Hull Equity, LLC
7
Alan C. Stout
12/13/2023
10/30/2025
Yes
v
| CONVERTED |
Assigned to: Alan C. Stout Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Hull Equity, LLC
1902 Campus Place Suite 9 Louisville, KY 40299 JEFFERSON-KY Tax ID / EIN: 47-1467839 |
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 |
Trustee Michael E. Wheatley
PO Box 1072 Prospect, KY 40059 (502) 744-6484 TERMINATED: 08/13/2025 |
| |
Trustee Stephen Barnes
163 East Main Street Ste 200 Lexington, KY 40507 859-225-4714 |
represented by |
Stephen Barnes
Walther, Gay & Mack PLC 163 E. Main Street, Suite 200 Lexington, KY 40507 859-225-4714 Fax : 859 225-7983 Email: sbarnes@wgmfirm.com Stephen Barnes
163 East Main Street Ste 200 Lexington, KY 40507 859-225-4714 Fax : 859-225-1493 Email: sbarnes@kentuckytrustee.com Jason Andrew Lopp
Church Langdon Lopp & Banet LLC 318 Pearl Street Suite 200 New Albany, IN 47150 (812) 725-8224 Email: jlopp@cllblegal.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/30/2025 | 100 | Motion to Set Last Day to File Proofs of Claim for Chapter 11 Administratvie claims against 4 West, LLC. Filed by Interested Party Mark Mark H. Flener Trustee for 4 West. (Attachments: # 1 Proposed Order) (Flener, Mark) (Entered: 10/30/2025) |
| 10/30/2025 | 99 | Notice of Appearance and Request for Notice by Mark H. Flener . Filed by on behalf of Mark Mark H. Flener Trustee for 4 West (Flener, Mark) (Entered: 10/30/2025) |
| 10/30/2025 | 98 | Order Granting Motion To Sell 1931 Grant Line Road, New Albany, Indiana and Graybrook Lane, New Albany, Indiana (Related Doc # 83) Entered on 10/30/2025. (CB) (Entered: 10/30/2025) |
| 10/30/2025 | 97 | Order Granting Motion for Turnover(Related Doc # 82) Entered on 10/30/2025. (CB) (Entered: 10/30/2025) |
| 10/29/2025 | 96 | Motion to Shorten time to Objection Period. Filed by Trustee Stephen Barnes. (Attachments: # 1 Proposed Order) (Barnes, Stephen) (Entered: 10/29/2025) |
| 10/29/2025 | 95 | Certificate of Service (related document(s)94 Document filed by Trustee Stephen Barnes). Filed by Stephen Barnes (Barnes, Stephen) (Entered: 10/29/2025) |
| 10/29/2025 | 94 | Document: Notice of Sale of Property by Public Auction. Filed by Stephen Barnes (Barnes, Stephen) (Entered: 10/29/2025) |
| 10/27/2025 | 93 | Certificate of Service (related document(s)92 Order on Motion to Extend/Shorten/Waive Time). Filed by Stephen Barnes (Barnes, Stephen) (Entered: 10/27/2025) |
| 10/27/2025 | 92 | Order Granting 90 Motion to Shorten Objection Period on 82 Motion for American Express National Bank to Turnover All Accounts in the name of Robert E. Hull to 7 days. If motion was granted the Movant is responsible for serving this Order on all creditors and parties in interest and filing a certificate of service with the Court. |
| 10/25/2025 | 91 | BNC Certificate of Mailing - Notice for Objections (related document(s)86 Notice for Objections regarding Motion for Turnover82. Objections due by 11/13/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (CB)). Notice Date 10/25/2025. (Admin.) (Entered: 10/26/2025) |