Case number: 2:10-bk-21162 - Buttermilk Towne Center LLC - Kentucky Eastern Bankruptcy Court

Case Information
Docket Header
Dismissed, Closed



United States Bankruptcy Court
Eastern District of Kentucky (Covington)
Bankruptcy Petition #: 10-21162-tnw

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/28/2010
Date terminated:  10/31/2012
Debtor dismissed:  07/23/2012
341 meeting:  05/18/2010

Debtor

Buttermilk Towne Center LLC

9549 Montgomery Road
Cincinnati, OH 45242
KENTON-KY
Tax ID / EIN: 20-1271959

represented by
Paige Leigh Ellerman

Frost Brown Todd LLC
3300 Great American Tower
301 E. Fourth Street
Cincinnati, OH 45202
(513) 651-6483
Email: pellerman@fbtlaw.com

Timothy J. Hurley

425 Walnut Street
Suite 1800
Cincinnati, OH 45202
(513) 357-9341
Fax : (513) 381-0205
Email: hurley@taftlaw.com

Beth A. Silvers

Taft Stettinius & Hollister LLP
425 Walnut Street
Suite 1800
Cincinnati, OH 45202
(513) 357-9342
Email: silvers@taftlaw.com

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
John L. Daugherty

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

Philip Hanrahan

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

Latest Dockets

Date Filed#Docket Text
10/31/2012448Final Decree, discharging Trustee, if applicable. CASE CLOSED.

CC: Attorney for Debtor, Trustee

(gsc) (Entered: 10/31/2012)

10/30/2012447Report Final Report in Chapter 11 Proceeding, filed by Buttermilk Towne Center LLC. (Hurley, Timothy) (Entered: 10/30/2012)
08/29/2012446Clerk's correspondence requesting debtor's final report and account. (gsc) (Entered: 08/29/2012)
07/25/2012445BNC Certificate of Mailing - Order Dismissing Case Notice Date 07/25/2012. (Related Doc # 443) (Admin.) (Entered: 07/26/2012)
07/25/2012444Certificate of Service (RE: related document(s) 442 Order on Motion to Dismiss Case). (Hurley, Timothy) (Entered: 07/25/2012)
07/23/2012443Notice of Dismissal (gsc) (Entered: 07/23/2012)
07/23/2012442Order GRANTING Debtor's Motion to Dismiss Case (related document 423). (gsc) (Entered: 07/23/2012)
07/20/2012441Proposed Order submitted by Timothy J. Hurley (RE: related document(s) 423 Motion to Dismiss Case filed by Debtor Buttermilk Towne Center LLC). (Hurley, Timothy) (Entered: 07/20/2012)
07/19/2012440Debtor-In-Possession Monthly Operating Report for Filing Period June 2012 , filed by Buttermilk Towne Center LLC. (Attachments: # 1 Continuation of Document) (Hurley, Timothy) (Entered: 07/19/2012)
07/19/2012439Debtor-In-Possession Monthly Operating Report for Filing Period May 2012 , filed by Buttermilk Towne Center LLC. (Hurley, Timothy) (Entered: 07/19/2012)