Kentucky Western Bankruptcy Court

Case number: 3:20-bk-31144 - Village East, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
Village East, Inc.
Chapter
11
Judge
Joan A. Lloyd
Filed
04/09/2020
Last Filing
03/05/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 20-31144-jal

Assigned to: Joan A. Lloyd
Chapter 11
Voluntary
Asset


Date filed:  04/09/2020
341 meeting:  05/07/2020

Debtor

Village East, Inc.

11530 Herrick Lane
Louisville, KY 40243
JEFFERSON-KY
Tax ID / EIN: 61-1314723
fdba
Middletown Christian Village, Inc.


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]

US Trustee

Charles R. Merrill

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

represented by
Tim Ruppel

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

Creditors Committee

Unsecured Creditors' Committee
represented by
Andrew David Stosberg

Middleton Reutlinger
401 South Fourth Street
Suite 2600
Louisville, Ky 40202
502-625-2734
Fax : 502-588-1944
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/05/2021162Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Smithson, M)
02/20/2021161Docket Text
BNC Certificate of Mailing - Order Dismissing (related document(s)[160] Order Granting Motion to Voluntarily Dismiss Case (Related Doc [153]) CASE DISMISSED. Entered on 2/18/2021.). Notice Date 02/20/2021. (Admin.)
02/18/2021160Docket Text
Order Granting Motion to Voluntarily Dismiss Case (Related Doc # [153]) CASE DISMISSED. Entered on 2/18/2021. (Smithson, M)
02/18/2021159Docket Text
Order Granting Final Application For Compensation (Related Doc # [152])Granting for Tyler R. Yeager, fees awarded: $28796.50, expenses awarded: $351.02. Entered on 2/18/2021. (Smithson, M)
02/17/2021158Docket Text
Order Granting Application For Compensation (Related Doc # [151])Granting for Jeffrey K. McCaffrey, fees awarded: $4900.00, expenses awarded: $0.00. Entered on 2/17/2021. (Smithson, M)
01/30/2021157Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)[152] Final Application for Compensation and Reimbursement of Expenses for Tyler R. Yeager, Debtor's Attorney, Period: 8/1/2020 to 1/27/2021, Fee: $28,796.50, Expenses: $351.02. filed by Debtor Village East, Inc.). Notice Date 01/30/2021. (Admin.)
01/30/2021156Docket Text
BNC Certificate of Mailing - Notice for Objections (related document(s)[154] Notice for Objections regarding Motion to Dismiss Case[153]. Objections due by 2/17/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules.). Notice Date 01/30/2021. (Admin.)
01/28/2021155Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)[151] Final Application for Compensation for Jeffrey K. McCaffrey, Accountant, Period: 10/1/2020 to 12/31/2020, Fee: $4900.00, Expenses: $0.00. filed by Accountant Jeffrey K. McCaffrey). Notice Date 01/28/2021. (Admin.)
01/28/2021154Docket Text
Notice for Objections regarding Motion to Dismiss Case[153]. Objections due by 2/17/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Smithson, M)
01/27/2021153Docket Text
Motion to Dismiss Case . Filed by Debtor Village East, Inc.. (Attachments: # (1) Proposed Order) (Yeager, Tyler)