Kentucky Western Bankruptcy Court

Case number: 3:14-bk-32757 - Gravity-Ratterman, LLC - Kentucky Western Bankruptcy Court

Case Information
Case title
Gravity-Ratterman, LLC
Chapter
7
Judge
Joan A. Lloyd
Filed
07/21/2014
Last Filing
07/31/2020
Asset
Yes
Vol
v
Docket Header

DeBN-Yes, CLOSED, CONVERTED




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 14-32757-jal

Assigned to: Joan A. Lloyd
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/21/2014
Date converted:  03/25/2015
Date terminated:  06/03/2020
341 meeting:  05/12/2015

Debtor

Gravity-Ratterman, LLC

6309 Fern Valley Pass, Ste. 108
Louisville, KY 40228
JEFFERSON-KY
Tax ID / EIN: 26-4527021

represented by
Neil Charles Bordy

Seiller Waterman LLC
2200 Meidinger Tower
462 S 4th Street
Louisville, KY 40202
(502) 584-7400
Email: [email protected]
TERMINATED: 03/11/2015

Jan C. Morris

Lowen & Morris
3rd Floor
125 S. 6th Street
Suite 300
Louisville, KY 40202
587-7000
Fax : 587-1126
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]
TERMINATED: 03/11/2015

Trustee

William Stephen Reisz

401 W. Main St., Ste 1400
Louisville, KY 40202
(502)584-1000
TERMINATED: 03/31/2015

 
 
Trustee

Michael E. Wheatley

PO Box 1072
Prospect, KY 40059
(502) 744-6484

represented by
Peter M. Gannott

10230 Shelbyville Rd, Suite 6
Suite 6
Louisville, KY 40223
(502) 749-8800
Email: [email protected]

US Trustee

U.S. Trustee

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

represented by
John R. Stonitsch

Office of the US Trustee
601 West Broadway, Suite 512
Louisville, Ky 40202
502-582-6000
Email: [email protected]

Creditors Committee

Official Committee of Unsecured Creditors of Gravity-Ratterman, LLC

P. O. Box 21
Henderson, KY 42419
(270)830-0830
represented by
Sandra D. Freeburger

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

Latest Dockets
Date Filed#Docket Text
07/31/2020542Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)541 Order Granting 540 Motion by TSC Logistics LLC For Refund of Unclaimed Monies in the amount of $1253.51. Entered on 7/29/2020.). Notice Date 07/31/2020. (Admin.) (Entered: 08/01/2020)
07/29/2020541Docket Text
Order Granting 540 Motion by TSC Logistics LLC For Refund of Unclaimed Monies in the amount of $1253.51. Entered on 7/29/2020. (Weber, S) (Entered: 07/29/2020)
07/21/2020540Docket Text
Motion for Refund of Unclaimed Monies. Filed by Creditor TSC Logistics, LLC. (Attachments: # 1 Proposed Order) (Hall, C) (Entered: 07/21/2020)
06/03/2020539Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Allen, A) (Entered: 06/03/2020)
06/02/2020538Docket Text
Final Accounting. The United States Trustee has reviewed the Chapter 7 Trustees Final Accounting . (U.S. Trustee) (Entered: 06/02/2020)
04/16/2020Docket Text
Receipt of Unclaimed Monies - $3499.65 by CH. Receipt Number 302385. (ADIuser) (Entered: 04/17/2020)
04/09/2020537Docket Text
Notice to Deposit $3,499.65 into Court Registry. (Wheatley, Michael) (Entered: 04/09/2020)
01/09/2020Docket Text
Receipt of Unclaimed Monies - $4.05 by AA. Receipt Number 302306. (ADIuser) (Entered: 01/10/2020)
11/26/2019536Docket Text
Order Granting 534 Application For Compensation for Trustee; Granting for Michael E. Wheatley, fees awarded: $13275.55, expenses awarded: $477.95. Entered on 11/26/2019. (Weber, S) (Entered: 11/26/2019)
11/07/2019535Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)534 Application for Compensation for Michael E. Wheatley, Trustee Chapter 7, Period: 3/25/2015 to 11/4/2019, Fee: $13,275.55, Expenses: $477.95. filed by Trustee Michael E. Wheatley). Notice Date 11/07/2019. (Admin.) (Entered: 11/08/2019)