Lexington Blue Bankruptcy Case Docket (Unofficial Access)

This page is provided to help Lexington Blue customers and other interested parties access certain publicly filed documents in the company’s Chapter 11 bankruptcy case. Because registering for a PACER (Public Access to Court Electronic Records) account may present logistical or financial challenges for non-attorneys, we are making select docket materials available here for reference.

All docket entries are listed using the same descriptions that appear on the official court docket. The documents themselves have not been altered and are presented as filed. That said, this page is not an official source of court records.

Disclaimer: Unofficial Records

The materials available on this page are for informational purposes only and do not constitute an official or complete record of the case. Although we have made every effort to present accurate, unmodified versions of the filed documents and docket text, there may be errors, omissions, or delays in posting.

This page is updated periodically, but not on a daily basis. New filings may have occurred after the last update.

Lexington Blue, Inc. makes no representations or warranties as to the accuracy, completeness, or timeliness of the materials posted on this site.

For the full and official docket, individuals should visit www.pacer.gov and register for a PACER account.

United States Bankruptcy Court
Eastern District of Kentucky (Lexington)
Bankruptcy Petition #: 25-50863-grs

Assigned to: Gregory R. Schaaf Chapter 11
Voluntary
Asset

Debtor
Lexington Blue, Inc.
P.O. Box 121241 Covington, KY 41012
FAYETTE-KY
Tax ID / EIN: 47-2855063

U.S. Trustee
U.S. Trustee

100 E Vine St #500 Lexington, KY 40507
(859) 233-2822

                              Date filed: 06/16/2025
                              341 meeting: 07/18/2025


represented by
J. Christian A. Dennery
                              Dennery, PLLC
                              PO BOX 121241
                              Covington, KY 41012
                              888-833-2826
                              Fax : 859-286-6726
                              Email:
info@bk-lexingtonblue.com

represented by Bradley M. Nerderman
                              100 E. Vine St. #500
                              Lexington, KY 40507
                              (859) 233-2822
                              Email:
Bradley.Nerderman@usdoj.gov

                              Timothy Ruppel
                              100 East Vine St
                              Suite 500
                              Lexington, KY 40507
                              859-233-2822
                              Email: tim.ruppel@usdoj.gov


Filing Date # Docket Text
06/16/2025

1
(140 pgs)

Chapter 11 Voluntary Petition. Fee Amount 1738 Filed by Lexington Blue, Inc.. (Dennery, J. Christian)

(Entered: 06/16/2025)
06/16/2025  

Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-50863) [misc,volp11a] (1738.00). Receipt number A12248227, amount $1738.00. (re: Doc #1) (U.S. Treasury(Entered: 06/16/2025)

06/17/2025 2
(125 pgs)
Support Document Statement Regarding Small Business Documents, filed by Lexington Blue, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Lexington Blue, Inc.). (Dennery, J. Christian)(Entered: 06/17/2025)
06/17/2025 3
(3 pgs)
Affidavit of Brad Pagel In Support of Chapter 11 Petition and First Day Motions filed by Lexington Blue, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Lexington Blue, Inc.). (Dennery, J. Christian)(Entered: 06/17/2025)
06/17/2025 4
(1 pg)
Notice of Appearance and Request for Notice by Timothy Ruppel Filed by on behalf of U.S. Trustee. (Ruppel, Timothy) (Entered: 06/17/2025)
06/17/2025 5
(1 pg)
Order to File the following document(s) within 14 days of the Filing Date of the Petition: Schedule(s) A/B, D, and H with Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, and Disclosure of Compensation of Attorney for Debtor (gsc) (Entered: 06/17/2025)
06/17/2025 6
(1 pg)
Order to File proposed order designating individual authorized to request relief. Document Due 6/20/2025 (gsc) (Entered: 06/17/2025)
06/17/2025 7
(5 pgs)
Chapter 11 Operating Order (gsc) (Entered: 06/17/2025)
06/17/2025 8
(12 pgs; 2 docs)
Motion to File Document under Seal, filed by Lexington Blue, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Lexington Blue, Inc.) (Attachments: # 1 DEFECTIVE ORDER. See ECF No. 24 . Proposed Order) (Dennery, J. Christian) Modified on 6/18/2025 (gsc). (Entered: 06/17/2025)
06/17/2025 9 (1 pg) Proposed Order submitted by J. Christian A. Dennery on behalf of Lexington Blue, Inc. (RE: related document(s)6 Order to File). (Dennery, J. Christian) (Entered: 06/17/2025)
06/17/2025   Sealed Document, filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 06/17/2025)
06/17/2025 10
(1 pg)
Order to File most recent cash-flow statement. Document Due 6/20/2025 (gsc) (Entered: 06/17/2025)
06/17/2025 11
(1 pg)
Order to Amend (RE: related document(s) 2 Statement Regarding Small Business Documents, filed by Debtor Lexington Blue, Inc.). Amendment due 7/1/2025. (gsc) (Entered: 06/17/2025)
06/18/2025 12
(4 pgs; 2 docs)

Motion to Maintain Existing Bank Accounts until July 7, 2025, filed by Lexington Blue, Inc. Hearing scheduled for 6/26/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Dennery, J. Christian) Modified on 6/18/2025 (gsc).

Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. Also, hearing is noticed for wrong year in PDF document but has been set correctly in ECF. (Entered: 06/18/2025)


Filing Date # Docket Text
06/18/2025 13
(16 pgs; 5 docs)
Motion to Establish Notice Procedures and Master Service List, filed by Lexington Blue, Inc.. Hearing scheduled for 6/26/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit Lexington Blue Webpage # 2 Exhibit Lexington Blue Landing Page # 3 Exhibit Master Mailing List # 4 Proposed Order) (Dennery, J. Christian) (Entered: 06/18/2025)
06/18/2025 14
(1 pg)
DEFECTIVE ORDER. See ECF No. 17 . Proposed Order submitted by J. Christian A. Dennery on behalf of Lexington Blue, Inc. (RE: related document(s)12 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms filed by Debtor Lexington Blue, Inc., 13 Motion to Establish Notice Procedures and Master Service List filed by Debtor Lexington Blue, Inc.). (Dennery, J. Christian) Modified on 6/18/2025 (gsc). (Entered: 06/18/2025)
06/18/2025 15
(7 pgs)
Certificate of Service, filed by Lexington Blue, Inc. (RE: related document(s)12 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms filed by Debtor Lexington Blue, Inc., 13 Motion to Establish Notice Procedures and Master Service List filed by Debtor Lexington Blue, Inc.). (Dennery, J. Christian) (Entered: 06/18/2025)
06/18/2025 16
(1 pg)
Order Approving Brad Pagel as Corporate Representative for the Debtor (gsc) (Entered: 06/18/2025)
06/18/2025 17 

Notice of Deficiency

This Order is defective and the Court will not consider same until any deficiencies listed below have been corrected. The case caption is deficient. Debtor name and case number are incorrect. Filer must correct and refile ONLY the proposed Order using the event code Bankruptcy - Miscellaneous - Proposed Order Submitted. (RE: related document(s) 14 Proposed Order Submitted filed by J. Christian A. Dennery on behalf of Debtor Lexington Blue, Inc.) (gsc) (Entered: 06/18/2025)

06/18/2025  18

Deficiency - Action Required

The Court having reviewed the Certificate of Service [ECF No. 15] and finding that the pleading does not meet the requirements as set forth by Fed. R. Bankr. P. 9011(a) and/or Section VI of the Administrative Procedures Manual, specifically: Document does not contain a signature. It is ORDERED that said pleading may be STRICKEN from the record unless the deficiency is corrected within 7 days from the entry of this Order. /s/ Judge Gregory R. Schaaf Date due: 6/25/2025. (gsc)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

(Entered: 06/18/2025)

06/18/2025 19
(1 pg)
Proposed Order submitted by J. Christian A. Dennery on behalf of Lexington Blue, Inc. (RE: related document(s)12 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms filed by Debtor Lexington Blue, Inc., 13 Motion to Establish Notice Procedures and Master Service List filed by Debtor Lexington Blue, Inc.). (Dennery, J. Christian) (Entered: 06/18/2025)
06/18/2025 20
(7 pgs)
Certificate of Service, filed by Lexington Blue, Inc. (RE: related document(s)12 Motion to Maintain Bank Accounts and Continue Use of Existing Business Forms filed by Debtor Lexington Blue, Inc., 13 Motion to Establish Notice Procedures and Master Service List filed by Debtor Lexington Blue, Inc.). (Dennery, J. Christian) (Entered: 06/18/2025)
06/18/2025 21
(1 pg)
Order Setting Hearing on First Day Motions (RE: related document(s) 12 Motion to Maintain Existing Bank Accounts until July 7, 2025, filed by Debtor Lexington Blue, Inc.; and 13 Motion to Establish Limited Notice Procedures and Master Service List, filed by Debtor Lexington Blue, Inc.). Hearing scheduled for 6/26/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (gsc) (Entered: 06/18/2025)
06/18/2025 23
(2 pgs)
Meeting of Creditors 341(a) meeting to be held on 7/18/2025 at 02:00 PM via teleconference. Last day to oppose dischargeability is 9/16/2025. (ksc) (Entered: 06/18/2025)
06/18/2025 24 

Notice of Deficiency

This Order is defective and the Court will not consider same until any deficiencies listed below have been corrected. The case caption is deficient. Case number is incorrect. Filer must correct and refile ONLY the proposed Order using the event code Bankruptcy - Miscellaneous - Proposed Order Submitted. (RE: related document(s) 8 Motion to File Document under Seal, filed by Debtor Lexington Blue, Inc.) (gsc) (Entered: 06/18/2025)

06/18/2025 25
(2 pgs)
Proposed Order submitted by J. Christian A. Dennery on behalf of Lexington Blue, Inc. (RE: related document(s)8 Motion to File Document under Seal filed by Debtor Lexington Blue, Inc.). (Dennery, J. Christian) (Entered: 06/18/2025)
06/19/2025 26
(2 pgs)
BNC Certificate of Mailing Notice Date 06/19/2025. (Related Doc # 5) (Admin.) (Entered: 06/20/2025)
06/20/2025  27
(1 pg)
Order Setting Hearing (RE: related document(s) 8 Motion for Entry of Interim and Final Order Authorizing the Filing of Consumer Mailing List Under Seal Pursuant to FRBP 9037(f), filed by Debtor Lexington Blue, Inc.). Hearing scheduled for 6/26/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (gsc)(Entered: 06/20/2025)

Filing Date # Docket Text
06/20/2025 28
(14 pgs)

Certificate of Service, filed by Lexington Blue, Inc. (RE: related document(s)21 Order Setting Hearing). (Dennery, J. Christian). Related document(s) 12 Motion to Maintain Existing Bank Accounts until July 7, 2025, filed by Debtor Lexington Blue, Inc., 13 Motion to Establish Notice Procedures and Master Service List, filed Debtor Lexington Blue, Inc. Modified on 6/23/2025 (gsc).

Court Note: Docket text was modified to add docket entry relationship. View the Notice of Electronic Filing for original docket text. (Entered: 06/20/2025)

06/20/2025 29
(125 pgs)

Statement Regarding Small Business Documents, filed by Lexington Blue, Inc. (RE: related document(s)10 Order to File, 11 Order to Amend). (Dennery, J. Christian) Modified on 6/26/2025 (gsc).

Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 06/20/2025)

06/20/2025 30
(9 pgs)
BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/20/2025. (Related Doc # 23) (Admin.) (Entered: 06/21/2025)
06/24/2025 31
(6 pgs)
Objection Filed by U.S. Trustee (RE: related document(s)8 Motion to File Document under Seal filed by Debtor Lexington Blue, Inc.). (Nerderman, Bradley) (Entered: 06/24/2025)
06/24/2025 32
(14 pgs; 2 docs)
Objection Filed by U.S. Trustee (RE: related document(s)13 Motion to Establish Notice Procedures and Master Service List filed by Debtor Lexington Blue, Inc.). (Attachments: # 1 Exhibit) (Nerderman, Bradley) (Entered: 06/24/2025)
06/24/2025 33
(8 pgs; 2 docs)
Correspondence re: filing of claim by creditor to be mailed to Frank and Linda Green at 525 Lake Front Dr, Lebanon, OH 45036, on June 25, 2025 via U.S. Postal Service (Attachments: # 1 documents). (lmu) Additional attachment(s) added on 6/24/2025 (lmu). (Entered: 06/24/2025)
06/24/2025 34
(14 pgs; 2 docs)

Motion to Continue Hearing, filed by U.S. Trustee (RE: related document(s) 13 Motion to Establish Notice Procedures and Master Service List, filed by Debtor Lexington Blue, Inc.). Hearing scheduled for 6/26/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit) (gsc)

Court Note: Docketed for Administrative Purposes to select event omitted at ECF No. 32. (Entered: 06/24/2025)

06/24/2025  35

Deficiency - Action Required

The Court having reviewed the record and finding that no proposed order having been tendered with Motion to Continue Hearing [ECF No. 34] as required by KYEB LBR 9013-1(d), It is ORDERED that, within 3 working days from the entry of this Order, a proposed order shall be tendered. Failure to tender an order may result in the denial of the requested relief [ECF No. 34].

/s/ Judge Gregory R. Schaaf Document Due: 6/27/2025 (gsc)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 06/24/2025)

06/25/2025 36
(1 pg)
Notice of Appearance and Request for Notice by Joseph H. Mattingly III Filed by on behalf of Susan Oldfield. (Mattingly, Joseph) (Entered: 06/25/2025)
06/25/2025 37
(1 pg)
Proposed Order submitted by Bradley M. Nerderman on behalf of U.S. Trustee (RE: related document(s)34 Motion to Continue/Reschedule Hearing filed by U.S. Trustee U.S. Trustee). (Nerderman, Bradley) (Entered: 06/25/2025)
06/25/2025 38
(2 pgs)
Notice of Appearance and Request for Notice by Gary W. Thompson Filed by on behalf of Commonwealth of Kentucky ex rel. Russell Coleman, Attorney General. (Thompson, Gary) (Entered: 06/25/2025)
06/25/2025 39
(2 pgs)
Notice of Appearance and Request for Notice by Sean Allen-Andrew McCarty Filed by on behalf of Yanett Cecil, Adam Cecil. (McCarty, Sean) (Entered: 06/25/2025)
06/25/2025 40
(3 pgs)
Response Filed by Lexington Blue, Inc. (RE: related document(s)31 Objection filed by U.S. Trustee U.S. Trustee). (Dennery, J. Christian) (Entered: 06/25/2025)
06/25/2025 41
(3 pgs)

Declaration of Brad Pagel in Support of Motions to Seal Creditor Matrix and to Establish Notice Procedures, filed by Lexington Blue, Inc. (RE: related document(s)8 Motion to File Document under Seal filed by Debtor Lexington Blue, Inc.). (Dennery, J. Christian). Related document(s) 13 Motion to Establish Notice Procedures and Master Service List, filed by Debtor Lexington Blue, Inc. Modified on 6/26/2025 (gsc).

