Kentucky Western Bankruptcy Court

Case number: 3:15-bk-34000 - Bullitt Utilities, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
Bullitt Utilities, Inc.
Chapter
7
Judge
Joan A. Lloyd
Filed
12/18/2015
Last Filing
04/12/2022
Asset
Yes
Vol
i
Docket Header
U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 15-34000-jal

Assigned to: Joan A. Lloyd
Chapter 7
Involuntary
Asset


Date filed:  12/18/2015
341 meeting:  06/23/2016

Debtor

Bullitt Utilities, Inc.

169 Octagon Avenue
Hunters Hollow, Ky 40229
BULLITT-KY
Tax ID / EIN: 61-0931835
dba
Hunters Hollow Sewer


represented by
Bullitt Utilities, Inc.

PRO SE



Trustee

Robert W. Keats

P.O. Box 221377
Louisville, KY 40252-1377
502-587-8787

represented by
Robert W. Keats

P.O. Box 221377
Louisville, KY 40252-1377
502-587-8787
Email: [email protected]

US Trustee

Charles R. Merrill

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
Charles R. Merrill

Office of the U.S. Trustee
601 West Broadway, Rm 512
Louisville, KY 40202
(502) 582-6000 ext. 222
Fax : (502) 582-6147
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/12/2022123Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (WM)
04/11/2022122Docket Text
Final Accounting. The United States Trustee has reviewed the Chapter 7 Trustees Final Accounting Filed by US Trustee Timothy E. Ruppel. (U.S. Trustee)
03/03/2022121Docket Text
Withdrawal or Satisfaction of Claim(s): Claim #3 Commonwealth of Kentucky Department of Revenue . Filed by Creditor Commonwealth of Kentucky Department of Revenue (Wolfe, Thomas)
02/12/2022120Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)[119] Order Granting [117] Application For Compensation for Robert W. Keats, fees awarded: $83,326.98, expenses awarded: $4,885.95 Entered on 2/10/2022.). Notice Date 02/12/2022. (Admin.)
02/10/2022119Docket Text
Order Granting [117] Application For Compensation for Robert W. Keats, fees awarded: $83,326.98, expenses awarded: $4,885.95 Entered on 2/10/2022. (Morgan, W)
01/22/2022118Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)[117] Application for Compensation for Robert W. Keats, Trustee Chapter 7, Period: 12/29/2015 to 1/19/2022, Fee: $83,326.98, Expenses: $4,885.95. filed by Trustee Robert W. Keats). Notice Date 01/22/2022. (Admin.)
01/19/2022117Docket Text
Application for Compensation for Robert W. Keats, Trustee Chapter 7, Period: 12/29/2015 to 1/19/2022, Fee: $83,326.98, Expenses: $4,885.95.. Filed by Attorney Robert W. Keats. Objections due by 02/9/2022. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Proposed Order) (Keats, Robert)
01/19/2022116Docket Text
Document: Notice of Trustee's Final Report (related document(s)[115] Trustee's Final Report filed by US Trustee Timothy E. Ruppel). (Attachments: # (1) Supplement Certificate of Service) Filed by Robert W. Keats (Keats, Robert)
01/19/2022115Docket Text
Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report Filed by US Trustee Timothy E. Ruppel. (U.S. Trustee)
01/19/2022114Docket Text
Trustee's Report of Sale of Assets of the company Filed by Trustee Robert W. Keats. (Keats, Robert)