Kentucky Western Bankruptcy Court

Case number: 3:23-bk-31922 - Green District Franchisee Parent Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
Green District Franchisee Parent Inc.
Chapter
11
Judge
Joan A. Lloyd
Filed
08/18/2023
Last Filing
03/11/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, NoAssignmentDocketing, CONFIRMED, CLAIMS, CLOSED




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 23-31922-jal

Assigned to: Joan A. Lloyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  08/18/2023
Date terminated:  03/11/2024
Plan confirmed:  12/26/2023
341 meeting:  10/23/2023

Debtor

Green District Franchisee Parent Inc.

225 S. 5th Street
Louisville, KY 40202
JEFFERSON-KY
Tax ID / EIN: 84-4606691

represented by
Dean A. Langdon

DelCotto Law Group PLLC
200 N. Upper Street
Lexington, KY 40507
859-231-5800
Email: [email protected]

Heather Michelle Thacker

DelCotto Law Group
200 N. Upper St.
Lexington, KY 40507
859-231-5800
Email: [email protected]

Trustee

Charity S. Bird

710 W. Main Street, 4th Floor
Louisville, KY 40202
(502) 540-8285

 
 
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
03/11/2024119Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (VS) (Entered: 03/11/2024)
03/08/2024118Docket Text
Certification and Request for Entry of Final Decree - Local Form U. Counsel, on behalf of the debtor, has certified that the estate has been fully administered, and in a Subchapter V case confirmed consensually, plan has been substantially consummated, and requests that a Final Decree be entered closing this case pursuant to Fed.R.Bank.P. 3022. Filed by Green District Franchisee Parent Inc. (Langdon, Dean) (Entered: 03/08/2024)
03/07/2024117Docket Text
Order Granting Motion to Approve Proposed Distribution of Sale Proceeds. (Related Doc # 116) Entered on 3/7/2024. (VS) (Entered: 03/07/2024)
03/05/2024116Docket Text
Motion to Approve Proposed Distribution of Sale Proceeds. Filed by Debtor Green District Franchisee Parent Inc.. (Attachments: # 1 Proposed Order) (Langdon, Dean) (Entered: 03/05/2024)
02/16/2024115Docket Text
Document: Report of Sale (related document(s)95 Order Confirming Chapter 11 Plan). Filed by Green District Franchisee Parent Inc. (Langdon, Dean) (Entered: 02/16/2024)
02/16/2024114Docket Text
Order Granting Application For Compensation (Related Doc # 101)Granting for Dean A. Langdon, fees awarded: $43650.00, expenses awarded: $2756.33 Entered on 2/16/2024. (VS) (Entered: 02/16/2024)
02/06/2024113Docket Text
Document: Notice of Amount Due. Filed by Able 2 Loan, LLC (Brice, John) (Entered: 02/06/2024)
01/31/2024112Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)106 Order Granting Agreed Order treating Administrative Claim 13-1 as timely request for payment and Allowance of claim. (Related Doc 104) Entered on 1/29/2024. (VS)). Notice Date 01/31/2024. (Admin.) (Entered: 02/01/2024)
01/30/2024111Docket Text
Notice of Change of Address of Elizabeth Milliken. Filed by Green District Franchisee Parent Inc. (Langdon, Dean) (Entered: 01/30/2024)
01/30/2024110Docket Text
Notice of Change of Address of Allied Electric Sign & Awning. Filed by Green District Franchisee Parent Inc. (Langdon, Dean) (Entered: 01/30/2024)