Court Note: Docket text was modified to correct document description and add docket entry relationship. View the Notice of Electronic Filing for original docket text. (Entered: 06/25/2025)


Filing Date # Docket Text
06/25/2025 42

A Notice of Appearance has been filed adding only Sean Allen-Andrew McCarty to the ECF System as counsel on behalf of Adam Cecil and Yanett Cecil. Pursuant to Section VI of the Administrative Procedures Manual, the electronic filing of a document using the Certified User's ECF login and password, adds the Certified User as counsel of record for the party on whose behalf the document was filed.

Therefore, a separate document must be filed electronically by any other attorneys named in the Notice of Appearance who would like to be added to this case. (RE: related document(s) 39 Notice of Appearance filed on behalf of Creditors Adam Cecil and Yanett Cecil) (gsc) (Entered: 06/25/2025)

06/25/2025 43
(1 pg)
Correspondence from William and Sarah Cecil re: Objection to Chapter 11 Bankruptcy Filing. (gsc) (Entered: 06/25/2025)
06/25/2025 44
(2 pgs)

Objection and Notice to Join the United States Trustee Response and Objections to Debtor's Motions, filed by Commonwealth of Kentucky ex rel. Russell Coleman, Attorney General (RE: related document(s)8 Motion to File Document under Seal filed by Debtor Lexington Blue, Inc., 13 Motion to Establish Notice Procedures and Master Service List filed by Debtor Lexington Blue, Inc., 34 Motion to Continue/Reschedule Hearing filed by U.S. Trustee). (Thompson, Gary) Modified on 6/26/2025 (gsc).

Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 06/25/2025)

06/26/2025 45
(1 pg)
Judge's Minutes of Hearing Held (RE: related document(s) 8 Motion for Entry of Interim and Final Order Authorizing the Filing of the Consumer Mailing List under Seal Pursuant to FRBP 9037(f), filed by Debtor Lexington Blue, Inc.) (gsc) (Entered: 06/26/2025)
06/26/2025 46
(1 pg)
Judge's Minutes of Hearing Held (RE: related document(s) 12 Motion for Order Authorizing Debtor to Maintain Existing Bank Accounts until July 7, 2025, filed by Debtor Lexington Blue, Inc.) (gsc) (Entered: 06/26/2025)
06/26/2025 47
(1 pg)
Judge's Minutes of Hearing Held (RE: related document(s) 13 Motion for Interim and Final Order Establishing Limited Notice Procedures for Matters Affecting Counterparties to Executory Contracts and Establishing a Master Mailing List, filed by Debtor Lexington Blue, Inc.) (gsc) (Entered: 06/26/2025)
06/26/2025 48
(1 pg)
Judge's Minutes of Hearing Held (RE: related document(s) 34 Motion to Continue Hearing, filed by U.S. Trustee) (gsc) (Entered: 06/26/2025)
06/26/2025 49
(1 pg)
PDF with attached Audio File. Court Date & Time [06/26/2025 09:16:00 AM]. File Size [ 27314 KB ]. Run Time [ 00:58:34 ]. (admin). (Entered: 06/26/2025)
06/26/2025 50
(5 pgs)

Order Related to Motion for Entry of Interim and Final Order Authorizing the Filing of the Consumer Mailing List under Seal Pursuant to FRBP 9037(f), filed by Lexington Blue, Inc. (Related Doc #8); Related to Motion for Interim and Final Order Establishing Limited Notice Procedures for Matters Affecting Counterparties to Executory Contracts and Establishing a Master Mailing List (Related Doc # 13); and GRANTING Motion to Continue Hearing, filed by U.S. Trustee (Related Doc # 34). Debtor's counsel shall serve all creditors identified in the Consumer Mailing List with a copy of this Order and the Notice of Chapter 11 Bankruptcy Case and First Meeting of Creditors [ECF No. 23] by U.S. mail and file a certificate of service by 6/30/2025.

Hearing has been continued on ECF No. 8 Motion for Entry of Interim and Final Order Authorizing the Filing of the Consumer Mailing List under Seal Pursuant to FRBP 9037(f), filed by Lexington Blue, Inc.; and 13 Motion for Interim and Final Order Establishing Limited Notice Procedures for Matters Affecting Counterparties to Executory Contracts and Establishing a Master Mailing List, filed by Lexington Blue, Inc. Hearing scheduled for 7/15/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (gsc) (Entered: 06/26/2025)

06/26/2025 51
(1 pg)

Order GRANTING Motion for Order Authorizing Debtor to Maintain Existing Bank Accounts until July 7, 2025 (Related Doc # 12) (gsc) (Entered: 06/26/2025)

06/26/2025

52
(1 pg)

Order to Amend (RE: related document(s) 29 Statement Regarding Small Business Documents, filed by Debtor Lexington Blue, Inc.). Amendment due 7/10/2025. (gsc)

(Entered: 06/26/2025)

06/27/2025 53
(6 pgs; 2 docs)
Motion for 2004 Examination of Fifth Third Bank, filed by U.S. Trustee. Objection to 2004 Exam due 06/30/2025 (Attachments: # 1 Proposed Order) (Nerderman, Bradley) (Entered: 06/27/2025)
06/27/2025 54
(6 pgs; 2 docs)
Motion for 2004 Examination of JP Morgan Chase Bank, N.A., filed by U.S. Trustee. Objection to 2004 Exam due 06/30/2025 (Attachments: # 1 Proposed Order) (Nerderman, Bradley) (Entered: 06/27/2025)
06/27/2025 55
(6 pgs; 2 docs)
Motion for 2004 Examination of Central Bank & Trust Co., filed by U.S. Trustee. Objection to 2004 Exam due 06/30/2025 (Attachments: # 1 Proposed Order) (Nerderman, Bradley) (Entered: 06/27/2025)
06/30/2025 56
(3 pgs; 2 docs)
Motion to Extend Time File Schedules, Statements and Other Documents, filed by Lexington Blue, Inc. (RE: related document(s)5 Order to File) (Attachments: # 1 New Proposed Order Tendered. See ECF No. 66. Proposed Order) (Dennery, J. Christian) Modified on 7/1/2025 (gsc). (Entered: 06/30/2025)

Filing Date # Docket Text
06/30/2025 57
(2 pgs)
Disclosure of Fees filed by Attorney for Debtor. (Dennery, J. Christian) (Entered: 06/30/2025)
06/30/2025 58
(8 pgs; 3 docs)

Application to Employ Dennery, PLLC as Attorney for Debtor in Possession. Last day to file objections: 7/14/2025. (Attachments: # 1 Exhibit Attorney Certification # 2 Proposed Order) (Dennery, J. Christian) Modified on 7/1/2025 (gsc).

