Becker, Inc.
7
Charles R. Merrill
05/29/2024
12/25/2025
No
v
| CONVERTED |
Assigned to: Charles R. Merrill Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/25/2025 | 243 | BNC Certificate of Mailing - Notice Request (related document(s)[242] Amended Agreed Motion for Relief from Stay and Abandonment regarding Inventory Located at 7521 Outer Loop, Louisville, Kentucky 40228 (Amended to Add Debtor as Signatory) filed by Creditor PNC Bank NA). Notice Date 12/25/2025. (Admin.) |
| 12/22/2025 | 242 | Amended Agreed Motion for Relief from Stay and Abandonment regarding Inventory Located at 7521 Outer Loop, Louisville, Kentucky 40228 (Amended to Add Debtor as Signatory). Filed by Creditor PNC Bank NA. Objections due by 01/5/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Larson, Keith) |
| 12/22/2025 | 241 | Agreed Motion for Relief from Stay and Abandonment regarding Inventory Located at 7521 Outer Loop, Louisville, Kentucky 40228 . Filed by Creditor PNC Bank NA. Objections due by 01/5/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Larson, Keith) |
| 11/07/2025 | 240 | Withdrawal or Satisfaction of Claim(s): 12 Fox Funding Group LLC . Filed by Creditor Fox Funding Group, LLC (Kaminski, Shanna) |
| 10/16/2025 | 239 | BNC Certificate of Mailing - Notice of Assets (related document(s)[238] Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 1/15/2026. (CB)). Notice Date 10/16/2025. (Admin.) |
| 10/14/2025 | 238 | Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 1/15/2026. (CB) |
| 10/12/2025 | Trustee's Request that Notice of Assets be sent to all creditors. Filed by Trustee Michael E. Wheatley. (Wheatley, Michael) | |
| 10/10/2025 | 237 | Order Granting Application For Compensation (Related Doc # [229])Granting for Michael E. Wheatley, fees awarded: $7947.50, expenses awarded: $0.00 Entered on 10/10/2025. (TMP) |
| 10/09/2025 | Meeting of Creditors Held - Asset Status is undetermined at this time (Wheatley, Michael) | |
| 10/06/2025 | 236 | Order Granting Motion for Relief from Requirement to File a New Petition and All Schedules Post-Conversion. (Related Doc # [231]) Entered on 10/6/2025. (TMP) |