The Lyons Companies, LLC
7
Joan A. Lloyd
03/15/2024
02/14/2025
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 |
---|---|---|
02/14/2025 | 369 | Notice of Change of Address of Creditor Lewis Dobson. Filed by Lewis Dobson (VS) |
02/10/2025 | 368 | Order Granting Motion for 2004 Examination (Related Doc # [366]) Entered on 2/10/2025. (CB) |
02/06/2025 | 367 | BNC Certificate of Mailing - Notice Request (related document(s)[364] Order Granting Motion To Withdraw As Attorney. Terminated Attorney Matthew R. Lindblom. (Related Doc [363]) Entered on 2/4/2025. (CB)). Notice Date 02/06/2025. (Admin.) |
02/06/2025 | 366 | Motion for 2004 Examination of Aptean, Inc. . Filed by Trustee Stephen Barnes. (Attachments: # (1) Exhibit A # (2) Proposed Order Proposed Order) (Barber, Travis) |
02/05/2025 | 365 | Order Granting Application to Employ Employ Bederson, LLP as Accountant (Related Doc # [355]) Entered on 2/5/2025. (CB) |
02/04/2025 | 364 | Order Granting Motion To Withdraw As Attorney. Terminated Attorney Matthew R. Lindblom. (Related Doc # [363]) Entered on 2/4/2025. (CB) |
02/03/2025 | 363 | Motion to Withdraw as Attorney . Filed by Creditor Vanegas Properties, Inc.. (Attachments: # (1) Proposed Order) (Lindblom, Matthew) |
01/28/2025 | 362 | Order Granting [360] Agreed Motion generally continuing 1/28/25 hearing on #347 Trustee's Limited Objection to #334 Whittington Home Improvement LLC Application for Payment of Administrative Expense. Entered on 1/28/2025. (CB) |
01/27/2025 | 361 | Order Granting Agreed Motion Generally Continuing Hearing on [337] Application for Payment of Administrative Expenses, and requiring supplemental filings by Creditor Busbot, Inc. (Related Doc # [359]) Entered on 1/27/2025. (CB) |
01/27/2025 | 360 | Agreed Motion Agreed Order regarding Chapter 7 trustee's limited objection (Doc. 347) to Admin expense claim of Whittington Home Improvement (Doc. 334). Filed by Trustee Stephen Barnes. (Barnes, Stephen) |