Galleria of St. Matthews, LLC
7
Charles R Merrill
02/19/2021
04/01/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Charles R. Merrill Chapter 11 Voluntary Asset |
|
Debtor Galleria of St. Matthews, LLC
P.O. Box 7541 Louisville, KY 40257 JEFFERSON-KY Tax ID / EIN: 90-0100689 |
represented by |
Charity S Bird
Kaplan Johnson Abate & Bird LLP 710 West Main Street 4th Floor Louisville, KY 40202 502-540-8285 Fax : 502-540-8282 Email: cbird@kaplanjohnsonlaw.com 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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/01/2026 | 400 | Order Granting Motion To Withdraw As Attorney for debtor. Terminated Attorney Jean Christian Gabriel Dennery. (Related Doc # [397]) Entered on 4/1/2026. (MES) |
| 03/19/2026 | 399 | BNC Certificate of Mailing - Notice for Objections (related document(s)[398] Notice for Objections regarding Motion to Withdraw as Attorney[397]. Objections due by 3/31/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (MES)). Notice Date 03/19/2026. (Admin.) |
| 03/17/2026 | 398 | Notice for Objections regarding Motion to Withdraw as Attorney[397]. Objections due by 3/31/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (MES) |
| 03/16/2026 | 397 | Motion to Withdraw as Attorney . Filed by Debtor Galleria of St. Matthews, LLC. (Attachments: # (1) Proposed Order) (Dennery, Jean Christian) |
| 03/03/2026 | 396 | Order Granting Motion for Settlement Agreement (Related Doc # [394]) Entered on 3/3/2026. (MES) |
| 02/12/2026 | 395 | BNC Certificate of Mailing - Notice Request (related document(s)[394] Motion to Approve Settlement Agreementwith Koppers Inc. pursuant to Bankruptcy Rule 9019 filed by Trustee Stephen Barnes). Notice Date 02/12/2026. (Admin.) |
| 02/09/2026 | 394 | Motion to Approve Settlement Agreementwith Koppers Inc. pursuant to Bankruptcy Rule 9019. Filed by Trustee Stephen Barnes. Objections due by 03/2/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Exhibit Settlement Agreement # (2) Proposed Order) (Barber, Travis) |
| 09/18/2025 | 393 | Order Granting Final Application For Compensation (Related Doc # [390])Granting for Kaplan Johnson Abate & Bird LLP, fees awarded: $48628.50, expenses awarded: $370.40. Entered on 9/18/2025. (MES) |
| 09/04/2025 | 392 | Order Granting Application to Employ Paul Johnston, CPA as Accountant. (Related Doc # [388]) Entered on 9/4/2025. (MES) |
| 08/30/2025 | 391 | BNC Certificate of Mailing - Notice Request (related document(s)[390] Final Application for Compensation and Reimbursement of Expenses for Kaplan Johnson Abate & Bird LLP, Attorney, Period: 3/1/2023 to 4/29/2025, Fee: $48628.50, Expenses: $370.40. filed by Attorney Kaplan Johnson Abate & Bird LLP). Notice Date 08/30/2025. (Admin.) |