former addresses, and the data is being updated to the Raywick address. Filed by Laura Riggs (Morgan, W)
12/17/2020945Docket Text
Notice of Appearance and Request for Notice by Evan Lazerowitz . Filed by on behalf of Decker College, Inc., Robert W. Keats (Lazerowitz, Evan) (Entered: 12/17/2020)
12/17/2020944Docket Text
Notice of Appearance and Request for Notice by Cullen Speckhart . Filed by on behalf of Decker College, Inc., Robert W. Keats (Speckhart, Cullen) (Entered: 12/17/2020)
12/07/2020943Docket Text
Order Granting Motion of Evan Lazerowitz to Appear pro hac vice (Related Doc # [941]). If motion was granted and attorney has not yet filed a notice of appearance or other pleading, including the motion related to this Order, he or she must do so in order to be added to the service list for the case. If motion was filed by another attorney such as local counsel, upon receipt of notice of this Order, local counsel should relay this information and notice of this Order to the admitted attorney Entered on 12/7/2020. (Kajatin, J)
12/05/2020942Docket Text
Notice of Change of Address . Filed by Robert W. Keats (Keats, Robert)