Court Note: Docket text was modified to correct objection deadline in accordance with Corrective Entry [ECF No. 61 ]. View the Notice of Electronic Filing for original docket text. (Entered: 06/30/2025)

06/30/2025 59
(125 pgs)

Statement Regarding Small Business Documents, filed by Lexington Blue, Inc. (RE: related document(s)52 Order to Amend). (Dennery, J. Christian) Modified on 7/1/2025 (gsc).

Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 06/30/2025)

06/30/2025 60
(6 pgs)

Certificate of Service, filed by Lexington Blue, Inc. (RE: related document(s)58 Application to Employ). (Dennery, J. Christian). Related document(s) 23 Meeting of Creditors (Chapter 11). Modified on 7/1/2025 (gsc).

Court Note: Docket text was modified to add docket entry relationship. View the Notice of Electronic Filing for original docket text. (Entered: 06/30/2025)

07/01/2025 61  Corrective Entry - Objection deadline set in ECF has been modified to reflect notice provided in PDF document - (RE: related document(s) 58 Application to Employ Dennery, PLLC as Counsel for Debtor in Possession). Last day to file objections: 7/14/2025. (gsc) (Entered: 07/01/2025)
07/01/2025 62
(2 pgs)
Order GRANTING Motion for 2004 Examination of Fifth Third Bank (Related Doc # 53) (gsc) (Entered: 07/01/2025)
07/01/2025 63
(2 pgs)
Order GRANTING Motion for 2004 Examination of JP Morgan Chase Bank, N.A. (Related Doc # 54) (gsc) (Entered: 07/01/2025)
07/01/2025 64
(2 pgs)
Order GRANTING Motion for 2004 Examination of Central Bank & Trust Co. (Related Doc # 55) (gsc) (Entered: 07/01/2025)
07/01/2025 65 

Entry - The following issue(s) has been identified:

Motion and proposed Order reference transmitting certain documents to the Chapter 11 Trustee but a trustee has not been appointed to this case. Filer should correct, if necessary.

(RE: related document(s) 56 Motion to Extend Time to File Schedules and Other Documents, filed by Debtor Lexington Blue, Inc.) (gsc) (Entered: 07/01/2025)

07/01/2025 66
(1 pg)
Proposed Order submitted by J. Christian A. Dennery on behalf of Lexington Blue, Inc. (RE: related document(s)56 Motion to Extend Time filed by Debtor Lexington Blue, Inc.). (Dennery, J. Christian) (Entered: 07/01/2025)
07/01/2025 67
(9 pgs; 2 docs)
Objection Filed by U.S. Trustee (RE: related document(s)56 Motion to Extend Time filed by Debtor Lexington Blue, Inc.). (Attachments: # 1 Proposed Order) (Nerderman, Bradley) (Entered: 07/01/2025)
07/01/2025 67.00001 Hearing set on (RE: related document(s) 56 Motion to Extend Time to File Schedules and Other Documents, filed by Debtor Lexington Blue, Inc.). Hearing scheduled for 7/15/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (gsc) (Entered: 07/01/2025)
07/02/2025 68
(6 pgs)
Notice of Subpoena on Fifth Third Bank Filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 07/02/2025)
07/02/2025 69
(6 pgs)
Notice of Subpoena on JP Morgan Chase Bank, N.A. Filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 07/02/2025)

Filing Date # Docket Text
07/02/2025 70
(6 pgs)
Notice of Subpoena on Central Bank & Trust Co. Filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 07/02/2025)
07/02/2025 71
(6 pgs)
Subpoena Service Executed upon Fifth Third Bank on 07/02/2025, filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 07/02/2025)
07/02/2025 72
(8 pgs)
Subpoena Service Executed upon J.P. Morgan Chase Bank, N.A. on 07/02/2025, filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 07/02/2025)
07/02/2025 73
(6 pgs)
Subpoena Service Executed upon Central Bank & Trust Co. on 07/02/2025, filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 07/02/2025)
07/03/2025 74
(2 pgs)
Order GRANTING IN PART Motion to Extend Time to File Schedules and Other Documents (Related Doc # 56) (gsc) (Entered: 07/03/2025)
07/03/2025 75
(2 pgs)
Notice of Appearance and Request for Notice by Stephen Barnes Filed by on behalf of Burton Properties, LLC. (Barnes, Stephen) (Entered: 07/03/2025)
07/07/2025 76
(8 pgs; 3 docs)
Motion to Extend the Time to Maintain Existing Bank Accounts until July 15, 2025, filed by Lexington Blue, Inc. (RE: related document(s)51 Order on Motion to Maintain Bank Accounts and Continue use of existing business forms). Hearing scheduled for 7/15/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit TRO - Fayette Case No. 25-2230 # 2 Proposed Order) (Dennery, J. Christian) (Entered: 07/07/2025)
07/08/2025 77
(4 pgs)
Proposed Order submitted by Stephen Barnes on behalf of Burton Properties, LLC. (Barnes, Stephen) (Entered: 07/08/2025)
07/08/2025 78
(6 pgs; 2 docs)
Motion for 2004 Examination of Sterling CPAs PLLC, filed by U.S. Trustee. Objection to 2004 Exam due 07/11/2025 (Attachments: # 1 Proposed Order) (Nerderman, Bradley) (Entered: 07/08/2025)
07/08/2025 79
(4 pgs)
Agreed Order (i) Modifying Automatic Stay; (ii) Abandoning Leasehold Interest; and (iii) Rejecting Commercial Lease (gsc) (Entered: 07/08/2025)
07/08/2025 80
(7 pgs)
Correspondence re: document rejection. Mailed to Madison Mahayla Drake at 445 Darbyshire Dr., Wilmington, OH 45177, on Jul 08, 2025 via U.S. Postal Service. (srw) (Entered: 07/08/2025)
07/08/2025 81
(2 pgs)
Notice of Appearance and Request for Notice by Lisa Koch Bryant Filed by on behalf of Kapitus Servicing, Inc.. (Bryant, Lisa) (Entered: 07/08/2025)
07/09/2025 82
(2 pgs)
Certificate of Service, filed by Burton Properties, LLC (RE: related document(s)79 Agreed Order Terminating Stay). (Barnes, Stephen) (Entered: 07/09/2025)
07/11/2025 83
(23 pgs)
Summary of Assets and Liabilities, filed by Lexington Blue, Inc., Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule H,, filed by Lexington Blue, Inc., Statement of Financial Affairs, filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/11/2025)
07/14/2025 84
(2 pgs)
Order GRANTING Motion for 2004 Examination of Sterling CPAs PLLC (Related Doc # 78) (gsc) (Entered: 07/14/2025)
07/14/2025 85
(4 pgs; 2 docs)
Motion for 2004 Examination of Dean Dorton Allen Ford PLLC, filed by Lexington Blue, Inc.. Objection to 2004 Exam due 07/17/2025 (Attachments: # 1 Proposed Order) (Dennery, J. Christian) (Entered: 07/14/2025)
07/14/2025 86
(4 pgs; 2 docs)
Motion for 2004 Examination of Heidemann CPA & Advisory, PLLC, filed by Lexington Blue, Inc.. Objection to 2004 Exam due 07/17/2025 (Attachments: # 1 Proposed Order) (Dennery, J. Christian) (Entered: 07/14/2025)
07/14/2025 87
(4 pgs; 2 docs)
Motion for 2004 Examination of Fifth Third Bank, filed by Lexington Blue, Inc.. Objection to 2004 Exam due 07/17/2025 (Attachments: # 1 Proposed Order) (Dennery, J. Christian) (Entered: 07/14/2025)

