Nami Resources Company L.L.C.
7
Douglas L Lutz
08/08/2022
03/17/2026
Yes
v
Assigned to: Judge Douglas L. Lutz Chapter 7 Voluntary Asset |
|
Debtor Nami Resources Company L.L.C.
2704 Old Rosebud Rd Ste 320 Lexington, KY 40509-8631 FAYETTE-KY Tax ID / EIN: 61-1351468 |
represented by |
|
Trustee James D. Lyon
James D. Lyon, Chapter 7 Trustee PO BOX 34188 Lexington, KY 40588 859-396-1761 |
represented by |
Stephen Barnes
Walther, Gay & Mack, PLC 163 E. Main St. #200 P.O. Box 1598 Lexington, KY 40588-1598 (859) 225-4714 Email: sbarnes@wgmfirm.com Donald H. Combs
PO Box 31 Pikeville, KY 41502 (606) 437-6226 Email: dcombs@combslaw.com Mary Elisabeth Naumann
Jackson Kelly PLLC PO Box 2150 Lexington, KY 40588-2150 (859) 255-9500 Email: kybankruptcy@jacksonkelly.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/17/2026 | 289 | Final Decree, discharging Trustee, if applicable. CASE CLOSED. (scd) |
| 03/17/2026 | 288 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged, filed on behalf of Trustee James D. Lyon. The United States Trustee has reviewed the Final Account, Certification that the Estate has been fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (U.S. Trustee) |
| 02/09/2026 | 287 | Creditor Request for Notices filed by TN Dept of Revenue. (Butler, Stephen) |
| 01/02/2026 | 286 | Order of Distribution for James D. Lyon, Trustee Chapter 7;Fees awarded:$26657.73,Expenses awarded: $0.00; Awarded on 1/2/2026 (tb) |
| 12/04/2025 | 285 | Certificate of Service, filed by James D. Lyon (RE: related document(s)[284] Trustee's Notice of Filing of Final Report and Proposed Distribution filed by Trustee James D. Lyon). (Lyon, James) |
| 12/04/2025 | 284 | Trustee's Notice of Filing of Final Report and Proposed Distribution Filed by James D. Lyon (RE: related document(s)[283] Report and Account and Application for Compensation filed and reviewed by US Trustee filed by U.S. Trustee U.S. Trustee).. Last day to file objections: 12/29/2025. (Attachments: # (1) Proposed Order) (Lyon, James) |
| 12/04/2025 | 283 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee James D. Lyon. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (U.S. Trustee) |
| 10/20/2025 | 282 | Order GRANTING Application for Administrative Expense (Related Doc # [275]) for Dean Dorton CPA, accountant, fee awarded: $3,731.25, expenses awarded: $0. (lmu) |
| 09/24/2025 | 281 | Support Document amended, filed by James D. Lyon (RE: related document(s)[275] Application for Administrative Expenses/Compensation filed by Trustee James D. Lyon, [278] Support Document filed by Trustee James D. Lyon, [280] Deficiency re Signature). (Attachments: # (1) Exhibit invoice # (2) Exhibit # (3) Exhibit billing) (Lyon, James) |
| 09/23/2025 | 280 | Deficiency - Action Required The Court having reviewed the Support Document/Exhibits [ECF No. [278]] and finding that the pleading does not meet the requirements as set forth by Fed. R. Bankr. P. 9011(a) and/or Section VI of the Administrative Procedures Manual, specifically: Document does not contain a signature. It is ORDERED that said pleading may be STRICKEN from the record unless the deficiency is corrected within 7 days from the entry of this Order. /s/ Judge Douglas L. Lutz Date due: 9/30/2025. (gsc) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |