Mattress Resolution, LLC
11
Gregory R. Schaaf
01/11/2019
05/17/2022
Yes
v
SealedDocument, JntAdmn |
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
Debtor Mattress Resolution, LLC
427 Andover Drive Lexington, KY 40502 FAYETTE-KY Tax ID / EIN: 03-0489720 fka Innovative Mattress Solutions, LLC |
represented by |
Laura Day DelCotto
DelCotto Law Group PLLC 200 North Upper St Lexington, KY 40507 (859) 231-5800 Fax : (859) 281-1179 Email: ldelcotto@dlgfirm.com DelCotto Law Group PLLC
219 N Upper St Lexington, KY 40507 (859) 231-5800 Fax : (859) 281-1179 Jamie L. Harris
DelCotto Law Group PLLC 200 North Upper Street Lexington, KY 40507 (859) 231-5800 Email: jharris@dlgfirm.com Jackson Kelly PLLC
500 Lee Street East Ste 1600 PO Box 553 Charleston, WV 25301 Dean A. Langdon
DelCotto Law Group PLLC 200 N Upper St Lexington, KY 40507 (859) 231-5800 Email: dlangdon@dlgfirm.com Charles W. Loeb, Jr.
Jackson Kelly PLLC 500 Lee Street East Ste 1600 PO Box 553 Charleston, WV 25301 (304) 340-1277 R. Jason Russell
Morris, Nichols, Arsht & Tunnell LLP 1201 North Market Street PO Box 1347 Wilmington, DE 19899 (302) 658-9200 Heather M Thacker
200 N Upper St Lexington, KY 859-231-5800 Email: hthacker@dlgfirm.com |
Trustee Liquidating Trustee |
represented by |
April A Wimberg
Dentons Bingham Greenebaum LLP 3500 PNCTower 101 South Fifth Street Louisville, KY 40202 502-587-3719 Fax : 502-540-2135 Email: april.wimberg@dentons.com Gina M Young
101 S 5th Street 3500 PNC Tower Louisville, KY 40202 502-587-3545 Email: gina.young@dentons.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 Bradley M. Nerderman
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: Bradley.Nerderman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/17/2022 | 738 | Final Decree, discharging Trustee, if applicable. CASE CLOSED. (bjp) |
03/16/2022 | 737 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 02/28/2022. (Attachments: # (1) Exhibit A - Bank Statements) (Wimberg, April) |
01/21/2022 | 736 | Order GRANTING Motion to Approve (Related Doc # [731]) (tb) |
01/20/2022 | 735 | Judge's Minutes of Hearing Held (RE: related document(s)[731] Motion to Approve Final Report and Terminate Trust filed by Trustee Liquidating Trustee) (bjp) |
01/20/2022 | 734 | PDF with attached Audio File. Court Date & Time [ 1/20/2022 9:02:53 AM ]. File Size [ 122 KB ]. Run Time [ 00:00:30 ]. (admin). |
01/11/2022 | 733 | The Lexington hearings for Judge Schaaf on January 20, 2022, will be conducted via TELECONFERENCE at 9:00 AM. Please refer to the Court's website: www.kyeb.uscourts.gov/calendar for telephonic call-in information (RE: related document(s)[731] Motion to Approve filed by Trustee Liquidating Trustee) (rah) |
12/08/2021 | 732 | Chapter 11 Final Report and Account, filed by Liquidating Trustee. (Attachments: # (1) Exhibit A - Bank Statements # (2) Exhibit B - Final Distributions) (Young, Gina) |
12/08/2021 | 731 | Motion to Approve Final Report and Terminate Trust, filed by the Liquidating Trustee. Hearing scheduled for 1/20/2022 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # (1) Proposed Order) (Young, Gina) |
11/17/2021 | 730 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021. (Attachments: # (1) Exhibit A - Bank Statements) (Young, Gina) |
03/15/2021 | 729 | Quarterly Post Confirmation Report for Filing Period Ending December 31, 2020, filed by Liquidating Trustee. (Attachments: # 1 Exhibit A - Bank Statements) (Young, Gina) (Entered: 03/15/2021) |