Kentucky Western Bankruptcy Court

Case number: 3:13-bk-31315 - U. S. Cavalry Store, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
U. S. Cavalry Store, Inc.
Chapter
11
Judge
Alan C. Stout
Filed
03/28/2013
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

CONFIRMED




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 13-31315-acs

Assigned to: Alan C. Stout
Chapter 11
Voluntary
Asset


Date filed:  03/28/2013
Plan confirmed:  08/29/2014
341 meeting:  05/23/2013

Debtor

U. S. Cavalry Store, Inc.

2855 Centennial Ave.
Radcliff, KY 40160
HARDIN-KY
Tax ID / EIN: 61-0844897

represented by
Sandra D. Freeburger

101 First Street
P. O. Box 21
Henderson, KY 42419-0021
270-830-0830
Email: [email protected]

Kyle Weems

744 McCallie Avenue, Ste. 520
Chattanooga, TN 37403
423-624-1000
Email: [email protected]
TERMINATED: 04/04/2013

US Trustee

U.S. Trustee

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

represented by
Scott J. Goldberg

601 W. Broadway
Room 512
Louisville, KY 40202
582-6000
Email: [email protected]

Tim Ruppel

601 W. Broadway
Room 512
Louisville, KY 40202
502-582-6000
Email: [email protected]

Creditors Committee

Official Committee of Unsecured Creditors
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]

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]
SELF- TERMINATED: 03/31/2015

Latest Dockets
Date Filed#Docket Text
04/18/2024773Docket Text
IN RE: BAP Case 24-8006, assigned to Bankruptcy Appellate Panel. Bankruptcy Clerk's Notice Regarding the Record. The Bankruptcy Court Clerk cannot notify the BAP that the record is available electronically as no documents related to the appeal, including those required by Fed.R.Bank.P. 8009, have been submitted by the appellant to this Court. The documents were due on 3/18/2024 and 30 additional days have now passed since the deadline lapsed without action by the party. This Court awaits direction or a decision from the Bankruptcy Appellate Panel (related document(s)[741] Notice of Appeal to Bankruptcy Appellate Panel. Fee Amount $298 (related document(s)[739] Order Granting Motion that Iron Mountain is authorized to destroy certain records of the Debtor filed by Creditor John Griffin). (MSP)
04/01/2024772Docket Text
Order Granting Motion to Extend Term of Liquidating Trust to June 30, 2024. (Related Doc # [771]). Entered on 4/1/2024. (LH)
03/31/2024771Docket Text
Motion to Extend time to Term of the trust. Filed by Interested Party Liquidating Trustee for USCS Creditor Trust. (Attachments: # (1) Proposed Order) (Bryant, Lisa)
03/28/2024770Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)[769] PDF Notice Request to pro se movant regarding (related documents- Order Denying Motion To Reconsider[768]). (MSP)). Notice Date 03/28/2024. (Admin.)
03/26/2024769Docket Text
PDF Notice Request to pro se movant regarding (related documents- Order Denying Motion To Reconsider[768]). (MSP)
03/26/2024768Docket Text
Order Denying [764] Motion To Reconsider the Court's Previous Orders regarding destruction of non-bankruptcy-estate-related records held by the former debtor and Chapter 11 Liquidating Trust Trustee in storage. Entered on 3/26/2024. (MSP)
03/24/2024767Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)[766] Entry with service (related document(s)[765] Notice of Deficiency regarding Motion to Reconsider. Pleading failed to include a Proposed Order, and must be corrected by filing the Order. (related document(s)[764] Motion to Reconsider filed by Creditor John Griffin). Compliance due by 4/1/2024. Additionally, several exhibit pages are not readable due to the condition/colored pages and backgrounds of the pleadings. Filer may want to refile the exhibits. (MES)). (MES)). Notice Date 03/24/2024. (Admin.)
03/22/2024Docket Text
Entry with service (related document(s)[765] Notice of Deficiency regarding Motion to Reconsider. Pleading failed to include a Proposed Order, and must be corrected by filing the Order. (related document(s)[764] Motion to Reconsider filed by Creditor John Griffin). Compliance due by 4/1/2024. Additionally, several exhibit pages are not readable due to the condition/colored pages and backgrounds of the pleadings. Filer may want to refile the exhibits. (MES)). (MES)
03/22/2024765Docket Text
Notice of Deficiency regarding Motion to Reconsider. Pleading failed to include a Proposed Order, and must be corrected by filing the Order. (related document(s)[764] Motion to Reconsider filed by Creditor John Griffin). Compliance due by 4/1/2024. Additionally, several exhibit pages are not readable due to the condition/colored pages and backgrounds of the pleadings. Filer may want to refile the exhibits. (MES)
03/22/2024764Docket Text
Motion to Reconsider (related document(s)[757] Order Denying Emergency Motion/Emergency Appeal for In Camera Review (Related Doc [745]) Entered on 3/13/2024. (TMP)) Filed by Creditor John Griffin. (Attachments: # (1) Exhibit) (MES)