Porchlight Holdings, LLC
7
Charles R. Merrill
08/20/2024
09/29/2025
No
v
| CONVERTED |
Assigned to: Charles R. Merrill Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Porchlight Holdings, LLC
11524 Blankenbaker Access Drive Louisville, KY 40299 JEFFERSON-KY Tax ID / EIN: 82-4915612 fdba PL Laundry Services dba ServiceMaster Trifecta |
represented by |
Neil Charles Bordy
Seiller Waterman LLC 2200 Meidinger Tower 462 S 4th Street Louisville, KY 40202 (502) 584-7400 Email: bordy@derbycitylaw.com William P. Harbison
462 South Fourth Street, 22nd Floor Louisville, KY 40202 502-584-7400 Email: harbison@derbycitylaw.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 |
Tim Ruppel
601 W. Broadway Room 512 Louisville, KY 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/29/2025 | 134 | Order Granting Motion For Relief From Stay and Abandonment (Related Doc # [132]) Entered on 9/29/2025. (TMP) |
| 09/17/2025 | 133 | BNC Certificate of Mailing - Notice Request (related document(s)[132] Motion for Relief from Stay and Abandonment regarding all inventory, equipment, accounts, etc. Fee Amount $199. filed by Creditor The Huntington National Bank). Notice Date 09/17/2025. (Admin.) |
| 09/12/2025 | 132 | Motion for Relief from Stay and Abandonment regarding all inventory, equipment, accounts, etc. Fee Amount $199.. Filed by Creditor The Huntington National Bank. Objections due by 09/26/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Exhibit Proof of Claim #9 # (2) Exhibit Proof of Claim #10 # (3) Exhibit Proof of Claim #11 # (4) Exhibit Proof of Claim #12 # (5) Proposed Order Proposed Order) (DeBlasis, Robert) |
| 07/02/2025 | 131 | Notice of Appearance and Request for Notice by Matthew Golden , Trustee in the related case of Brian Sampson. Filed by on behalf of Matthew Julian Golden (Golden, Matthew) |
| 06/30/2025 | 130 | Notice to Substitute Attorney Matthew R. Lindblom for Attorney Amelia M. Adams. Filed by ServiceMaster Clean/Restore SPE LLC (Adams, Amelia) |
| 06/30/2025 | 129 | Notice of Appearance and Request for Notice by Matthew R. Lindblom . Filed by on behalf of ServiceMaster Clean/Restore SPE LLC (Lindblom, Matthew) |
| 04/01/2025 | 128 | Order Granting Motion For Relief From Stay (Related Doc # [123]) Entered on 4/1/2025. (MES) |
| 03/23/2025 | 127 | BNC Certificate of Mailing - Notice of Assets (related document(s)[126] Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 6/23/2025. (MES)). Notice Date 03/23/2025. (Admin.) |
| 03/21/2025 | 126 | Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 6/23/2025. (MES) |
| 03/20/2025 | Meeting of Creditors Held - Asset. Trustee requests Notice of Assets be sent to all creditors. (Wheatley, Michael) |