Docket Entries by Year
There are 413 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Sep 12, 2024 | 389 | Proposed Order submitted by Gregory D. Pavey on behalf of Central Bank & Trust Co.. (Pavey, Gregory) (Entered: 09/12/2024) | ||
Sep 13, 2024 | 390 | Agreed Order (RE: related document(s) 385 Amended Motion to Compel and Motion for Relief from Stay, filed by Creditor Central Bank & Trust Co.). (lmu) (Entered: 09/13/2024) | ||
Sep 13, 2024 | 391 | Certificate of Service, filed by Central Bank & Trust Co. (RE: related document(s)390 Agreed Order). (Pavey, Gregory) (Entered: 09/13/2024) | ||
Oct 24, 2024 | 392 | Proposed Order submitted by Adam B Hall on behalf of Select Portfolio Servicing, Inc.. (Hall, Adam) (Entered: 10/24/2024) | ||
Oct 24, 2024 | 393 | Proposed Order submitted by Adam B Hall on behalf of U.S. Bank National Association. (Hall, Adam) (Entered: 10/24/2024) | ||
Oct 28, 2024 | 394 | Agreed Order of Substitution of Counsel, adding Adam B Hall for Select Portfolio Servicing, Inc., terminating Amy E. Gardner (srw) (Entered: 10/28/2024) | ||
Oct 28, 2024 | 395 | Agreed Order of Substitution of Counsel, adding Adam B Hall for U.S. Bank National Association, terminating Amy E. Gardner (srw) (Entered: 10/28/2024) | ||
Nov 7, 2024 | 396 | Application for Professional Fees for David M Cantor, Debtors' Attorney, fee: $4,467.50, expenses: $15.00., filed by David M Cantor. Last day to file objections: 12/2/2024. (Attachments: # 1 Proposed Order) (Cantor, David) (Entered: 11/07/2024) | ||
Nov 8, 2024 | 397 | Order OVERRULING Application For Administrative Expenses/Compensation for David M Cantor (Related Doc # 396) (srw) (Entered: 11/08/2024) | ||
Dec 20, 2024 | 398 | Affidavit of Default filed by Select Portfolio Servicing, Inc. (RE: related document(s)368 Agreed Order). (Spaner, Martha) (Entered: 12/20/2024) | ||
Show 10 more entries Loading... | ||||
Mar 25 | 406 | Motion to Shorten Time to the objection period to three days prior to the April 10, 2025 hearing date, filed by Angela Rose Martin, Roy Lee Martin (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin) (Attachments: # 1 Proposed Order) (Bordy, Neil) (Entered: 03/25/2025) | ||
Mar 25 | Hearing set on (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). Hearing scheduled for 4/10/2025 at 09:30 AM at Lexington Courtroom, 3rd Floor. (srw) (Entered: 03/25/2025) | |||
Mar 25 | 407 | Order GRANTING Motion to Shorten Time (Related Doc # 406). Notice and Opportunity for Objections for has been shortened re 404 Motion to Sell 3035 Waterworks Road, Danville, KY 40422 under Section 363(f), filed by Angela Rose Martin, Roy Lee Martin Fee Amount 199. Last day to file objections: 4/7/2025 (srw) (Entered: 03/25/2025) | ||
Mar 31 | 408 | Response Filed by James D. Lyon (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Lyon, James) (Entered: 03/31/2025) | ||
Apr 3 | 409 | Objection Filed by THE REVOCABLE TRUST OF JEANNETTE DAVIS DATED JULY 13, 1998 (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Bunch, Matthew) (Entered: 04/03/2025) | ||
Apr 4 | 410 | Notice of Filing of Amended Purchase Contract Filed by Angela Rose Martin, Roy Lee Martin (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Bordy, Neil) (Entered: 04/04/2025) | ||
Apr 4 | 411 | Certificate of Service, filed by Angela Rose Martin, Roy Lee Martin (RE: related document(s)410 Notice of Filing filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Bordy, Neil) (Entered: 04/04/2025) | ||
