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

    03/02/2026

  • 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
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)
11/19/2025280Motion to Withdraw as Attorney, filed by Stephen Barnes. Last day to file objections: 12/3/2025. (Attachments: # 1 Proposed Order) (Barnes, Stephen) (Entered: 11/19/2025)
11/14/2025279Order GRANTING Application of Burton Property for Allowance and Payment of Section 503(b)(1) Administrative Expense Claim (Related Doc # [273]) (gsc)
11/06/2025278Trustee's Initial Report & 341 Meeting Held on 11/3/2025. Debtor appeared. (Schlarman, Lori)