Case number: 5:20-bk-51079 - Tew Limited Partnership - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Tew Limited Partnership

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    11

  • Judge

    Gregory R. Schaaf

  • Filed

    07/23/2020

  • Last Filing

    08/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 20-51079-tnw

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


Date filed:  07/23/2020
Plan confirmed:  10/04/2021
341 meeting:  08/26/2020
Deadline for filing claims:  10/01/2020
Deadline for filing claims (govt.):  01/19/2021

Debtor

Tew Limited Partnership

910 Aiken Road
Versailles, KY 40383
WOODFORD-KY
Tax ID / EIN: 61-1378016

represented by
Dean A. Langdon

DelCotto Law Group PLLC
200 N Upper St
Lexington, KY 40507
(859) 231-5800
Email: dlangdon@dlgfirm.com

Trustee

Charity S Bird

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

represented by
Charity S Bird

710 West Main Street
Fourth Floor
Louisville, KY 40202
502-540-8285
Email: cbird@kaplanjohnsonlaw.com

Charity S Bird

Kaplan Johnson Abate & Bird LLP
710 West Main Street
Fourth Floor
Louisville, KY 40202
502-540-8285
Fax : 502-540-8282
Email: cbird@kaplanjohnsonlaw.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

Latest Dockets

Date Filed#Docket Text
08/12/2025155Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 62 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $6679581.74, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Charity S Bird. (Bird, Charity)
08/06/2025154Creditor LSC2020, LLC's Change of Address from 13949 Ventura Blvd., Suite 300, Sherman Oaks, CA 91423 to 16130 Ventura Blvd., Suite 250, Encino, CA 91436. (Langdon, Dean)
08/02/2025153BNC Certificate of Mailing - Order Dismissing Case Notice Date 08/01/2025. (Related Doc [151]) (Admin.)
07/30/2025152Pursuant to 11 U.S.C. 1183(b)(1), incorporating 11 U.S.C. 704(a)(9), the trustee is required to file a final report and account of the trustees administration of the estate. Said report should be filed within 30 days from the date of this Notice. Final Report due by 8/29/2025. (tb)
07/30/2025151Order GRANTING Motion to Dismiss Case and Request for BNC Notice to All Creditors and Parties in Interest (Related Doc [150]) (tb)
06/24/2025150Debtor's Motion to Dismiss, filed by Tew Limited Partnership. Last day to file objections: 7/15/2025. (Attachments: # (1) Exhibit A - Order Confirming Sale # (2) Proposed Order) (Langdon, Dean)
04/18/2024149Order of Reassignment. Judge Gregory R. Schaaf added to case. (ksc)
08/22/2022148Notice of Substitution of Counsel, Filed by Central Bank & Trust Co.. (Kegley, Adam) (Entered: 08/22/2022)
03/02/2022147Notice of Default and Notice to Proceed with State Court Remedies Filed by Traditional Bank. (Ingram, Farrah) (Entered: 03/02/2022)
02/25/2022146Certificate of Service (RE: related document(s)[145] Agreed Order). (Langdon, Dean)