Case number: 3:21-bk-30360 - Galleria of St. Matthews, LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Galleria of St. Matthews, LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Charles R. Merrill

  • Filed

    02/19/2021

  • Last Filing

    04/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 21-30360-crm

Assigned to: Charles R. Merrill
Chapter 11
Voluntary
Asset

Date filed:  02/19/2021
341 meeting:  04/08/2021

Debtor

Galleria of St. Matthews, LLC

P.O. Box 7541
Louisville, KY 40257
JEFFERSON-KY
Tax ID / EIN: 90-0100689

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

US Trustee

John L. Daugherty

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: ustpregion08.lo.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/22/2025366Exhibit DX 01 Chapter 11 Voluntary Petition (related document(s)[356] Order on Motion to Extend/Shorten/Waive Time). (Attachments: # (1) Exhibit DX 02 Monthly Operating Reports # (2) Exhibit DX 03 Documents from Case No. 16-P-001019 # (3) Exhibit DX 04 Documents from Case No. 19-P-001573 # (4) Exhibit DX 05 Second Amended Plan # (5) Exhibit DX 06 Ballot Template and Submitted Ballots # (6) Exhibit DX 07 Official Ballot Form # (7) Exhibit DX 08 Notices of Appearance) Filed by Galleria of St. Matthews, LLC (Dennery, Jean Christian)
04/22/2025365Exhibit DX 1 for United States Trustee on Objection to Confirmation (related document(s)[356] Order on Motion to Extend/Shorten/Waive Time). Filed by U.S. Trustee (Ruppel, Tim)
04/18/2025364Pre Trial Compliance: Memorandum of Law in support of his Motion to Convert [DOC 278] and Disclosure of Witness and Exhibit List,. Filed by U.S. Trustee (Ruppel, Tim)
04/18/2025363Pre Trial Compliance: Pre-Trial Compliance Brief and Witness List and Exhibits. (Attachments: # (1) Witness List and Exhibits) Filed by Galleria of St. Matthews, LLC (Dennery, Jean Christian)
04/18/2025362Pre Trial Compliance: Pre-Trial Compliance Brief and Witness List and Exhibits. (Attachments: # (1) Witness List and Exhibits) Filed by U.S. Trustee (Ruppel, Tim)
04/18/2025361Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025. Filed by Galleria of St. Matthews, LLC (Yeager, Tyler)
04/18/2025360Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025. Filed by Galleria of St. Matthews, LLC (Yeager, Tyler)
04/18/2025359Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025. Filed by Galleria of St. Matthews, LLC (Dennery, Jean Christian)
04/18/2025358Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024. Filed by Galleria of St. Matthews, LLC (Dennery, Jean Christian)
04/18/2025357Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024. Filed by Galleria of St. Matthews, LLC (Yeager, Tyler)