Case number: 3:18-bk-32078 - CD Management, LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    CD Management, LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Joan A. Lloyd

  • Filed

    07/05/2018

  • Last Filing

    04/09/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 18-32078-jal

Assigned to: Joan A. Lloyd
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/05/2018
Date converted:  02/24/2020
341 meeting:  06/04/2020

Debtor

CD Management, LLC

7105 Windham Parkway
Prospect, KY 40059
JEFFERSON-KY
Tax ID / EIN: 83-1111279

represented by
CD Management, LLC

PRO SE

Michael W. McClain

McCLAIN DEWEES, PLLC
6008 Brownsboro Park Boulevard
Suite H
Louisville, Ky 40207
502-749-2388
Fax : 888-779-7428
Email: mmcclain@mcclaindewees.com
TERMINATED: 05/13/2020

Trustee

Robert W. Keats

P.O. Box 221377
Louisville, KY 40252-1377
502-587-8787

represented by
Robert W. Keats

P.O. Box 221377
Louisville, KY 40252-1377
502-587-8787
Email: rkeats@bellsouth.net

US Trustee

John L. Daugherty

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
John R. Stonitsch

Office of the US Trustee
601 West Broadway, Suite 512
Louisville, Ky 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/18/2021196Order Granting 194 Application For Compensation for Robert W. Keats, fees awarded: $1,294.69, expenses awarded: $247.05 Entered on 2/18/2021. (Hall, C) (Entered: 02/18/2021)
01/30/2021195BNC Certificate of Mailing - Notice Request (related document(s) 194 Application for Compensation for Robert W. Keats, Trustee Chapter 7, Period: 7/18/2018 to 1/27/2021, Fee: $1,294.69, Expenses: $247.05. filed by Trustee Robert W. Keats). Notice Date 01/30/2021. (Admin.) (Entered: 01/31/2021)
01/27/2021194Application for Compensation for Robert W. Keats, Trustee Chapter 7, Period: 7/18/2018 to 1/27/2021, Fee: $1,294.69, Expenses: $247.05.. Filed by Attorney Robert W. Keats. Objections due by 02/17/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Proposed Order) (Keats, Robert) (Entered: 01/27/2021)
01/27/2021193Document: Notice of Trustee's Final Report (related document(s) 192 Trustee's Final Report). (Attachments: # 1 Supplement Certificate of Service) Filed by Robert W. Keats (Keats, Robert) (Entered: 01/27/2021)
01/27/2021192Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report . (U.S. Trustee) (Entered: 01/27/2021)
01/11/2021191Order Approving Abandonment of Property (related document(s) 188 Notice of Abandonment). Entered on 1/11/2021 (Hall, C) (Entered: 01/11/2021)
01/08/2021190Proposed Order RE: (related document(s) 188 Notice of Abandonment). Filed by Robert W. Keats (Keats, Robert) (Entered: 01/08/2021)
12/20/2020189BNC Certificate of Mailing - Notice Request (related document(s) 188 Trustee's Notice of Intent to Abandon Breach of Contract Claim . Objections due by 01/4/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules.). Notice Date 12/20/2020. (Admin.) (Entered: 12/21/2020)
12/17/2020188Trustee's Notice of Intent to Abandon Breach of Contract Claim . Objections due by 01/4/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Keats, Robert) (Entered: 12/17/2020)
06/04/2020Meeting of Creditors Held - Asset Status is undetermined at this time (Keats, Robert) (Entered: 06/04/2020)