Kentucky Western Bankruptcy Court

Case number: 3:18-bk-33786 - Ward Realty, LLC - Kentucky Western Bankruptcy Court

Case Information
Case title
Ward Realty, LLC
Chapter
11
Judge
Alan C. Stout
Filed
12/13/2018
Last Filing
01/23/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 18-33786-acs

Assigned to: Alan C. Stout
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/13/2018
Debtor dismissed:  01/08/2019
341 meeting:  01/17/2019

Debtor

Ward Realty, LLC

11001 Bluegrass Parkway
Louisville, KY 40299
JEFFERSON-KY
Tax ID / EIN: 20-0520442
dba
Sperry Van Ness Ward Commercial Group

dba
SVN Ward Commercial Group


represented by
William Stephen Reisz

Tilford, Dobbins & Schmidt, PLLC
401 W. Main St., Ste 1400
Louisville, KY 40202
(502)584-1000
Email: [email protected]

US Trustee

Charles R. Merrill

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
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
01/10/201917Docket Text
BNC Certificate of Mailing - Order Dismissing (related document(s) 16 Order Granting Motion to Dismiss Case Voluntarily (Related Doc 13) CASE DISMISSED. Entered on 1/8/2019.). Notice Date 01/10/2019. (Admin.) (Entered: 01/11/2019)
01/08/201916Docket Text
Order Granting Motion to Dismiss Case Voluntarily (Related Doc # 13) CASE DISMISSED. Entered on 1/8/2019. (Ohlmann, A) (Entered: 01/08/2019)
01/07/201915Docket Text
Certificate of Service (related document(s) 14 Notice of Hearing). Filed by Ward Realty, LLC (Reisz, William) (Entered: 01/07/2019)
01/07/201914Docket Text
Notice of Hearing regarding Motion to Dismiss Case . Filed by Debtor Ward Realty, LLC 13. Hearing scheduled for 1/8/2019 at 09:00 AM (Eastern Time) at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. COUNSEL FOR THE MOVANT SHALL PROVIDE NOTICE OF THIS HEARING TO ALL INTERESTED PARTIES AND SHALL FILE A CERTIFICATE OF SERVICE WITH THE COURT INDICATING THAT SERVICE HAS BEEN COMPLETED. (Graham, S) (Entered: 01/07/2019)
01/04/201913Docket Text
Motion to Dismiss Case . Filed by Debtor Ward Realty, LLC. (Attachments: # 1 Proposed Order) (Reisz, William) (Entered: 01/04/2019)
12/30/201812Docket Text
BNC Certificate of Mailing - Meeting of Creditors Continued (related document(s) 11 Notice of Continuance of Meeting of Creditors Section 341 meeting to be held on 1/17/2019 at 02:30 PM at Louisville 341 Meeting Room.). Notice Date 12/30/2018. (Admin.) (Entered: 12/31/2018)
12/28/201811Docket Text
Notice of Continuance of Meeting of Creditors Section 341 meeting to be held on 1/17/2019 at 02:30 PM at Louisville 341 Meeting Room. (Pierce, M) (Entered: 12/28/2018)
12/28/201810Docket Text
Order Granting Motion to Extend Time to complete filing requirements (Related Doc # 9) Incomplete Filing. Remaining Documents due by 1/4/2019.
This case may be dismissed without further notice if the schedules are not filed timely.
Entered on 12/28/2018. (Pierce, M) (Entered: 12/28/2018)
12/26/20189Docket Text
Motion to Extend time to file schedules and Statement of Financial Affairs. Filed by Debtor Ward Realty, LLC. (Attachments: # 1 Proposed Order) (Reisz, William) (Entered: 12/26/2018)
12/22/20188Docket Text
BNC Certificate of Mailing - Notice Request (related document(s) 7 Application to Employ Wm. Stephen Reisz as Attorney filed by Debtor Ward Realty, LLC). Notice Date 12/22/2018. (Admin.) (Entered: 12/23/2018)