Davenport Extreme Pools And Spas, Inc.
11
Alan C. Stout
12/21/2022
03/22/2023
Yes
v
PlnDue, Subchapter_V, SmBus |
Assigned to: Alan C. Stout Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/22/2023 | 162 | Order 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) |
03/21/2023 | 161 | Motion 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) |
03/21/2023 | 160 | Notice 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) |
03/21/2023 | 159 | Motion 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) |
03/20/2023 | 158 | Return of Service Subpoena. Filed by Tammy Bradshaw-Cook, Amore and Erin Fryman, David and Lindsey Wolfe (Murphy, Thomas) |
03/20/2023 | 157 | Return of Service Subpoena. Filed by Tammy Bradshaw-Cook, Amore and Erin Fryman, David and Lindsey Wolfe (Murphy, Thomas) |
03/20/2023 | Meeting of Creditors Held Filed by US Trustee U.S. Trustee. (Ruppel, Tim) | |
03/20/2023 | Notice 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) | |
03/19/2023 | 156 | BNC 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.) |
03/19/2023 | 155 | Debtor-In-Possession Monthly Operating Report for Filing Period January 2023 . (Attachments: # (1) Bank Statement) Filed by Davenport Extreme Pools And Spas, Inc. (Guilfoyle, James) |