Case number: 3:22-bk-32514 - Davenport Extreme Pools And Spas, Inc. - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Davenport Extreme Pools And Spas, Inc.

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Alan C. Stout

  • Filed

    12/21/2022

  • Last Filing

    03/22/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, SmBus



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 22-32514-acs

Assigned to: Alan C. Stout
Chapter 11
Voluntary
Asset


Date filed:  12/21/2022
341 meeting:  03/20/2023

Debtor

Davenport Extreme Pools And Spas, Inc.

2827 South English Station Road
Louisville, KY 40229
JEFFERSON-KY
Tax ID / EIN: 83-3277052

represented by
James Frederick Guilfoyle

Guilfoyle Law Office, LLP
211 East Market Street
New Albany, IN 47150
5022089704
Email: [email protected]

Trustee

Elizabeth Zachem Woodward

250 W. Main Street, Suite 1400
Lexington, KY 40507
(859) 425-7677

represented by
Elizabeth Zachem Woodward

250 W. Main Street, Suite 1400
Lexington, KY 40507
(859) 425-7677
Email: [email protected]

US Trustee

Timothy E. Ruppel

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]

John R. Stonitsch

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

Latest Dockets

Date Filed#Docket Text
03/22/2023162Order Granting Motion to Extend Time to File the Chapter 11 Plan-Subchapter V. (Related Doc # [161]). Chapter 11 Plan - Subchapter V Due by 3/28/2023. Entered on 3/22/2023. (WM)
03/21/2023161Motion to Extend time to File Chapter 11 Plan-Subchapter V. Filed by Debtor Davenport Extreme Pools And Spas, Inc.. (Attachments: # (1) Proposed Order) (Guilfoyle, James)
03/21/2023160Notice of Deficiency regarding [159] Motion to Extend time to File Chapter 11 Plan-Subchapter V. Deficiency - the date stated in the order is a date in the past. Must be corrected by refiling entire document. No further action will be taken by the Court unless pleading is refiled. (WM)
03/21/2023159Motion to Extend time to File Chapter 11 Plan-Subchapter V. Filed by Debtor Davenport Extreme Pools And Spas, Inc.. (Attachments: # (1) Proposed Order) (Guilfoyle, James)
03/20/2023158Return of Service Subpoena. Filed by Tammy Bradshaw-Cook, Amore and Erin Fryman, David and Lindsey Wolfe (Murphy, Thomas)
03/20/2023157Return of Service Subpoena. Filed by Tammy Bradshaw-Cook, Amore and Erin Fryman, David and Lindsey Wolfe (Murphy, Thomas)
03/20/2023Meeting of Creditors Held Filed by US Trustee U.S. Trustee. (Ruppel, Tim)
03/20/2023Notice of Deficiency regarding failure of the attorney to enter additional Codebtors through Creditor Maintenance as instructed during the filing of the amendment in ECF and as required. Attorney filer is directed to enter all additional Codebtors through Creditor Maintenance. Please be advised that until attorney does so, any notices that should be sent to said Codebtors will not be issued by the Court and attorney will be required to ensure all Codebtors receive applicable notices (related document(s)[153] Amended Schedules A/B, H, and Statement of Financial Affairs .). (WM)
03/19/2023156BNC Certificate of Mailing - Hearing (related document(s)[152] Notice of Hearing regarding Motion To Enforce Automatic Stay. Filed by Debtor Davenport Extreme Pools And Spas, Inc [141]. 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 4/11/2023 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. CC: matrix. (AO)). Notice Date 03/19/2023. (Admin.)
03/19/2023155Debtor-In-Possession Monthly Operating Report for Filing Period January 2023 . (Attachments: # (1) Bank Statement) Filed by Davenport Extreme Pools And Spas, Inc. (Guilfoyle, James)