Case number: 5:25-bk-50863 - Lexington Blue, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    Lexington Blue, Inc.

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    7

  • Judge

    Gregory R. Schaaf

  • Filed

    06/16/2025

  • Last Filing

    04/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Converted



United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 25-50863-grs

Assigned to: Gregory R. Schaaf
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/16/2025
Date converted:  08/21/2025
341 meeting:  11/03/2025
Deadline for filing claims:  10/20/2025
Deadline for filing claims (govt.):  02/17/2026

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

Latest Dockets

Date Filed#Docket Text
04/06/2026290Motion 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.
04/06/2026289Motion 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)
04/06/2026288Notice of Appearance and Request for Notice by Susan Y Chun Filed by on behalf of Space Center Storage, LLC. (Chun, Susan)
03/02/2026287Agreed Order of Substitution of Counsel, adding Susana E Lykins for ACAR Leasing LTD d/b/a GM Financial Leasing, terminating Jon J. Lieberman (tb)
02/28/2026286Proposed Order submitted by Susana E Lykins on behalf of ACAR Leasing LTD d/b/a GM Financial Leasing. (Lykins, Susana)
02/25/2026285Order GRANTING Application to Defer Filing Fee (Related Doc # [3] in Adversary Proceeding 26-5008) (tb)
02/24/2026284Application to Defer Filing Fee (Attachments: # (1) Proposed Order) (Baker, Michael)
02/24/2026283Adversary 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)
12/09/2025282Certificate 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)
12/09/2025281Order GRANTING Motion To Withdraw As Attorney (Related Doc # 280). Involvement of Attorney Stephen Barnes terminated. (srw) (Entered: 12/09/2025)