|
Assigned to: Thomas H. Fulton Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor FischerSIPS, LLC
1844 Northwestern Parkway Louisville, KY 40203 JEFFERSON-KY Tax ID / EIN: 75-3121017 |
represented by |
Miles S. Apple
Pitt & Frank, PSC 10527-A Timberwood Circle Louisville, KY 40223 502.721-7139 Email: [email protected] |
US Trustee Charles R. Merrill
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
10/24/2014 | 59 | Docket Text Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Schiller, V) (Entered: 10/24/2014) |
10/11/2014 | 58 | Docket Text BNC Certificate of Mailing - Order Dismissing (related document(s) 57Order Granting US Trustee's Motion to Dismiss Case Pursuant To 11 U.S.C. section 1112(b). (Related Doc 52) CASE DISMISSED. Entered on 10/9/2014.). Notice Date 10/11/2014. (Admin.) (Entered: 10/12/2014) |
10/09/2014 | 57 | Docket Text Order Granting US Trustee's Motion to Dismiss Case Pursuant To 11 U.S.C. section 1112(b). (Related Doc # 52) CASE DISMISSED. Entered on 10/9/2014. (Schiller, V) (Entered: 10/09/2014) |
10/09/2014 | 56 | Docket Text Order Granting Final Application For Compensation (Related Doc # 51)Granting for Miles S. Apple, fees awarded: $3980.00, expenses awarded: $206.75 Entered on 10/9/2014. (Schiller, V) (Entered: 10/09/2014) |
09/10/2014 | 55 | Docket Text BNC Certificate of Mailing - Hearing (related document(s) 54Notice of Hearing regarding the Motion to Dismiss CasePursuant To 11 U.S.C. section 1112(b). Filed by US Trustee John L. Daugherty 52. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 10/9/2014 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. cc: Matrix). Notice Date 09/10/2014. (Admin.) (Entered: 09/11/2014) |
09/08/2014 | 54 | Docket Text Notice of Hearing regarding the Motion to Dismiss CasePursuant To 11 U.S.C. section 1112(b). Filed by US Trustee John L. Daugherty 52. ANY OBJECTION TO THE MOTION HEREIN SHALL BE FILED WITH THE COURT NO LATER THAN SEVEN DAYS PRIOR TO THE DATE OF HEARING. Hearing scheduled for 10/9/2014 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. cc: Matrix (Rupe, B) (Entered: 09/08/2014) |
09/07/2014 | 53 | Docket Text BNC Certificate of Mailing - Notice Request (related document(s) 51Final Application for Compensation for Miles S. Apple, Attorney, Period: 5/5/2014 to 9/2/2014, Fee: $3980.00, Expenses: $206.75. filed by Debtor FischerSIPS, LLC). Notice Date 09/07/2014. (Admin.) (Entered: 09/08/2014) |
09/05/2014 | 52 | Docket Text Motion to Dismiss CasePursuant To 11 U.S.C. section 1112(b). Filed by US Trustee John L. Daugherty. (Attachments: # 1Proposed Order) (Goldberg, Scott) (Entered: 09/05/2014) |
09/04/2014 | 51 | Docket Text Final Application for Compensation for Miles S. Apple, Attorney, Period: 5/5/2014 to 9/2/2014, Fee: $3980.00, Expenses: $206.75.. Filed by Attorney Miles S. Apple. Objections due by 09/25/2014. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1Exhibit A - Fees Applied # 2Exhibit B - Fee Statement and Breakout # 3Proposed Order) (Apple, Miles) (Entered: 09/04/2014) |
09/02/2014 | 50 | Docket Text Document: Report of Sale (related document(s) 49Order on Motion To Sell). (Attachments: # 1Exhibit A - Purchase Agreement # 2Exhibit B - Bill of Sale) Filed by FischerSIPS, LLC (Apple, Miles) (Entered: 09/02/2014) |