Lexington Blue, Inc.
7
Gregory R. Schaaf
06/16/2025
04/08/2026
Yes
v
| Converted |
Assigned to: Gregory R. Schaaf Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Lexington Blue, Inc.
Brad Pagel 1449 West Nine Mile Rd. Suite 13, #106 Pensacola, FL 32534 FAYETTE-KY Tax ID / EIN: 47-2855063 |
represented by |
J Christian Dennery
Dennery, PLLC PO BOX 121241 Covington, KY 41012 888-833-2826 Fax : 859-286-6726 Email: cm@dennerypllc.com |
Trustee Lori A Schlarman
PO Box 17275 Ft. Mitchell, KY 41017 (859) 586-1526 |
represented by |
Michael B. Baker
The Baker Firm, PLLC 301 W. Pike St. Kentucky (KY) Covington, KY 41011 859-647-7777 Fax : 859-657-7124 Email: mbaker@bakerlawky.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 |
|---|---|---|
| 04/06/2026 | 290 | Motion for Relief from Stay, filed by Space Center Storage, LLC Fee Amount 199, Motion to Compel Abandonment of Storage Unit Contents filed by Space Center Storage, LLC. Fee Amount 199, Motion to Reject Leases/Executory Contracts, filed by Space Center Storage, LLC. Last day to file objections: 4/20/2026. (Attachments: # (1) Exhibit A - Lease # (2) Exhibit B Storage Unit Contents # (3) Exhibit C Debtor's Payment History # (4) Proposed Order) (tb) Court Note: Redocketed for Administrative Purposes. Originally filed incorrectly. |
| 04/06/2026 | 289 | Motion for Relief from Stay, filed by Space Center Storage, LLC Fee Amount 199, Motion to Compel Abandonment of Storage Unit Contents (Exhibit B) filed by Space Center Storage, LLC. Fee Amount 199. Last day to file objections: 4/20/2026.. Last day to file objections: 4/20/2026. (Attachments: # (1) Exhibit Exhibit A - Lease # (2) Exhibit Exhibit B - Storage Unit Contents # (3) Exhibit Exhibit C - Debtor's Payment History # (4) Proposed Order Order Modifying Stay) (Chun, Susan) |
| 04/06/2026 | 288 | Notice of Appearance and Request for Notice by Susan Y Chun Filed by on behalf of Space Center Storage, LLC. (Chun, Susan) |
| 03/02/2026 | 287 | Agreed Order of Substitution of Counsel, adding Susana E Lykins for ACAR Leasing LTD d/b/a GM Financial Leasing, terminating Jon J. Lieberman (tb) |
| 02/28/2026 | 286 | Proposed Order submitted by Susana E Lykins on behalf of ACAR Leasing LTD d/b/a GM Financial Leasing. (Lykins, Susana) |
| 02/25/2026 | 285 | Order GRANTING Application to Defer Filing Fee (Related Doc # [3] in Adversary Proceeding 26-5008) (tb) |
| 02/24/2026 | 284 | Application to Defer Filing Fee (Attachments: # (1) Proposed Order) (Baker, Michael) |
| 02/24/2026 | 283 | Adversary case 26-05008. Complaint, filed by Lori A Schlarman against Kapitus Servicing Inc Fee Amount 350. (Attachments: # (1) Exhibit A - Proof of Claim) (21 (Validity, priority or extent of lien or other interest in property)) (Baker, Michael) |
| 12/09/2025 | 282 | Certificate of Service, filed by Burton Properties, LLC (RE: related document(s)281 Order on Motion to Withdraw as Attorney). (Barnes, Stephen) (Entered: 12/09/2025) |
| 12/09/2025 | 281 | Order GRANTING Motion To Withdraw As Attorney (Related Doc # 280). Involvement of Attorney Stephen Barnes terminated. (srw) (Entered: 12/09/2025) |