Filing Date # Docket Text
07/14/2025 88
(4 pgs; 2 docs)
Motion for 2004 Examination of Central Bank & Trust Co., filed by Lexington Blue, Inc.. Objection to 2004 Exam due 07/17/2025 (Attachments: # 1 Proposed Order) (Dennery, J. Christian) (Entered: 07/14/2025)
07/14/2025 89
(4 pgs; 2 docs)
Motion for 2004 Examination of JP Morgan Chase Bank NA, filed by Lexington Blue, Inc.. Objection to 2004 Exam due 07/17/2025 (Attachments: # 1 Proposed Order) (Dennery, J. Christian) (Entered: 07/14/2025)
07/14/2025 90
(5 pgs; 2 docs)

Motion for 2004 Examination of Bluevine Inc., Bluevine Flex III, and Bluevine Factoring I, LLC, filed by Lexington Blue, Inc. Objection to 2004 Exam due 07/17/2025 (Attachments: # 1 Proposed Order) (Dennery, J. Christian) Modified on 7/14/2025 (gsc).

Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 07/14/2025)

07/14/2025 91
(4 pgs; 2 docs)
Motion for 2004 Examination of Corporate Client Services LLC, filed by Lexington Blue, Inc.. Objection to 2004 Exam due 07/17/2025 (Attachments: # 1 Proposed Order) (Dennery, J. Christian) (Entered: 07/14/2025)
07/14/2025 92
(34 pgs; 5 docs)

Status Report in Support of Motions to Seal Personal Information and to Establish Limited Notice Procedures and Master Mailing List, filed by Lexington Blue, Inc. (RE: related document(s)50 Order on Motion to Continue/Reschedule Hearing, Order on Motion to Seal Document, Order on Motion to Establish Notice Procedures and Master Service List). (Attachments: # 1 Exhibit Diagram of Mailing List Procedures # 2 Exhibit bk-lexingtonblue.com Webpage # 3 Exhibit Docket Portal (unofficial) # 4 Exhibit Intake Forms) (Dennery, J. Christian). Related document(s) 8 Motion for Entry of Interim and Final Order Authorizing the Filing of the Consumer Mailing List under Seal Pursuant to FRBP 9037(f), filed by Debtor Lexington Blue, Inc.; and 13 Motion for Interim and Final Order Establishing Limited Notice Procedures for Matters Affecting Counterparties to Executory Contracts and Establishing a Master Mailing List, filed by Debtor Lexington Blue, Inc. Modified on 7/14/2025 (gsc).

Court Note: Docket text was modified to correct document description and add docket entry relationships. View the Notice of Electronic Filing for original docket text. (Entered: 07/14/2025)

07/14/2025 93
(18 pgs; 3 docs)
Response Filed by Commonwealth of Kentucky ex rel. Russell Coleman, Attorney General (RE: related document(s)8 Motion to File Document under Seal filed by Debtor Lexington Blue, Inc., 13 Motion to Establish Notice Procedures and Master Service List filed by Debtor Lexington Blue, Inc., 92 Status Report filed by Debtor Lexington Blue, Inc.). (Attachments: # 1 Exhibit 1_Ky AG Revised Consumer Matrix-Redacted # 7/16/25, 9:50 AM Kentucky Eastern Live Database https://ecf.kyeb.uscourts.gov/cgi-bin/DktRpt.pl?454564352522854-L_1_0-1 11/12 2 Exhibit 2_Skyline Contract and FB post) (Thompson, Gary) (Entered: 07/14/2025)
07/14/2025   Sealed Document, filed by Commonwealth of Kentucky ex rel. Russell Coleman, Attorney General. (Attachments: # 1 Exhibit 1B_Pt1_Supporting Consumer Data # 2 Exhibit 1B_Pt2_Supporting Consumer Data # 3 Exhibit Pt3_Supporting Consumer Data) (Thompson, Gary) (Entered: 07/14/2025)
07/15/2025 94
(1 pg)
Judge's Minutes of Hearing Held (RE: related document(s) 8 Motion for Entry of Interim and Final Order Authorizing the Filing of the Consumer Mailing List under Seal Pursuant to FRBP 9037(f), filed by Debtor Lexington Blue, Inc.) (gsc) (Entered: 07/15/2025)
07/15/2025 95
(1 pg)
Judge's Minutes of Hearing Held (RE: related document(s) 13 Motion for Interim and Final Order Establishing Limited Notice Procedures for Matters Affecting Counterparties to Executory Contracts and Establishing a Master Mailing List, filed by Debtor Lexington Blue, Inc.) (gsc) (Entered: 07/15/2025)
07/15/2025 96
(1 pg)
Judge's Minutes of Hearing Held (RE: related document(s) 76 Motion for an Order Extending the Time to Maintain Existing Bank Accounts until July 15, 2025, filed by Debtor Lexington Blue, Inc.) (gsc) (Entered: 07/15/2025)
07/15/2025 97
(1 pg)
Order GRANTING Motion to Extend Time to Maintain Existing Bank Accounts until July 15, 2025 (Related Doc # 76) (gsc) (Entered: 07/15/2025)

Filing Date # Docket Text  
07/16/2025 98
(1 pg)
Order to File Motion to Seal Document and resubmit sealed document with proper case caption (RE: related document(s) Sealed Document filed on 7-14-2025 filed by Commonwealth of Kentucky ex rel. Russell Coleman, Attorney General). Documents Due 7/21/2025 (gsc)


(Entered: 07/16/2025)

 
07/16/2025  99
(1 pg)
Order DENYING Motion for Interim and Final Order Establishing Limited Notice Procedures for Matters Affecting Counterparties to Executory Contracts and Establishing a Master Mailing List (Related Doc # 13) (gsc) (Entered: 07/16/2025)  
07/17/2025  100
(6 pgs)
Notice of Subpoena on Sterling CPAs PLLC Filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 07/17/2025)  
07/17/2025 101

(6 pgs)
Subpoena Service Executed upon Sterling CPAs PLLC on 07/17/2025, filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 07/17/2025)  
07/15/2025 102

(1 pg) 
PDF with attached Audio File. Court Date & Time [07/15/2025 09:09:00 AM]. File Size [ 20749 KB ]. Run Time [ 00:44:36 ]. (admin). (Entered: 07/17/2025)  
07/15/2025  103
(1 pg)
PDF with attached Audio File. Court Date & Time [07/15/2025 11:00:00 AM]. File Size [ 58823 KB ]. Run Time [ 02:06:45 ]. (admin). (Entered: 07/17/2025)  
07/18/2025 104

