Case number: 1:20-bk-10262 - Garrison Shortstop, LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Garrison Shortstop, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Douglas L Lutz

  • Filed

    12/01/2020

  • Last Filing

    02/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



United States Bankruptcy Court
Eastern District of Kentucky (Ashland)
Bankruptcy Petition #: 20-10262-tnw

Assigned to: Judge Tracey N. Wise
Chapter 11
Voluntary
Asset


Date filed:  12/01/2020
Plan confirmed:  05/04/2021
341 meeting:  12/29/2020
Deadline for filing claims:  03/10/2021
Deadline for filing claims (govt.):  06/01/2021

Debtor

Garrison Shortstop, LLC

PO Box 141
Vanceburg, KY 41179
LEWIS-KY
Tax ID / EIN: 27-1716802

represented by
Michael B. Baker

301 W. Pike St.
Covington, KY 41011
(859) 647-7777
Fax : (859) 647-7799
Email: mbaker@bakerlawky.com

Trustee

Charity S Bird

710 West Main Street
Fourth Floor
Louisville, KY 40202
502-540-8285

 
 
U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
Bradley M. Nerderman

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: Bradley.Nerderman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/06/2024125Certificate of Service, filed by Garrison Shortstop, LLC (RE: related document(s)124 Order on Motion to Modify Confirmed Plan). (Baker, Michael) (Entered: 02/06/2024)
02/05/2024124Order GRANTING Motion to Modify Confirmed Plan (Related Doc # 123) (gsc) (Entered: 02/05/2024)
01/11/2024123Motion to Modify Confirmed Plan, filed by Garrison Shortstop, LLC (RE: related document(s)89 Chapter 11 Small Business Subchapter V Plan filed by Debtor Garrison Shortstop, LLC). Last day to file objections: 2/1/2024. (Attachments: # 1 Proposed Order) (Baker, Michael) (Entered: 01/11/2024)
09/17/2021122Certificate of Service (RE: related document(s)121 Order on Application for Administrative Expenses/Compensation). (Baker, Michael) (Entered: 09/17/2021)
09/17/2021121Order GRANTING First and Final Application for Compensation (Related Doc # 119) for William H. Tackett of Reynolds & Company, Accountant, fee awarded: $6,107.50 (gsc) (Entered: 09/17/2021)
09/08/2021120Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # 118) for Charity S Bird, fee awarded: $2208.00, expenses awarded: $0.00 (tb) (Entered: 09/08/2021)
08/23/2021119Application for Professional Fees for William H. Tackett of Reynolds & Company, Accountant, fee: $6107.50, expenses: $0.00., filed by Michael B. Baker. Last day to file objections: 9/13/2021. (Attachments: # 1 Exhibit Exhibit A - Invoice # 2 Proposed Order) (Baker, Michael) Modified on 8/24/2021 to modify applicant(tb). (Entered: 08/23/2021)
08/11/2021118Application for Professional Fees for Charity S Bird, Trustee Chapter 11, fee: $2,208.00, expenses: $0.00., filed by Charity S Bird. Last day to file objections: 9/1/2021. (Attachments: # 1 Exhibit Billing Summary # 2 Proposed Order) (Bird, Charity) (Entered: 08/11/2021)
06/15/2021117Certificate of Service (RE: related document(s)116 Order on Application for Administrative Expenses/Compensation). (Baker, Michael) (Entered: 06/15/2021)
06/14/2021116Order GRANTING First and Final Application for Administrative Expenses/Compensation (Related Doc # 115) for Michael B. Baker, Debtor's Attorney, fee awarded: $20,100.00, expenses awarded: $194.83 (gsc) (Entered: 06/14/2021)