Case number: 3:22-bk-31479 - Louisville Processing & Cold Storage, Inc. and Riverport Holding, LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Louisville Processing & Cold Storage, Inc. and Riverport Holding, LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Joan A. Lloyd

  • Filed

    08/03/2022

  • Last Filing

    08/31/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, Subchapter_V, SmBus, JNTADMN, LEAD, CLOSED



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 22-31479-jal

Assigned to: Joan A. Lloyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/03/2022
Date terminated:  02/16/2023
Debtor dismissed:  01/24/2023
341 meeting:  09/21/2022

Debtor

Louisville Processing & Cold Storage, Inc.

PO Box 58115
Louisville, KY 40268
JEFFERSON-KY
Tax ID / EIN: 45-4968071
fdba
Louisville Cold Storage LLC


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

Associated Debtor

Riverport Holding, LLC

8001 Cane Run Road
Louisville, KY 40258
Tax ID / EIN: 45-4864245

represented by
Charity S Bird

(See above for address)

Tyler R. Yeager

(See above for address)

Trustee

Elizabeth Zachem Woodward

250 W. Main Street, Suite 1400
Lexington, KY 40507
(859) 425-7677

 
 
US Trustee

U.S. Trustee

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

represented by
Tim Ruppel

601 W. Broadway
Room 512
Louisville, KY 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

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

Associated Case Trustee

Michael E. Wheatley

PO Box 1072
Prospect, KY 40059
(502) 744-6484
 
 

Latest Dockets

Date Filed#Docket Text
08/31/2023118Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $5835557.22, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable Filed by Trustee Elizabeth Zachem Woodward. (Woodward, Elizabeth)
02/16/2023117Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (CB) (Entered: 02/16/2023)
01/27/2023116BNC Certificate of Mailing - Order Dismissing (related document(s)114 Order from Hearing Held 1/24/2023, Granting the US Trustee's Oral Motion to Dismiss the Case of Member Debtor Riverport Holding. CASE DISMISSED. If any party in interest objects to the dismissal of the case of this debtor, an objection must be filed with the Court within 21 days. If an objection is filed, the Court will hold a hearing to consider whether the dismissal should be set aside. If no objection is filed, the dismissal will stand as entered without further order and both this case - for jointly administered debtors LPCS and Riverport - and Case 22-31480, the original case number under which the petition of Riverport was initially filed, shall be administratively closed without further notice. Entered on 1/25/2023 (MSP)). Notice Date 01/27/2023. (Admin.) (Entered: 01/28/2023)
01/26/2023115BNC Certificate of Mailing - Order Dismissing (related document(s)[113] Order Granting the US Trustee's Motion to Dismiss this Case as to debtor Louisville Processing & Cold Storage, Inc., under Section 1112 (Related Doc [86]) DEBTOR DISMISSED. Entered on 1/24/2023. (MSP)). Notice Date 01/26/2023. (Admin.)
01/25/2023114Order from Hearing Held 1/24/2023, Granting the US Trustee's Oral Motion to Dismiss the Case of Member Debtor Riverport Holding. CASE DISMISSED. If any party in interest objects to the dismissal of the case of this debtor, an objection must be filed with the Court within 21 days. If an objection is filed, the Court will hold a hearing to consider whether the dismissal should be set aside. If no objection is filed, the dismissal will stand as entered without further order and both this case - for jointly administered debtors LPCS and Riverport - and Case 22-31480, the original case number under which the petition of Riverport was initially filed, shall be administratively closed without further notice. Entered on 1/25/2023 (MSP)
01/24/2023113Order Granting the US Trustee's Motion to Dismiss this Case
as to debtor Louisville Processing & Cold Storage, Inc.,
under Section 1112 (Related Doc # 86) DEBTOR DISMISSED. Entered on 1/24/2023. (MSP) (Entered: 01/24/2023)
01/18/2023112Order Granting Motion to Extend Time to File Chapter 11 Subchapter V Plan (Related Doc # [110]). Chapter 11 Plan - Subchapter V Due by 1/23/2023. Entered on 1/18/2023. (CB)
01/17/2023111Small Business Monthly Operating Report for Filing Period October 2022. Filed by Louisville Processing & Cold Storage, Inc., Riverport Holding, LLC (Yeager, Tyler)
01/17/2023110Motion to Extend time to File Subchapter V Plan. Filed by Debtor Louisville Processing & Cold Storage, Inc., Associated Debtor Riverport Holding, LLC. (Attachments: # (1) Proposed Order) (Yeager, Tyler)
01/17/2023109Notice for Examination of David Phillips. (Attachments: # (1) Order Granting Motion for Rule 2004 Examination) Filed by United Fire Group (Powell, M.)