(2 pgs)
Order GRANTING Application to Employ Dennery, PLLC as Attorney for Debtor in Possession (Related Doc # 58) (gsc) (Entered: 07/18/2025)  
07/18/2025  105
(1 pg)
Order GRANTING Motion for 2004 Examination of Dean Dorton Allen Ford PLLC (Related Doc # 85) (gsc) (Entered: 07/18/2025)  
07/18/2025  106
(1 pg)
Order GRANTING Motion for 2004 Examination of Heidemann CPA & Advisory, PLLC (Related Doc # 86) (gsc) (Entered: 07/18/2025)  
07/18/2025 107

(1 pg)
Order GRANTING Motion for 2004 Examination of Fifth Third Bank (Related Doc # 87) (gsc) (Entered: 07/18/2025)  
07/18/2025 108

(1 pg)
Order GRANTING Motion for 2004 Examination of Central Bank & Trust Co. (Related Doc # 88) (gsc) (Entered: 07/18/2025)  
07/18/2025 109

(1 pg) 
Order GRANTING Motion for 2004 Examination of JP Morgan Chase Bank NA (Related Doc # 89) (gsc) (Entered: 07/18/2025)  

Filing Date # Docket Text  
07/18/2025 110

(1 pg)
Order GRANTING Motion for 2004 Examination of Bluevine Inc., Bluevine Flex III, and Bluevine Factoring I, LLC (Related Doc # 90) (gsc) (Entered: 07/18/2025)  
07/18/2025  111
(1 pg)
Order GRANTING Motion for 2004 Examination of Corporate Client Services LLC (Related Doc # 91) (gsc) (Entered: 07/18/2025)  
07/18/2025  112
(2 pgs)
 Order (RE: related document(s) 8 Motion for Entry of Interim and Final Order Authorizing the Filing of the Consumer Mailing List under Seal Pursuant to FRBP 9037(f), filed by Debtor Lexington Blue, Inc.). Hearing scheduled for 8/21/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (gsc)


(Entered: 07/18/2025)

 
07/18/2025 113

(1 pg) 
Notice of Appearance and Request for Notice by Robert Astorino Jr Filed by on behalf of Adam Cecil, Yanett Cecil. (Astorino, Robert) (Entered: 07/18/2025)  
07/18/2025  114
(16 pgs; 3 docs)
 Motion for Relief from Stay RE: 2025 CHEVROLET BLAZER - VIN 3GNKBCR43SS165733, filed by ACAR Leasing LTD d/b/a GM Financial Leasing Fee Amount 199. Last day to file objections: 8/1/2025. (Attachments: # 1 Filed Proof of Claim # 2 Proposed Order) (Lieberman, Jon) (Entered: 07/18/2025)  
07/18/2025   Receipt of filing fee for Motion for Relief From Stay( 25-50863-grs) [motion,mrlfsty] ( 199.00). Receipt number A12284705, amount $ 199.00. (re: Doc #114) (U.S. Treasury) (Entered: 07/18/2025)  
07/18/2025  115
(15 pgs; 3 docs)
 Motion for Relief from Stay RE: 2024 CHEVROLET SILVERADO - VIN 1GCUDEED9RZ407533, filed by ACAR Leasing LTD d/b/a GM Financial Leasing Fee Amount 199. Last day to file objections: 8/1/2025. (Attachments: # 1 Filed Proof of Claim # 2 Proposed Order) (Lieberman, Jon) (Entered: 07/18/2025)  
07/18/2025   Receipt of filing fee for Motion for Relief From Stay( 25-50863-grs) [motion,mrlfsty] ( 199.00). Receipt number A12284718, amount $ 199.00. (re: Doc #115) (U.S. Treasury) (Entered: 07/18/2025)  
07/18/2025  116
(15 pgs; 3 docs)
Motion for Relief from Stay RE: 2025 CHEVROLET TAHOE - VIN 1GNS6SRD2SR124057, filed by ACAR Leasing LTD d/b/a GM Financial Leasing Fee Amount 199. Last day to file objections: 8/1/2025. (Attachments: # 1 Filed Proof of Claim # 2 Proposed Order) (Lieberman, Jon) (Entered: 07/18/2025)  
07/18/2025   Receipt of filing fee for Motion for Relief From Stay( 25-50863-grs) [motion,mrlfsty] ( 199.00). Receipt number A12284728, amount $ 199.00. (re: Doc #116) (U.S. Treasury) (Entered: 07/18/2025)  
07/18/2025 117

(1 pg) 
Notice of Appearance and Request for Notice by Myrle L. Davis Filed by on behalf of Jeremy Martin. (Davis, Myrle) (Entered: 07/18/2025)  
       

Filing Date # Docket Text  
07/21/2025 118 Meeting of Creditors Continued Filed by U.S. Trustee (RE: related document(s)23 Meeting of Creditors (Chapter 11)).

The Continued meeting of creditors will be held in-person on August 11, 2025 at 1:00 PM in the U.S. Bankruptcy Court, Community Trust Building, 100 East Vine Street, 3rd Floor Courtroom, Lexington, KY. The United States Trustee and the Debtor`s corporate representative are required to appear in-person. Creditors and other parties in interest are encouraged to appear in person, but may attend telephonically with the following call-in information: Conference Number: 888-330-1716; Participant Code: 4835137.(ksc)

Pursuant to KYEB LBR 2003-1(a), any required service of the continued meeting date, time and place shall be the responsibility of counsel for the debtor(s). (Entered: 07/21/2025)

 
07/21/2025 119
(1 pg)
 Order OVERRULING WITHOUT PREJUDICE Motions by ACAR Leasing LTD d/b/a GM Financial Leasing for Relief from Automatic Stay (Related Docs # 114, # 115, and # 116) (gsc) (Entered: 07/21/2025)  
07/21/2025 120
(1 pg)
Request for Next Day Transcript of Hearing/Examination held on 07/15/2025. (Veritext Court Reporting) (Entered: 07/21/2025)  
07/21/2025  121
(4 pgs)
Small Business Monthly Operating Report for Filing Period June 16 to June 30, 2025, filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/21/2025)  
07/22/2025 122 Notice of Transmittal and Certification of Audio Files to Veritext, Court Transcriber. (RE: related document(s)120 Request for Transcript) (rah) (Entered: 07/22/2025)  
07/22/2025  123
(1 pg)
 Order Striking Document (RE: related document(s) Sealed Document filed on 7-14-2025, filed by Commonwealth of Kentucky ex rel. Russell Coleman, Attorney General) (gsc)

(Entered: 07/22/2025)

