Case number: 3:24-bk-31386 - Becker, Inc. - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Becker, Inc.

  • Court

    Kentucky Western (kywbke)

  • Chapter

    11

  • Judge

    Charles R. Merrill

  • Filed

    05/29/2024

  • Last Filing

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 24-31386-crm

Assigned to: Charles R. Merrill
Chapter 11
Voluntary
Asset


Date filed:  05/29/2024
341 meeting:  08/14/2024

Debtor

Becker, Inc.

7521 Outer Loop
Louisville, KY 40228
JEFFERSON-KY
Tax ID / EIN: 61-1281895
dba
JD Becker

fdba
Cardville


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

Jean Christian Gabriel Dennery

Kaplan Johnson Abate & Bird LLP
710 W Main Street
4th Floor
Louisville, KY 40502
502-416-1630
Email: gdennery@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

Trustee

Michael E. Wheatley

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

 
 
US Trustee

U.S. Trustee

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
Jamie Lynn Harris

Office of the United States Trustee
601 W Broadway
Suite 512
Louisville, KY 40202
502-582-6050
Email: Jamie.L.Harris@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/10/2025201Objection to Confirmation of Plan (related document(s)182 Amended Chapter 11 Plan filed by Debtor Becker, Inc.). Filed by Creditor PNC Bank NA (Attachments: # 1 Exhibit A -- PNC Bank, NA's Proposed Amortization Schedule)(Larson, Keith) (Entered: 06/10/2025)
06/10/2025200Objection to Second Amended Chapter 11 Plan -Subchapter V (related document(s)132 Chapter 11 Plan-Subchapter V filed by Debtor Becker, Inc.). Filed by Debtor Becker, Inc. (Attachments: # 1 Exhibit 1.02(a) # 2 Exhibit 1.02(b) # 3 Exhibit 1.02(c) # 4 Exhibit V)(Dennery, Jean Christian) filed by Debtor Becker, Inc.182. Filed by Creditor Taylorhurst, LLC (Wiseman, Timothy) (Entered: 06/10/2025)
06/10/2025199Objection to Confirmation of Plan (related documents(s)182 Amended Chapter 11 Plan filed by Debtor Becker, Inc.). Filed by US Trustee U.S. Trustee (Harris, Jamie) (Entered: 06/10/2025)
06/05/2025198Certificate of Service (related document(s)182 Amended Chapter 11 Plan filed by Debtor Becker, Inc., 185 Order To Set/Continue/Reschedule Hearing, 192 Set/Continue/Reschedule -Hearing). Filed by Becker, Inc. (Yeager, Tyler) (Entered: 06/05/2025)
06/03/2025197Order Granting Agreed Motion To Use Cash Collateral through June 24, 2025 (Related Doc # 196) Entered on 6/3/2025. (CB) (Entered: 06/03/2025)
06/02/2025196Agreed Motion to Use Cash Collateral through June 24, 2025. Filed by Debtor Becker, Inc.. (Attachments: # 1 Proposed Order) (Dennery, Jean Christian) (Entered: 06/02/2025)
05/30/2025195BNC Certificate of Mailing - Notice Request (related document(s)193 Order of the Court to reschedule hearing set for June 17, 2025 regarding the continued Use Cash Collateral on an Interim Basis Filed by Debtor Becker, Inc. 9 AND ON Motion to Amend Allowed Administrative Claim 86 Order Granting 79 Motion For Relief From Stay, Rejection of Lease and Related Relief Filed by Creditor Taylorhurst, LLC. 144 , so ORDERED by /s/ Judge Merrill. Hearing rescheduled for 6/24/2025 at 11:00 AM (Eastern Time) at
Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202
. Parties to tender new order extending the use of cash collateral. (AMG)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

). Notice Date 05/30/2025. (Admin.) (Entered: 05/31/2025)
05/30/2025194BNC Certificate of Mailing - Notice Request (related document(s)192 Order of the Court to reschedule hearing set for June 17, 2025 regarding Confirmation of the Debtor's Second Amended Chapter 11 Plan -Subchapter V 182 , so ORDERED by /s/ Judge Merrill. Confirmation hearing to be held on 6/24/2025 at 11:00 AM (Eastern Time) at
Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202
. (AMG)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

). Notice Date 05/30/2025. (Admin.) (Entered: 05/31/2025)
05/28/2025193Order of the Court to reschedule hearing set for June 17, 2025 regarding the continued Use Cash Collateral on an Interim Basis Filed by Debtor Becker, Inc. 9 AND ON Motion to Amend Allowed Administrative Claim 86 Order Granting 79 Motion For Relief From Stay, Rejection of Lease and Related Relief Filed by Creditor Taylorhurst, LLC. 144 , so ORDERED by /s/ Judge Merrill. Hearing rescheduled for 6/24/2025 at 11:00 AM (Eastern Time) at
Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202
. Parties to tender new order extending the use of cash collateral. (AMG)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

(Entered: 05/28/2025)
05/28/2025192Order of the Court to reschedule hearing set for June 17, 2025 regarding Confirmation of the Debtor's Second Amended Chapter 11 Plan -Subchapter V 182 , so ORDERED by /s/ Judge Merrill. Confirmation hearing to be held on 6/24/2025 at 11:00 AM (Eastern Time) at
Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202
. (AMG)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

(Entered: 05/28/2025)