Sleep Liquidators LLC
11
Gregory R. Schaaf
01/11/2019
05/18/2022
Yes
v
JntAdmn |
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
Debtor Sleep Liquidators LLC
1056 Wellington Way, Suite 200 Lexington, KY 40511 FAYETTE-KY Tax ID / EIN: 20-2065703 |
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 |
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 |
---|---|---|
02/15/2019 | Receipt Number 9725411, Fee Amount $181.00 for Motion to Sell (Doc. 279) filed in Lead Case Number 19-50042. Motion applies to all of the Jointly Administered Cases [19-50042 thru 19-50052] (baa) (Entered: 02/19/2019) | |
02/15/2019 | Receipt Number 9725411, Fee Amount $181.00 for Motion to Approve (Doc. 277) filed in Lead Case Number 19-50042. Motion applies to all of the Jointly Administered Cases [19-50042 thru 19-50052] (baa) (Entered: 02/19/2019) | |
02/15/2019 | 20 | Meeting of Creditors Held Filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 02/15/2019) |
02/13/2019 | Receipt of filing fee for Amended Schedules A-H, Mailing Matrix(19-50049-grs) [misc,amdschat] ( 31.00). Receipt number 9721520, amount $ 31.00. (re: Doc # 19) (U.S. Treasury) (Entered: 02/13/2019) | |
02/13/2019 | 19 | Amended Schedule(s) G, and Amended Mailing Matrix - Adding Creditors or Parties in Interest Fee Amount $31 filed by Sleep Liquidators LLC, Amended Statement of Financial Affairs, filed by Sleep Liquidators LLC. (DelCotto, Laura Day) (Entered: 02/13/2019) |
01/25/2019 | 18 | Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,, filed by Sleep Liquidators LLC, Statement of Financial Affairs, filed by Sleep Liquidators LLC, Disclosure of Fees filed by Laura Day DelCotto Attorney for Debtor, Equity Security Holders , filed by on behalf of Sleep Liquidators LLC, Summary of Assets and Liabilities and Certain Statistical Information, , filed by on behalf of Sleep Liquidators LLC. (DelCotto, Laura Day) (Entered: 01/25/2019) |
01/20/2019 | 17 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/20/2019. (Related Doc # 16) (Admin.) (Entered: 01/21/2019) |
01/18/2019 | 16 | Meeting of Creditors with 341(a) meeting to be held on 2/15/2019 at 10:00 AM at US Trustee Hearing Room 529, Lexington. Last day to oppose dischargeability is 4/16/2019. (nbw) (Entered: 01/18/2019) |
01/15/2019 | 15 | This document is captioned for a different case. Review the caption of the document and (a) correct to match this case and then refile, or (b) file in the correct case. No further action will be taken on this document. (RE: related document(s) 12 Notice of Appearance filed by U.S. Trustee) (nbw) (Entered: 01/15/2019) |
01/14/2019 | 14 | A notice of appearance has been filed adding only Matthew D. Ellison to the ECF System as counsel on behalf of United Bank, a Virginia banking corporation. Pursuant to Section VI of the Administrative Procedures Manual, the electronic filing of a document using the Certified User's ECF login and password, adds the Certified User as counsel of record for the party on whose behalf the document was filed. Therefore, a separate document must be filed electronically by any other attorneys named in the notice of appearance who would like to be added to this case. (RE: related document(s) 5 Notice of Appearance filed by Creditor United Bank, a Virginia banking corporation) (nbw) (Entered: 01/14/2019) |