 
07/22/2025 124

(27 pgs; 4 docs)
Motion for Relief from Stay RE: 2024 CHEVROLET SILVERADO - VIN 1GCUDEED9RZ407533, filed by ACAR Leasing LTD d/b/a GM Financial Leasing Fee Amount 199. Last day to file objections: 8/5/2025. (Attachments: # 1 Filed Proof of Claim # 2 Proposed Order # 3 Mailing Matrix) (Lieberman, Jon) (Entered: 07/22/2025)  
07/22/2025   Receipt of filing fee for Motion for Relief From Stay( 25-50863-grs) [motion,mrlfsty] ( 199.00). Receipt number A12287974, amount $ 199.00. (re: Doc #124) (U.S. Treasury) (Entered: 07/22/2025)  
07/22/2025  125
(28 pgs; 4 docs)
Motion for Relief from Stay RE: 2025 CHEVROLET BLAZER - VIN 3GNKBCR43SS165733, filed by ACAR Leasing LTD d/b/a GM Financial Leasing Fee Amount 199. Last day to file objections: 8/5/2025. (Attachments: # 1 Filed Proof of Claim # 2 Proposed Order # 3 Mailing Matrix) (Lieberman, Jon) (Entered: 07/22/2025)  
07/22/2025   Receipt of filing fee for Motion for Relief From Stay( 25-50863-grs) [motion,mrlfsty] ( 199.00). Receipt number A12287994, amount $ 199.00. (re: Doc #125) (U.S. Treasury) (Entered: 07/22/2025)  
07/22/2025 126 Acknowledgement of Request for Transcript received on 7/21/2025. The reporter expects to have the transcript completed by 7/23/2025 (RE: related document(s) 122 Notice of Transmittal and Certification of Audio Files). (Veritext Court Reporting) (Entered: 07/22/2025)  
       

Filing Date # Docket Text  
07/22/2025 127

(27 pgs; 4 docs)
Motion for Relief from Stay RE: 2025 CHEVROLET TAHOE - VIN 1GNS6SRD2SR124057, filed by ACAR Leasing LTD d/b/a GM Financial Leasing Fee Amount 199. Last day to file objections: 8/5/2025. (Attachments: # 1 Filed Proof of Claim # 2 Proposed Order # 3 Mailing Matrix) (Lieberman, Jon) (Entered: 07/22/2025)  
07/22/2025   Receipt of filing fee for Motion for Relief From Stay( 25-50863-grs) [motion,mrlfsty] ( 199.00). Receipt number A12288014, amount $ 199.00. (re: Doc #127) (U.S. Treasury) (Entered: 07/22/2025)  
07/23/2025 128

(4 pgs) 
Notice of Subpoena Filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025 129

(4 pgs)
Notice of Subpoena Filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025 130

(4 pgs)
Notice of Subpoena Filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025 131

(4 pgs)
Notice of Subpoena Filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025  132
(4 pgs)
Notice of Subpoena Filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025  133
(4 pgs)
Notice of Subpoena Filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025  134
(4 pgs)
Notice of Subpoena Filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025 135

(5 pgs)
Subpoena Service Executed upon Dean Dorton Allen Ford PLLC on 7/23/2025, filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025 136

(5 pgs)
Subpoena Service Executed upon Heidemann CPA & Advisory, PLLC on 7/23/2025, filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
       

Filing Date # Docket Text  
07/23/2025 137

(5 pgs)
Subpoena Service Executed upon Fifth Third Bank on 7/23/2025, filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025 138

(5 pgs)
Subpoena Service Executed upon Central Bank and Trust on 7/23/2025, filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025 139

(5 pgs) 
Subpoena Service Executed upon Bluevine Inc., Bluevine Flex III, LLC, and Bluevine Factoring I, LLC on 7/23/2025, filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025  140
(5 pgs)
Subpoena Service Executed upon Corporate Client Services LLC on 7/23/2025, filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025  141
(5 pgs)
Subpoena Service Executed upon JP Morgan Chase Bank on 7/23/2025, filed by Lexington Blue, Inc.. (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025 142

(5 pgs; 2 docs)
 Motion for 2004 Examination of Alex Southwell, filed by Lexington Blue, Inc.. Objection to 2004 Exam due 07/28/2025 (Attachments: # 1 Proposed Order) (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025  143
(9 pgs; 2 docs)
Adversary case 25-05015. Complaint, filed by Lexington Blue, Inc. against JP MORGAN CHASE BANK, N.A. Fee Amount 350. (Attachments: # 1 Exhibit Bank Statement) (12 (Recovery of money/property - 547 preference)) (Dennery, J. Christian) (Entered: 07/23/2025)  
07/23/2025  144
(25 pgs; 2 docs)
Motion to Convert Case From Chapter 11 to 7, filed by U.S. Trustee Fee Amount 15. Hearing scheduled for 8/21/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Proposed Order) (Nerderman, Bradley) (Entered: 07/23/2025)  
07/23/2025 145 Transcript regarding Hearing Held 07/15/2025. Remote Electronic Access to the transcript is restricted until 10/21/2025. Until that time the transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy may be obtained from the Court Reporter. Contact: Veritext Legal Solutions, Telephone number 516-608-2400. (Veritext Court Reporting) Notice of Intent to Request Redaction Deadline Due By 07/30/2025. Redaction Request Due By 08/13/2025. Redacted Transcript Submission Due By 08/25/2025. Transcript access will be restricted through 10/21/2025. (Entered: 07/23/2025)  
07/23/2025 146
(3 pgs)
Certificate of Service, filed by U.S. Trustee (RE: related document(s)144 Motion to Convert Case from 11 to 7 filed by U.S. Trustee U.S. Trustee). (Nerderman, Bradley) (Entered: 07/23/2025)  
07/24/2025  147
(14 pgs; 3 docs)
 Notice of Intention to Abandon Property and Motion to Abandon Property of the Estate, filed by Lexington Blue, Inc. Fee Amount 199. Last day to file objections: 8/7/2025. (Attachments: # 1 Exhibit Property List # 2 Proposed Order Proposed Order) (Dennery, J. Christian) Modified on 7/24/2025 (gsc).

Court Note: Docket text was modified to correct document description. View the Notice of Electronic Filing for original docket text. (Entered: 07/24/2025)

 
       

Filing Date # Docket Text  
07/24/2025   Receipt of filing fee for Motion to Compel Abandonment( 25-50863-grs) [motion,mabn] ( 199.00). Receipt number A12290759, amount $ 199.00. (re: Doc #147) (U.S. Treasury) (Entered: 07/24/2025)  
07/24/2025  148
(9 pgs; 3 docs)
 Application for Administrative Expenses for Dennery PLLC, Debtor's Attorney, fee: $0, expenses: $3265, filed by Lexington Blue, Inc. Last day to file objections: 8/14/2025. (Attachments: # 1 Exhibit Administrative Expenses # 2 Proposed Order Proposed Order) (Dennery, J. Christian) Modified on 7/25/2025 (gsc).

Court Note: Docket text was modified to name of payee and correct party filer. View the Notice of Electronic Filing for original docket text. (Entered: 07/24/2025)

 
07/25/2025 149  Deficiency - Action Required

The Court having considered the Interim Application to Pay Administrative Expenses [ECF No. 148] and finding that the Certificate of Service does not reference authority for limited service (for example, as permitted by Fed. R. Bankr. P. 2002(h) and KYEB LBR 2002-1(c)), and the Court being otherwise sufficiently advised,

It is ORDERED that, within 3 working days from the entry of this Order, the movant shall amend the Certificate of Service to reference authority for limited service or the pleading may be overruled.

/s/ Judge Gregory R. Schaaf

Document Due: 7/30/2025 (gsc)

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.


