Case number: 3:24-bk-32056 - Porchlight Holdings, LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Porchlight Holdings, LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Charles R. Merrill

  • Filed

    08/20/2024

  • Last Filing

    09/29/2025

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 24-32056-crm

Assigned to: Charles R. Merrill
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  08/20/2024
Date converted:  01/17/2025
341 meeting:  03/20/2025

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

Latest Dockets

Date Filed#Docket Text
09/29/2025134Order Granting Motion For Relief From Stay and Abandonment (Related Doc # [132]) Entered on 9/29/2025. (TMP)
09/17/2025133BNC 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.)
09/12/2025132Motion 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)
07/02/2025131Notice 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)
06/30/2025130Notice to Substitute Attorney Matthew R. Lindblom for Attorney Amelia M. Adams. Filed by ServiceMaster Clean/Restore SPE LLC (Adams, Amelia)
06/30/2025129Notice of Appearance and Request for Notice by Matthew R. Lindblom . Filed by on behalf of ServiceMaster Clean/Restore SPE LLC (Lindblom, Matthew)
04/01/2025128Order Granting Motion For Relief From Stay (Related Doc # [123]) Entered on 4/1/2025. (MES)
03/23/2025127BNC 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.)
03/21/2025126Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 6/23/2025. (MES)
03/20/2025Meeting of Creditors Held - Asset. Trustee requests Notice of Assets be sent to all creditors. (Wheatley, Michael)