Kentucky Western Bankruptcy Court

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.
Chapter
7
Judge
Alan C. Stout
Filed
12/21/2022
Last Filing
12/26/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED, NoAutoDismissal




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

Assigned to: Alan C. Stout
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/21/2022
Date converted:  04/18/2023
341 meeting:  06/15/2023

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
TERMINATED: 04/18/2023

represented by
Elizabeth Zachem Woodward

250 W. Main Street, Suite 1400
Lexington, KY 40507
(859) 425-7677
Email: [email protected]
TERMINATED: 04/21/2023

Trustee

Michael E. Wheatley

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

represented by
K. Gail Russell

Tilford Dobbins & Schmidt, PLLC
401 West Main Street, Suite 1400
Louisville, KY 40202
(502) 584-1000
Fax : (502) 584-2318
Email: [email protected]

US Trustee

U.S. Trustee

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
12/26/2023309Docket Text
Order Granting Motion for 2004 Examination (Related Doc # [308]) Entered on 12/26/2023. (WM)
12/21/2023308Docket Text
Motion for 2004 Examination of Advanced Stores Company, J&E Trucking & Excaving, Mink Investments and Sterling to produce documents. Filed by Trustee Michael E. Wheatley. (Attachments: # (1) Proposed Order) (Russell, K.)
12/13/2023307Docket Text
Order Granting Motion For Relief From Stay regarding a 2019 Chevrolet Silverado 3500 (Related Doc # [306]) Entered on 12/13/2023. (WM)
11/28/2023306Docket Text
Motion for Relief from Stay regarding a 2019 Chevrolet Silverado 3500 with VIN 1GC4KYEY6KF142653 Fee Amount $188.. Filed by Creditor The Peoples Bank. Objections to Pleading due by 12/12/2023. (Attachments: # (1) Exhibit Proof of Claim # (2) Proposed Order) (Rettig, Jeremy)
11/28/2023305Docket Text
Notice of Appearance and Request for Notice by Jeremy M. Rettig . Filed by on behalf of The Peoples Bank (Rettig, Jeremy)
10/06/2023304Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)303 Order Granting Motion To Withdraw As Attorney. Terminated Attorney Matthew R. Lindblom for Creditor, Brandon Briscoe. (Related Doc 302) Entered on 10/4/2023. (WM)). Notice Date 10/06/2023. (Admin.) (Entered: 10/07/2023)
10/04/2023303Docket Text
Order Granting Motion To Withdraw As Attorney. Terminated Attorney Matthew R. Lindblom for Creditor, Brandon Briscoe. (Related Doc # 302) Entered on 10/4/2023. (WM) (Entered: 10/04/2023)
10/03/2023302Docket Text
Motion to Withdraw as Attorney . Filed by Creditor Brandon Briscoe. (Attachments: # 1 Proposed Order) (Lindblom, Matthew) (Entered: 10/03/2023)
09/13/2023301Docket Text
Order Granting Motion Seeking Approval to Join in a Joint Motion to Dismiss an Appeal. (Related Doc # 292) Entered on 9/13/2023. (TMP) (Entered: 09/13/2023)
09/11/2023300Docket Text
Proposed Order RE: Motion seeking approval to join in a Joint motion to dismiss an appeal (related document(s)292 Motion Seeking Approval to Join in a Joint Motion to Dismiss an Appeal filed by Trustee Michael E. Wheatley). Filed by Michael E. Wheatley (Russell, K.) (Entered: 09/11/2023)