CC Operations, LLC
7
Thomas H. Fulton
10/18/2017
01/19/2022
Yes
v
DeferFeeAP |
Assigned to: Joan A. Lloyd Chapter 7 Voluntary Asset |
|
Debtor CC Operations, LLC
P.O. Box 33354 Louisville, KY 40232 JEFFERSON-KY Tax ID / EIN: 20-8952696 dba eCHECKit |
represented by |
William P. Harbison
462 South Fourth Street, 22nd Floor Louisville, KY 40202 502-584-7400 Email: harbison@derbycitylaw.com Keith J. Larson
462 S. Fourth Street, 22nd Floor Louisville, KY 40202 502-584-7400 Email: Larson@derbycitylaw.com |
Trustee Michael E. Wheatley
PO Box 1072 Prospect, KY 40059 (502) 744-6484 |
represented by |
Peter M. Gannott
10230 Shelbyville Rd, Suite 6 Suite 6 Louisville, KY 40223 (502) 749-8800 Email: pgannott@gannottlaw.com |
US Trustee Charles R. Merrill
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
Tyler R. Yeager
Kaplan Johnson Abate & Bird, LLP 710 W. Main St., 4th Floor Louisville, KY 40202 502.416.1630 Fax : 502.540.8282 Email: tyeager@kaplanjohnsonlaw.com |
Date Filed | # | Docket Text |
---|---|---|
01/19/2022 | 396 | Order Granting Application For Compensation (Related Doc # [395])Granting for Michael E. Wheatley, fees awarded: $5.00, expenses awarded: $125.84 Entered on 1/19/2022. (Ohlmann, A) |
01/18/2022 | 395 | Application for Compensation for Michael E. Wheatley, Trustee Chapter 7, Period: 10/18/2017 to 1/18/2022, Fee: $5.00, Expenses: $125.84.. Filed by Attorney Michael E. Wheatley. (Attachments: # (1) Proposed Order) (Wheatley, Michael) |
01/18/2022 | 394 | Certificate of Service regarding Notice of Trustee's Final Report Filed by Trustee Michael E. Wheatley (related document(s)[393] Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report Filed by US Trustee Timothy E. Ruppel. (U.S. Trustee) filed by US Trustee Timothy E. Ruppel) (Wheatley, Michael) |
01/14/2022 | 393 | Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report Filed by US Trustee Timothy E. Ruppel. (U.S. Trustee) |
12/06/2021 | 392 | Order Granting [390] Application for Compensation for Peter M. Gannott, Attorney, Period: 7/1/2020 to 11/8/2021, Fee Awarded: $22980.50, Expenses: $63.45. Entered on 12/6/2021. (Weber, S) |
11/14/2021 | 391 | BNC Certificate of Mailing - Notice Request (related document(s)[390] Application for Compensation for Peter M. Gannott, Attorney, Period: 7/1/2020 to 11/8/2021, Fee: $22980.50, Expenses: $63.45. filed by Trustee Michael E. Wheatley). Notice Date 11/14/2021. (Admin.) |
11/11/2021 | 390 | Application for Compensation for Peter M. Gannott, Attorney, Period: 7/1/2020 to 11/8/2021, Fee: $22980.50, Expenses: $63.45.. Filed by Attorney Peter M. Gannott. Objections due by 12/2/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Exhibit Ex A Order of Retention # (2) Ex. B Biography # (3) Ex C Detail of Fees # (4) Proposed Order) (Gannott, Peter) |
12/16/2020 | 389 | Certificate of Service (related document(s)[388] Order (Miscellaneous)). Filed by Michael E. Wheatley (Gannott, Peter) |
12/15/2020 | 388 | Order Granting Motion for an Order: (a) Establishing January 25, 2021, as the Bar Date for filing Requests for Allowance of Administrative Claims (Not including the Trustee or the Professionals Retained by the Estate and Debtor); and (b) Approving Form of Notice of Bar Date (Related Doc # [387]) Entered on 12/15/2020. (Ohlmann, A) |
12/10/2020 | 387 | Motion for an Order: (a) Establishing January 25, 2021, as the Bar Date for filing Requests for Allowance of Administrative Claims (Not including the Trustee or the Professionals Retained by the Estate and Debtor); and (b) Approving Form of Notice of Bar Date. Filed by Trustee Michael E. Wheatley. (Attachments: # (1) Exhibit Ex 1 Demand letter from Goff # (2) Exhibit Ex 2 Proposed Notice of Bar Date # (3) Proposed Order) (Gannott, Peter) |