Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hull Organization, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2023bk32983
TYPE / CHAPTER
Voluntary / 11V

Filed

12-13-23

Updated

3-31-24

Last Checked

1-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 18, 2023

Docket Entries by Week of Year

Dec 13, 2023 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Hull Organization, LLC. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 12/27/2023. This case may be dismissed without further notice if the schedules are not filed timely. (Yeager, Tyler) (Entered: 12/13/2023)
Dec 13, 2023 Receipt of filing fee for Voluntary Petition( 23-32983) [misc,volp11a] (1738.00). Receipt number A10784586 (re:Doc#1) (U.S. Treasury) (Entered: 12/13/2023)
Dec 13, 2023 2 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of U.S. Trustee (Stonitsch, John) (Entered: 12/13/2023)
Dec 13, 2023 3 Notice of Appearance and Request for Notice by Tim Ruppel . Filed by on behalf of U.S. Trustee (Ruppel, Tim) (Entered: 12/13/2023)
Dec 13, 2023 Deadline set. Chapter 11 Plan - Subchapter V Due by 3/12/2024. (MSP) (Entered: 12/13/2023)
Dec 13, 2023 Entry. Voluntary Petition for Chapter 11 Small Business and/or Subchapter V Debtor did not include the financial documents required pursuant to 11 U.S.C. Section 1116 and/or Section 1187. Filer is directed to file required documents immediately upon receipt of this notice. (MSP) (Entered: 12/13/2023)
Dec 14, 2023 4 Notice of Appointment of Chapter 11 Subchapter V Trustee. Michael E. Wheatley added to the case. Filed by US Trustee U.S. Trustee. (Attachments: # 1 Affidavit)(Stonitsch, John) (Entered: 12/14/2023)
Dec 14, 2023 Notice of Required Action/Follow-Up. The SubV trustee has now been appointed to this case and affiliated/related case 23-32984. The Clerk's Office will issue Notices of Commencement in this and the affiliated cases when the AUST's office dockets and sets the 341 with date/time/dial-in information to all four cases. Miscellaneous Deadline to check for follow-up - 12/18/2023. (MSP) (Entered: 12/14/2023)
Dec 14, 2023 5 Notice of Appearance and Request for Notice by Paul Saba . Filed by on behalf of Stock Yards Bank & Trust Company (Saba, Paul) (Entered: 12/14/2023)
Dec 14, 2023 6 Order Granting Motion For Joint Administration entered in Case 23-32984 with Case 23-32983. 23-32983 is the Lead Case; All motions, pleadings, and other documents shall be filed in the Lead Case and bear a combined caption substantially conforming to the exemplary caption as shown in the Order. (Related Doc # 2 ) Entered on 12/14/2023. (CB) (Entered: 12/14/2023)
Dec 14, 2023 7 Order Granting Motion For Joint Administration entered in Case 23-32985 with Case 23-32983. 23-32983 is the Lead Case; All motions, pleadings, and other documents shall be filed in the Lead Case and bear a combined caption substantially conforming to the exemplary caption as shown in the Order. (Related Doc # 2 ) Entered on 12/14/2023. (CB) (Entered: 12/14/2023)
Dec 14, 2023 8 Order Granting Motion For Joint Administration entered in Case 23-32987 with Case 23-32983. 23-32983 is the Lead Case; All motions, pleadings, and other documents shall be filed in the Lead Case and bear a combined caption substantially conforming to the exemplary caption as shown in the Order. (Related Doc # 2 ) Entered on 12/14/2023. (CB) (Entered: 12/14/2023)
Dec 14, 2023 Meeting of Creditors. Meeting will be conducted telephonically. Dial-in Information for participation in the meeting is included in this entry and on the Notice of Case Filing Filed by US Trustee U.S. Trustee. Section 341 meeting to be held on 1/8/2024 at 01:30 PM at UST - Stonitsch: Phone 866-821-6936, Meeting Code 9917095. (Stonitsch, John) (Entered: 12/14/2023)
Dec 14, 2023 9 PDF Notice Request regarding (related documents- Order on Motion For Joint Administration6, Order on Motion For Joint Administration7, Order on Motion For Joint Administration8). (CB) (Entered: 12/14/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2023bk32983
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
11V
Filed
Dec 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 8, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
AES
All Pro Dumpsters, LLC
Applegate Manor LLC
Bilyeu Enterprises, LLC
Capital One Spark
Chris Walters
Christine Hoogenboom
City of Jeffersontown, Kentucky
Clark County Treasurer
Clark County Treasurer
Columbia Gas
Duke Energy
First Financial Bank Inc.
Floyd County Treasurer
Gus Goldsmith
There are 51 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Hull Organization, LLC
1902 Campus Place
Suite 9
Louisville, KY 40299
JEFFERSON-KY
Tax ID / EIN: xx-xxx0099

Represented By

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

Debtor

Hull Equity, LLC
1902 Campus Place
Suite 9
Louisville, KY 40299
Tax ID / EIN: xx-xxx7839

Represented By

Tyler R. Yeager
(See above for address)

Debtor

Hull Properties, LLC
1902 Campus Place
Suite 9
Louisville, KY 40299
Tax ID / EIN: xx-xxx6669

Represented By

Tyler R. Yeager
(See above for address)

Debtor

4 West, LLC
1902 Campus Place
Suite 9
Louisville, KY 40299
Tax ID / EIN: xx-xxx2146

Represented By

Tyler R. Yeager
(See above for address)

Trustee

Michael E. Wheatley
PO Box 1072
Prospect, KY 40059
(502) 744-6484

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
John R. Stonitsch
Office of the US Trustee
601 West Broadway, Suite 512
Louisville, Ky 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 15 The Lyons Companies, LLC 11 3:2024bk30684
Dec 13, 2023 4 West, LLC parent case 11 3:2023bk32987
Dec 13, 2023 Hull Properties, LLC parent case 11 3:2023bk32985
Dec 13, 2023 Hull Equity, LLC parent case 11V 3:2023bk32984
Aug 3, 2023 Guardian Baseball, LLC 11V 3:2023bk31813
Jul 14, 2023 Cair Heating and Cooling, LLC 11 3:2023bk31622
Apr 9, 2020 Village East, Inc. 11 3:2020bk31144
Dec 13, 2018 Ward Realty, LLC 11 3:2018bk33786
Oct 4, 2018 International Dynamics Opthalmic Consortium, Inc. 11 3:2018bk33046
Nov 29, 2017 United Industrial Services, LLC 11 3:17-bk-33878
Feb 3, 2016 The Trend Companies of Kentucky, Inc. 11 3:16-bk-30258
Mar 12, 2014 Medical Aesthetic Seminars, L.L.C. 11 3:14-bk-30938
Jan 30, 2014 Color Solutions, Inc. 11 3:14-bk-30310
Aug 3, 2012 MIJA TORTILLA FACTORY, LLC 11 3:12-bk-33557
Nov 16, 2011 The Lipscomb Group, Inc. 7 3:11-bk-35510