The Lyons Companies, LLC
7
Joan A. Lloyd
03/15/2024
03/31/2025
Yes
v
CONVERTED, CLAIMS, APPEAL-BAP |
Assigned to: Joan A. Lloyd Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor The Lyons Companies, LLC
11401 Electron Drive Louisville, KY 40299 JEFFERSON-KY Tax ID / EIN: 26-0645027 |
represented by |
Ashley Ann Brown
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 South Fifth Street Louisville, KY 40202 502-587-3644 Email: ashley.brown@dentons.com James R. Irving
3500 National City Tower 101 S. 5th Street Louisville, KY 40202 502-587-3606 Email: james.irving@dentons.com April A. Wimberg
Dentons Bingham Greenebaum LLP 101 S. 5th Street, 34th Fl Louisville, KY 40202 502-587-3719 Email: april.wimberg@dentons.com |
Trustee Stephen Barnes
163 East Main Street Ste 200 Lexington, KY 40507 859-225-4714 |
represented by |
Travis Kent Barber
Embry Merritt Womack Nance PLLC Chase Tower 201 East Main St Suite 1402 Lexington, KY 40507 859-543-0453 Email: kent.barber@emwnlaw.com Stephen Barnes
163 East Main Street Ste 200 Lexington, KY 40507 859-225-4714 Fax : 859-225-1493 Email: sbarnes@kentuckytrustee.com |
US Trustee U.S. Trustee
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
Jamie Lynn Harris
Office of the United States Trustee 601 W Broadway Suite 512 Louisville, KY 40202 502-582-6050 Email: Jamie.L.Harris@usdoj.gov Tim Ruppel
601 W. Broadway Room 512 Louisville, KY 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov |
Creditors Committee The Official Committee of Unsecured Creditors |
represented by |
Adam R. Kegley
250 West Main Street, Suite 2700 Lexington, Ky 40507 859-244-3243 Fax : 859-231-0011 Email: akegley@fbtlaw.com Edward M. King
Frost Brown Todd LLC 400 West Market Street 32nd Floor Louisville, Ky 40202 502-589-5400 Fax : 502-581-1087 Email: tking@fbtlaw.com Bryan Sisto
Frost Brown Todd LLP 400 West Market Street Suite 3200 Louisville, KY 40202 502-779-8755 Email: bsisto@fbtlaw.com |
Date Filed | # | Docket Text |
---|---|---|
03/31/2025 | 391 | Notice of Deficiency regarding failure to provide a proposed order in compliance with Local Rules. Order must comply with Local Rule 9004-1, must be filed using the event Proposed Order located under the Miscellaneous category, and should be properly linked to the related motion. Motion may be denied upon failure to comply with this notice (related document(s)[389] Amended Application for Payment of Administrative Expenses in the amount of $133,983.75 to be paid to Busbot, IncAMENDED APPLICATION OF BUSBOT INC. FOR ALLOWANCE AND PAYMENT OF §503(b)(1) ADMINISTRATIVE EXPENSE CLAIM filed by Creditor Busbot, Incorporated). Compliance due by 4/10/2025. (CB) |
03/29/2025 | 390 | BNC Certificate of Mailing - Assignment of Claim. Notice Date 03/29/2025. (Admin.) |
03/28/2025 | 389 | Amended Application for Payment of Administrative Expenses in the amount of $133,983.75 to be paid to Busbot, IncAMENDED APPLICATION OF BUSBOT INC. FOR ALLOWANCE AND PAYMENT OF §503(b)(1) ADMINISTRATIVE EXPENSE CLAIM. Filed by Creditor Busbot, Incorporated. (Attachments: # (1) Exhibit 1 - Notice of Assignment # (2) Exhibit 2 - Critical Vendor Agreement # (3) Exhibit 3 - invoice reconciliation # (4) Exhibit 4 - Invoices) (Hitchcock, Daniel) |
03/27/2025 | 388 | Order from Circuit Court Re: Appeal on Appellate Case Number: 24-8024, Dismissing the Appeal Upon Stipulation (related document(s)[272] Notice of Appeal filed by Creditor Whittington Home Improvement, LLC). Entered on 3/27/2025 (MSP) |
03/26/2025 | 387 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Whittington Home Improvement (Claim No. 64) To Simmons Bank Fee Amount $28. Transfer Agreement 3001 (e) 2 Transferor: Whittington Home Improvement (Claim No. 64) To Simmons Bank . Filed by Creditor Simmons Bank (Humphreys, Gene) |
03/25/2025 | 386 | Order Granting [380] Application For Compensation for Embry Merritt Womack Nance, PLLC, fees awarded: $6940.00, expenses awarded: $0.00 Entered on 3/25/2025. (CB) |
03/24/2025 | 385 | Order Granting Motion Requesting Authorization To Disburse Refunded Employee Wage Garnishment Funds. (Related Doc # [373]) Entered on 3/24/2025. (CB) |
03/18/2025 | 384 | Order Granting Application For Compensation (Related Doc # [372])Granting for Donald Groot CPA, fees awarded: $14200.00, expenses awarded: $0.00 Entered on 3/18/2025. (CB) |
03/17/2025 | 383 | Supplemental Exhibit A to First Interim Fee Application (related document(s)[380] Application for Compensation For services rendered and reimbursement of expenses incurred by Embry Merritt Womack Nance, PLLC for the period of November 1, 2024 through February 28, 2025 for Embry Merritt Womack Nance, PLLC, Attorney, Peri). (Attachments: # (1) Exhibit A) Filed by Stephen Barnes (Barber, Travis) |
03/06/2025 | 382 | BNC Certificate of Mailing - Notice Request (related document(s)[380] Application for Compensation For services rendered and reimbursement of expenses incurred by Embry Merritt Womack Nance, PLLC for the period of November 1, 2024 through February 28, 2025 for Embry Merritt Womack Nance, PLLC, Attorney, Peri). Notice Date 03/06/2025. (Admin.) |