Case number: 3:21-bk-30360 - Galleria of St. Matthews, LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Galleria of St. Matthews, LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Charles R Merrill

  • Filed

    02/19/2021

  • Last Filing

    04/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 21-30360-crm

Assigned to: Charles R. Merrill
Chapter 11
Voluntary
Asset

Date filed:  02/19/2021
341 meeting:  04/08/2021

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

Latest Dockets

Date Filed#Docket Text
04/01/2026400Order Granting Motion To Withdraw As Attorney for debtor. Terminated Attorney Jean Christian Gabriel Dennery. (Related Doc # [397]) Entered on 4/1/2026. (MES)
03/19/2026399BNC 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.)
03/17/2026398Notice 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)
03/16/2026397Motion to Withdraw as Attorney . Filed by Debtor Galleria of St. Matthews, LLC. (Attachments: # (1) Proposed Order) (Dennery, Jean Christian)
03/03/2026396Order Granting Motion for Settlement Agreement (Related Doc # [394]) Entered on 3/3/2026. (MES)
02/12/2026395BNC 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.)
02/09/2026394Motion 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)
09/18/2025393Order 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)
09/04/2025392Order Granting Application to Employ Paul Johnston, CPA as Accountant. (Related Doc # [388]) Entered on 9/4/2025. (MES)
08/30/2025391BNC 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.)