Case number: 3:02-bk-32257 - Lightyear Holding, Inc. - Kentucky Western Bankruptcy Court

Case Information
Docket Header
CONVERTED, CONS, CLAIMS, CONFIRMED, APDismissed, CLOSED



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 02-32257-dts

Assigned to: David T. Stosberg
Chapter 11
Previous chapter 7
Involuntary
Asset
Date filed:  04/10/2002
Date converted:  05/02/2002
Date terminated:  01/18/2008
Plan confirmed:  03/31/2004
341 meeting:  06/06/2002

Debtor

Lightyear Holding, Inc.

Suite 3000
9331 Corporate Campus Dr.
Louisville, KY 40223
JEFFERSON-KY
Tax ID / EIN: 0
aka
UniDial Holding, Inc.


represented by
Miles S. Apple

Pitt & Frank, PSC
10527-A Timberwood Circle
Louisville, KY 40223
502.721-7139
Email: milesapple@att.net

Brian Baum

1795 North Fry Rd., Suite 214
Katy, TX 77449-3347
713-443-6156

William T. Bodoh

10 West Broad Street, Suite 1000
Columbus, OH 43215
(614) 464-1211

John S. Egan

400 W. Market St., 32nd Floor
Louisville, KY 40202-3363
( ) 589-5400
Fax : 502-581-1087
Email: jegan@fbtlaw.com

Benjamin C. Fultz

2700 National City Tower
101 South Fifth Street
Louisville, KY 40202
588-2000

Ronald E. Gold

Frost Brown Todd LLC
2200 PNC Center
201 East Fifth Street
Cincinnati, OH 45202-4182
(513) 651-6156
Fax : (513) 651-6981
Email: rgold@fbtlaw.com

Kyle R. Grubbs

Frost Brown Todd LLC
2200 PNC Center
201 East Fifth Street
Cincinnati, OH 45252
513-651-6800
Fax : 513-651-6981
Email: kgrubbs@fbtlaw.com

Edward M. King

Frost Brown Todd LLC
32nd Floor
400 West Market Street
Louisville, KY 40202
(502) 589-5400
Fax : (502) 581-1087
Email: TKING@FBTLAW.COM

Jeffrey L. Zackerman

2200 PNC Center
201 East Fifth Street
Cincinnati, OH 45202
513-651-6485
Email: rgold@fbtlaw.com

US Trustee

Office of the U.S. Trustee

601 W. Broadway
Suite 512
Louisville, KY 40202

 
 
US Trustee

Charles R. Merrill

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000

 
 
Creditors Committee

Committee of Unsecured Creditors
represented by
Lawrence R. Freedman

1400 16th Street, N.W. Sixth Floor
Washington, DC 20036
(202) 939-7900

James Levin

Suite 805
510 West Broadway Street
Louisville, KY 40202
usa
502-583-4441
Fax : 502-583-3392
Email: jameslevin@bluegrass.net

Latest Dockets

Date Filed#Docket Text
09/30/20211400BNC Certificate of Mailing - Notice Request (related document(s)[1399] Order Granting [1395] Motion by Creditor AT&T Corp. For Refund of Unclaimed Monies. Entered on 9/28/2021.). Notice Date 09/30/2021. (Admin.)
09/28/20211399Order Granting [1395] Motion by Creditor AT&T Corp. For Refund of Unclaimed Monies. Entered on 9/28/2021. (Weber, S)
09/09/20211398BNC Certificate of Mailing - Notice Request (related document(s)[1397] Entry (related document(s)[1396] Notice of Deficiency regarding Motion for Refund of Unclaimed Monies. Pleading failed to include the typewritten name and/or address of the party or parties filing and/or signing the document, and must be corrected by refiling the document (related document(s)[1395] Motion for Refund of Unclaimed Monies filed by Creditor AT&T Corp.). Compliance due by 9/17/2021.).). Notice Date 09/09/2021. (Admin.)
09/07/2021Entry (related document(s)[1396] Notice of Deficiency regarding Motion for Refund of Unclaimed Monies. Pleading failed to include the typewritten name and/or address of the party or parties filing and/or signing the document, and must be corrected by refiling the document (related document(s)[1395] Motion for Refund of Unclaimed Monies filed by Creditor AT&T Corp.). Compliance due by 9/17/2021.). (Turner, N)
09/07/20211396Notice of Deficiency regarding Motion for Refund of Unclaimed Monies. Pleading failed to include the typewritten name and/or address of the party or parties filing and/or signing the document, and must be corrected by refiling the document (related document(s)[1395] Motion for Refund of Unclaimed Monies filed by Creditor AT&T Corp.). Compliance due by 9/17/2021. (Turner, N)
09/07/20211395Motion for Refund of Unclaimed Monies. Filed by Creditor AT&T Corp.. (Attachments: # (1) Proposed Order) (Turner, N)
06/17/20211394BNC Certificate of Mailing - Notice Request (related document(s)[1393] Order of the Court DENYING [1389] Motion for Refund of Unclaimed Monies[1389] for failure to perfect the pleadings pursuant to the Notice of Deficiency docketed regarding the Proposed Order tendered with the Motion, so ORDERED by /s/ Judge Stout. The matter may be reconsidered upon the filing of a renewed motion and proposed order, along with all other previously submitted attachments. (Weber, S) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
06/15/20211393Order of the Court DENYING [1389] Motion for Refund of Unclaimed Monies[1389] for failure to perfect the pleadings pursuant to the Notice of Deficiency docketed regarding the Proposed Order tendered with the Motion, so ORDERED by /s/ Judge Stout. The matter may be reconsidered upon the filing of a renewed motion and proposed order, along with all other previously submitted attachments. (Weber, S) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
06/04/20211392BNC Certificate of Mailing - Notice Request (related document(s)[1391] PDF Notice Request regarding [1390] Notice of Deficiency-Name Address-LBR 9004-1 as to [1389] Motion by Broadway Communication for Refund of Unclaimed Monies.). Notice Date 06/04/2021. (Admin.)
06/03/2021Judge Alan C. Stout added to case. Involvement of Judge David T. Stosberg Terminated. (Turner, N)