|
Assigned to: Alan C. Stout Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/01/2023 | 730 | Docket Text Motion to Appear Telephonically at Hearing On (related document(s)[728] Order of the Court to continue the hearing held on 11/6/2023 on the Motion to Authorize Destruction of Records. Filed by Interested Party Liquidating Trustee for USCS Creditor Trust [681], so ORDERED by /s/ Judge Stout. Hearing scheduled for 12/5/2023 at 10:00 AM Eastern Time at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
11/08/2023 | 729 | Docket Text BNC Certificate of Mailing - Notice Request (related document(s)[728] Order of the Court to continue the hearing held on 11/6/2023 on the Motion to Authorize Destruction of Records. Filed by Interested Party Liquidating Trustee for USCS Creditor Trust [681] , so ORDERED by /s/ Judge Stout. Hearing scheduled for 12/5/2023 at 10:00 AM Eastern Time at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
11/06/2023 | 728 | Docket Text Order of the Court to continue the hearing held on 11/6/2023 on the Motion to Authorize Destruction of Records. Filed by Interested Party Liquidating Trustee for USCS Creditor Trust [681] , so ORDERED by /s/ Judge Stout. Hearing scheduled for 12/5/2023 at 10:00 AM Eastern Time at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
11/06/2023 | 727 | Docket Text Order Granting Motion by Debtor's Counsel to Appear Telephonically at Hearing On (Related Doc # [726]). Counsel shall contact the Court at 1-888-684-8852 with the Access Code 2390218#. Counsel is directed to choose the prompt to bypass the security code and to put the call on mute until their case is called. Entered on 11/6/2023. (AO) |
11/02/2023 | 726 | Docket Text Motion to Appear Telephonically at Hearing On (related document(s)[723] Order of the Court to RESCHEDULE the date of the hearing on the Motion to Authorize Destruction of Records. Filed by Interested Party Liquidating Trustee for USCS Creditor Trust [681], so ORDERED by /s/ Judge Stout. Hearing scheduled for 11/6/2023 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
10/19/2023 | 725 | Docket Text BNC Certificate of Mailing - Notice Request (related document(s)[723] Order of the Court to RESCHEDULE the date of the hearing on the Motion to Authorize Destruction of Records. Filed by Interested Party Liquidating Trustee for USCS Creditor Trust [681] , so ORDERED by /s/ Judge Stout. Hearing scheduled for 11/6/2023 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
10/19/2023 | 724 | Docket Text BNC Certificate of Mailing - Notice Request (related document(s)[722] Order of the Court to RESCHEDULE the date of the Status Hearing scheduled on 11/9/2023, so ORDERED by /s/ Judge Stout. Status hearing to be held on 11/6/2023 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
10/17/2023 | 723 | Docket Text Order of the Court to RESCHEDULE the date of the hearing on the Motion to Authorize Destruction of Records. Filed by Interested Party Liquidating Trustee for USCS Creditor Trust [681] , so ORDERED by /s/ Judge Stout. Hearing scheduled for 11/6/2023 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
10/17/2023 | 722 | Docket Text Order of the Court to RESCHEDULE the date of the Status Hearing scheduled on 11/9/2023, so ORDERED by /s/ Judge Stout. Status hearing to be held on 11/6/2023 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
10/02/2023 | 721 | Docket Text Order Granting Motion to Extend Term of Liquidating Trust until December 31, 2023. (Related Doc # [720]). Entered on 10/2/2023. (LH) |