Apr 7 | 412 | Response Filed by JPMorgan Chase Bank, National Association (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Spaner, Martha) (Entered: 04/07/2025) | ||
Apr 7 | 413 | DOCUMENT WITHDRAWN. See ECF No. 416. Objection Filed by Central Bank & Trust Co. (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Attachments: # 1 Exhibit) (Pavey, Gregory)Modified on 4/10/2025 (srw). (Entered: 04/07/2025) | ||
Apr 8 | 414 | DOCUMENT WITHDRAWN. See ECF No. 415. Proposed Order submitted by Martha R. Spaner on behalf of JPMorgan Chase Bank, National Association (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Spaner, Martha)Modified on 4/9/2025 (srw). (Entered: 04/08/2025) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
AFFIRM INC |
---|
AFNI, INC. |
BOYLE COUNTY |
CAPITAL FOR MERCHANTS |
CAPITAL ONE |
CAVALRY PORTFOLIO SERVICES |
CAVALRY SPV I, LLC |
CBS |
CENTRAL BANK |
CENTRAL BANK & TRUST CO. |
CENTRAL KENTUCKY AGRICULTURAL CREDIT ASS |
CHASE CARD SERVICES |
CHASE CARD SERVICES |
CHRYSLER CAPITAL |
COMMONWEALTH OF KENTUCKY |
Angela Rose Martin
450 Waterworks
Danville, KY 40422
BOYLE-KY
SSN / ITIN: xxx-xx-5742
dba The Farm LLC
Brian David Bailey
McClure, McClure & Bailey PLLC
426 S. 4th Street
PO Box 214
Danville, KY 40422
859-236-8888
Fax : 859-236-6636
Email: camille@danvillekyattorney.com
TERMINATED: 06/26/2019
Neil C Bordy
2200 Meidinger Twr
462 S. 4th Ave.
Louisville, KY 40202-3446
(502) 584-7400
Email: bordy@derbycitylaw.com
David M Cantor
462 S 4th Ave
Meidinger Tower Suite 2200
Louisville, KY 40202-3446
(502) 584-7400
Email: cantor@derbycitylaw.com
Keith J Larson
Morgan Pottinger McGarvey
401 South Fourth Street
Suite 1200
Louisville, KY 40202
502-560-6758
Email: kjl@mpmfirm.com
TERMINATED: 01/07/2022
Roy Lee Martin
450 Waterworks
Danville, KY 40422
BOYLE-KY
SSN / ITIN: xxx-xx-1792
Brian David Bailey
(See above for address)
TERMINATED: 06/26/2019
Neil C Bordy
(See above for address)
David M Cantor
(See above for address)
Keith J Larson
(See above for address)
TERMINATED: 01/07/2022
James D. Lyon
James D. Lyon, Chapter 12 Trustee
PO BOX 34188
Lexington, KY 40588
859-396-1761
U.S. Trustee
100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
Rachelle C. Bolton
100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: rachelle.c.dodson@usdoj.gov
John L. Daugherty
100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: john.daugherty@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Sep 19, 2024 | Belcher Barrelhouse, Inc | 7 | 5:2024bk51187 |
Apr 15, 2024 | J Johnson Construction LLC | 7 | 5:2024bk50424 |
Mar 19, 2022 | Baseline Electric Incorporated | 7 | 5:2022bk50234 |
Sep 15, 2020 | The Center for Better Living LLC | 7 | 1:2020bk12447 |
Jul 8, 2020 | Pike Valley Farm, LLC | 7 | 5:2020bk51019 |
Nov 11, 2019 | Robert Hall, LLC | 7 | 5:2019bk52190 |
Sep 12, 2019 | S & P Drywall, LLC | 7 | 5:2019bk51786 |
Mar 30, 2019 | JVM Motorsports, LLC | 7 | 5:2019bk50631 |
Aug 1, 2017 | Ramsey Farms, LLC | 7 | 5:17-bk-51550 |
Aug 4, 2016 | Hidden Acres John Sharpe | 11 | 5:16-bk-51524 |
Jun 21, 2014 | Marlin K. Sparks Management Company, Inc. | 11 | 5:14-bk-51537 |
May 29, 2014 | Pescara, LLC | 7 | 5:14-bk-51350 |
Nov 27, 2012 | Contour Properties, L.L.C. | 11 | 5:12-bk-52987 |
Jan 20, 2012 | East County Development, Inc. | 7 | 3:12-bk-00645 |
Aug 5, 2011 | Ernest Underwood Plumbing LLC | 7 | 5:11-bk-52232 |