Woodford Property Management, Inc.
11
Douglas L Lutz
02/20/2026
03/18/2026
Yes
v
| ThinkingDLL |
Assigned to: Douglas L Lutz Chapter 11 Voluntary Asset |
|
Debtor Woodford Property Management, Inc.
9 Mill Creek Park Frankfort, KY 40601 FRANKLIN-KY Tax ID / EIN: 61-1306222 |
represented by |
Dean A. Langdon
Gartland Thacker DelCotto PLLC 200 North Upper Street Lexington, KY 40507 859-231-5800 Email: dlangdon@gtdfirm.com Heather M Thacker
Gartland Thacker DelCotto PLLC 200 North Upper Street Lexington, KY 40507 859-231-5800 Email: hthacker@gtdfirm.com |
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 Timothy Ruppel
100 East Vine St Suite 500 Lexington, KY 40507 859-233-2822 Email: tim.ruppel@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/05/2026 | 37 | Application to Employ Jeff U'Sellis and Firm as Accountants. Last day to file objections: 3/19/2026. (Attachments: # 1 Exhibit Declaration # 2 Proposed Order Proposed Order) (Thacker, Heather) (Entered: 03/05/2026) |
| 03/04/2026 | Receipt of filing fee for Amended Schedules A-H, Mailing Matrix( 26-30054-dll) [misc,amdschat] ( 34.00). Receipt number A12533891, amount $ 34.00. (re: Doc #36) (U.S. Treasury) (Entered: 03/04/2026) | |
| 03/04/2026 | 36 | Amended Mailing Matrix - Adding Creditors or Parties in Interest Fee Amount $34 filed by Woodford Property Management, Inc.. (Thacker, Heather) (Entered: 03/04/2026) |
| 03/04/2026 | 35 | Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H with Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Ch 11 List of Equity Security Holders, filed by Woodford Property Management, Inc.. (Thacker, Heather)Modified on 3/5/2026 (scd). Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 03/04/2026) |
| 03/02/2026 | 34 | Certificate of Service, filed by Woodford Property Management, Inc. (RE: related document(s)16 Order on Motion to Shorten Time, 17 Order (Generic), 27 Order on Motion to Pay Pre-Petition Wages, Salaries and related items, 28 Order on Motion to Maintain Bank Accounts and Continue use of existing business forms, 29 Order on Motion to Establish Notice Procedures and Master Service List, 30 Order on Motion to Use Cash Collateral, 31 Order on Application to Employ). (Thacker, Heather) (Entered: 03/02/2026) |
| 02/26/2026 | Hearing continued on (RE: related document(s)8 Expedited Motion for an Order Authorizing Interim Use of Cash Collateral and Authorizing and Directing the Payment of Outstanding Accounts Receivable to the Debtor filed by Debtor Woodford Property Management, Inc.). Hearing scheduled for 3/12/2026 at 10:30 AM at Lexington Courtroom, 3rd Floor. (scd) (Entered: 02/26/2026) | |
| 02/25/2026 | 33 | BNC Certificate of Mailing Notice Date 02/25/2026. (Related Doc # 18) (Admin.) (Entered: 02/26/2026) |
| 02/25/2026 | 32 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/25/2026. (Related Doc # 19) (Admin.) (Entered: 02/26/2026) |
| 02/25/2026 | 31 | Interim Order Authorizing Employment of Gartland Thacker DelCotto PLLC as Counsel for Debtor (Related Doc # 9) (scd) (Entered: 02/25/2026) |
| 02/25/2026 | 30 | Order for Interim Use of Cash Collateral and Authorizing and Directing the Payment of Outstanding Accounts Receivable to the Debtor and to Shorten and Limit Notice of Hearing (Related Doc # 8) (scd) (Entered: 02/25/2026) |