Case number: 3:13-bk-31315 - U. S. Cavalry Store, Inc. - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    U. S. Cavalry Store, Inc.

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Alan C. Stout

  • Filed

    03/28/2013

  • Last Filing

    03/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 13-31315-acs

Assigned to: Alan C. Stout
Chapter 11
Voluntary
Asset


Date filed:  03/28/2013
Plan confirmed:  08/29/2014
341 meeting:  05/23/2013

Debtor

U. S. Cavalry Store, Inc.

2855 Centennial Ave.
Radcliff, KY 40160
HARDIN-KY
Tax ID / EIN: 61-0844897

represented by
Sandra D. Freeburger

101 First Street
P. O. Box 21
Henderson, KY 42419-0021
270-830-0830
Email: sfreeburger@dsf-atty.com

Kyle Weems

744 McCallie Avenue, Ste. 520
Chattanooga, TN 37403
423-624-1000
Email: weemslaw@earthlink.net
TERMINATED: 04/04/2013

US Trustee

U.S. Trustee

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000

represented by
Scott J. Goldberg

601 W. Broadway
Room 512
Louisville, KY 40202
582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

Tim Ruppel

601 W. Broadway
Room 512
Louisville, KY 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

Creditors Committee

Official Committee of Unsecured Creditors
represented by
Charity S Bird

Kaplan Johnson Abate & Bird LLP
710 West Main Street
4th Floor
Louisville, KY 40202
502-540-8285
Fax : 502-540-8282
Email: cbird@kaplanjohnsonlaw.com

Tyler R. Yeager

Kaplan Johnson Abate & Bird, LLP
710 W. Main St., 4th Floor
Louisville, KY 40202
502.416.1630
Fax : 502.540.8282
Email: tyeager@kaplanjohnsonlaw.com
SELF- TERMINATED: 03/31/2015

Latest Dockets

Date Filed#Docket Text
03/06/2025806Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 . Filed by Liquidating Trustee for USCS Creditor Trust (Bryant, Lisa)
03/06/2025805Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 . Filed by Liquidating Trustee for USCS Creditor Trust (Bryant, Lisa)
03/03/2025804Order Denying Motion by Liquidating Trustee to Set Status Hearing Regarding address how the estate should deal with lawsuit filed by John Griffin. (Related Doc # [802]) Entered on 3/3/2025. (TMP)
03/03/2025803Order Granting Motion to Extend Time to Term of Liquidating Trustee. IT IS HEREBY ORDERED that the termination date of the Liquidating Trust for USCS Creditor Trust is extended until May 31, 2025.(Related Doc # [801]). Entered on 3/3/2025. (TMP)
02/28/2025802Motion by Liquidating Trustee to Set Status Hearing Regarding address how the estate should deal with lawsuit filed by John Griffin. Filed by Interested Party Liquidating Trustee for USCS Creditor Trust. (Attachments: # (1) Proposed Order) (Bryant, Lisa)Modified on 2/28/2025 (MSP).
02/28/2025801Motion to Extend time to Term of Liquidating Truste. Filed by Interested Party Liquidating Trustee for USCS Creditor Trust. (Attachments: # (1) Proposed Order) (Bryant, Lisa)
12/02/2024800IT IS HEREBY ORDERED that the termination date of the Liquidating Trust for USCS Creditor Trust is extended until February 28, 2025. (Related Doc # [799]). Entered on 12/2/2024. (VS)
12/01/2024799Motion to Extend time to Term of Liquidating Trust. Filed by Interested Party Liquidating Trustee for USCS Creditor Trust. (Attachments: # (1) Proposed Order) (Bryant, Lisa)
10/01/2024798IT IS HEREBY ORDERED that the termination date of the Liquidating Trust for USCS Creditor Trust is extended until November 30, 2024. (Related Doc # [797]). Entered on 10/1/2024. (TMP)
09/30/2024797Motion to Extend time to Term of Liquidating Trust. Filed by Interested Party Liquidating Trustee for USCS Creditor Trust. (Attachments: # (1) Proposed Order) (Bryant, Lisa)