(Entered: 07/25/2025)
 
07/27/2025 150
(1 pg)
Notice of Appearance and Request for Notice by Mark Zoolalian Filed by on behalf of Alex Southwell. (Zoolalian, Mark) (Entered: 07/27/2025)  
07/27/2025 151

(3 pgs) 
Objection Filed by Alex Southwell (RE: related document(s)142 Motion for 2004 Examination filed by Debtor Lexington Blue, Inc.). (Zoolalian, Mark) (Entered: 07/27/2025)  
07/29/2025 152
(30 pgs; 3 docs) 
Objection Filed by Commonwealth of Kentucky ex rel. Russell Coleman, Attorney General (RE: related document(s)147 Motion to Compel Abandonment filed by Debtor Lexington Blue, Inc.). (Attachments: # 1 Exhibit A_Staton_Aff_Signed with Ex. # 2 Exhibit Ex_B_Storage Rental Contract) (Thompson, Gary) (Entered: 07/29/2025)  
07/29/2025 153
(4 pgs; 2 docs) 
 Motion for Turnover of Property, filed by Lexington Blue, Inc.. Hearing scheduled for 8/7/2025 at 09:30 AM at Lexington Courtroom, Ch. 13. (Attachments: # 1 Proposed Order Proposed Order) (Dennery, J. Christian) (Entered: 07/29/2025)  
07/29/2025 154
(3 pgs; 2 docs) 

Motion to Shorten Time to Compel Turnover, filed by Lexington Blue, Inc. (RE: related document(s)153 Motion for Turnover of Property filed by Debtor Lexington Blue, Inc.). (Attachments: # 1 Proposed Order Proposed Order) (Dennery, J. Christian) Modified on 7/30/2025 (gsc).

Court Note: Docket text was modified to remove objection deadline in accordance with Corrective Entry [ECF No. 155 ]. View the Notice of Electronic Filing for original docket text. (Entered: 07/29/2025)

 
07/30/2025 155  Corrective Entry - Objection deadline set in ECF but not provided in PDF document. The objection deadline has been terminated and removed from docket text - (RE: related document(s) 154 Motion to Shorten Time to Object to Debtor's Motion to Compel Turnover [ECF No. 153], filed by Debtor Lexington Blue, Inc.) (gsc) (Entered: 07/30/2025)  
07/30/2025 156
(1 pg)
 Order to objecting party to file a notice of hearing (RE: related document(s) 152 Objection filed by Commonwealth of Kentucky ex rel. Russell Coleman, Attorney General). Notice for Hearing due 8/6/2025. (gsc)

 

(Entered: 07/30/2025)

 
07/30/2025 157
(1 pg) 
Objection Filed by Alex Southwell (RE: related document(s)153 Motion for Turnover of Property filed by Debtor Lexington Blue, Inc., 154 Motion to Shorten Time filed by Debtor Lexington Blue, Inc.). (Zoolalian, Mark) (Entered: 07/30/2025)  
07/30/2025 158
(1 pg) 
Order Setting Telephonic Hearing (RE: related document(s) 153 Motion to Compel Turnover of Estate Property, filed by Debtor Lexington Blue, Inc.; and 154 Motion to Shorten Time to Object to Debtor's Motion to Compel Turnover, filed by Debtor Lexington Blue, Inc.). Hearing to be held via teleconference on 8/1/2025 at 09:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for KYEB Telephonic Hearings Call-In Instructions. (gsc)

 

(Entered: 07/30/2025)

 

Filing Date # Docket Text  
07/31/2025 159
(1 pg) 
Withdrawal of Document, filed by Lexington Blue, Inc. (RE: related document(s)148 Application for Administrative Expenses/Compensation filed by Debtor Lexington Blue, Inc.). (Dennery, J. Christian) (Entered: 07/31/2025)  
08/01/2025 160
(1 pg)
PDF with attached Audio File. Court Date & Time [08/01/2025 08:59:00 AM]. File Size [ 11048 KB ]. Run Time [ 00:23:39 ]. (admin). (Entered: 08/01/2025)  
08/01/2025 161
(2 pgs)
Proposed Order submitted by Mark Zoolalian on behalf of Alex Southwell (RE: related document(s)153 Motion for Turnover of Property filed by Debtor Lexington Blue, Inc.). (Zoolalian, Mark) (Entered: 08/01/2025)  
08/01/2025 162
(2 pgs)
REJECTED ORDER. See ECF No. 167 . Proposed Order submitted by J. Christian A. Dennery on behalf of Lexington Blue, Inc. (RE: related document(s)153 Motion for Turnover of Property filed by Debtor Lexington Blue, Inc.). (Dennery, J. Christian)Modified on 8/1/2025 (scd). (Entered: 08/01/2025)  
08/01/2025  163
(1 pg)
Judge's Minutes of Motion Hearing Held (RE: related document(s)153 Motion for Turnover of Property filed by Debtor Lexington Blue, Inc.) (scd) (Entered: 08/01/2025)  
08/01/2025 164
(1 pg)
Judge's Minutes of Motion Hearing Held (RE: related document(s)154 Motion to Shorten Time filed by Debtor Lexington Blue, Inc.) (scd) (Entered: 08/01/2025)  
08/01/2025 165
(1 pg)
Order GRANTING Motion to Shorten Time (Related Doc # 154)


Notice of Hearing has been shortened regarding re 153 Motion for Turnover of Property, filed by Lexington Blue, Inc. (scd) (Entered: 08/01/2025)

 
08/01/2025 166
(2 pgs) 
Order GRANTING Motion for Turnover of Property (Related Doc # 153) (scd) (Entered: 08/01/2025)  
08/01/2025 167  Notice of Deficiency

This Order has been rejected.

The Court will take no action on this matter (RE: related document(s)162 Proposed Order

Submitted filed by Debtor Lexington Blue, Inc.) (scd) (Entered: 08/01/2025)

 
08/01/2025 168
(39 pgs; 3 docs)
Motion to Prohibit Debtor's Use of Cash Collateral, filed by Kapitus Servicing, Inc.. Hearing scheduled for 8/21/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # 1 Exhibit # 2 Proposed Order) (Bryant, Lisa) (Entered: 08/01/2025)  
08/01/2025 169
(3 pgs)
BNC Certificate of Mailing Notice Date 08/01/2025. (Related Doc # 156) (Admin.) (Entered: 08/02/2025)  
08/04/2025 170
(2 pgs) 
Notice of Hearing on objection 152 Filed by Commonwealth of Kentucky ex rel. Russell Coleman, Attorney General (RE: related document(s)147 Motion to Compel Abandonment filed by Debtor Lexington Blue, Inc.). (Thompson, Gary) (Entered: 08/04/2025)  
08/04/2025   Hearing set on (RE: related document(s) 147 Notice of Intention to Abandon Property and Motion to Abandon Property of the Estate, filed by Debtor Lexington Blue, Inc.). Hearing scheduled for 8/21/2025 at 09:00 AM at Lexington Courtroom, 2nd Floor. (gsc) (Entered: 08/04/2025)  

 

Official court filings can be accessed through https://PACER.gov

No staff or attorneys from Lexington Blue are available to speak by phone. We will review your email and respond where appropriate.

Visit: https://bk-lexingtonblue.com