Case number: 3:24-bk-30684 - The Lyons Companies, LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    The Lyons Companies, LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Joan A. Lloyd

  • Filed

    03/15/2024

  • Last Filing

    03/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, CLAIMS, APPEAL-BAP



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 24-30684-jal

Assigned to: Joan A. Lloyd
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/15/2024
Date converted:  09/11/2024
341 meeting:  11/21/2024

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

Latest Dockets

Date Filed#Docket Text
03/31/2025391Notice 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)
03/29/2025390BNC Certificate of Mailing - Assignment of Claim. Notice Date 03/29/2025. (Admin.)
03/28/2025389Amended 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)
03/27/2025388Order 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)
03/26/2025387Transfer 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)
03/25/2025386Order 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)
03/24/2025385Order Granting Motion Requesting Authorization To Disburse Refunded Employee Wage Garnishment Funds. (Related Doc # [373]) Entered on 3/24/2025. (CB)
03/18/2025384Order 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)
03/17/2025383Supplemental 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)
03/06/2025382BNC 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.)