|
Assigned to: joseph m. scott jr. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Treasure Isles HC, Inc.
378 Point of View Dr Edwardsville, IL 62025 FAYETTE-KY Tax ID / EIN: 30-0014416 |
represented by |
Amelia Martin Adams
514 W. Main Street Frankfort, KY 40601-1812 502-564-3795 Henry G. Alexander, Jr.
Grayden, Head & Ritchey 511 Walnut St Cincinnati, OH 45202 (513)621-6464 Allison F. Arbuckle
1152 Hanover Ave Norfolk, VA 23508 859-576-3908 Email: [email protected] Susan M. Argo
Graydon Head & Ritchey LLP 312 Walnut Street Suite 1800 Cincinnati, OH 45202 (513) 629-2716 Fax : (513) 651-3836 Email: [email protected] T. Kent Barber
Barber Law PLLC 2200 Burrus Drive Lexington, KY 40513 859-296-4372 Email: [email protected] Laura Day DelCotto
DelCotto Law Group PLLC 200 North Upper St Lexington, KY 40507 (859) 231-5800 Fax : (859) 281-1179 Email: [email protected] Graydon, Head & Ritchey
511 Walnut St Cincinnati, OH 45202 (513)621-6464 Christina E. Hayne
DelCotto Law Group PLLC 200 North Upper Street Lexington, KY 40507 (859) 231-5800 Email: [email protected] TERMINATED: 08/04/2011 Wayne A. Mack
Duane Morris LLP 30 South 17th Street Philadelphia, PA 19103 (215) 979-1000 Fax : (215) 689-3595 Email: [email protected] Duane Morris Todd M. Turner
607 E Adams St #800 PO Box 5131 Springfield, IL 62705 |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
|
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Richard Boydston
255 East Fifth St. #2350 Cincinnati, OH 45202-4728 (513) 455-7663 Fax : (513) 762-7963 Email: [email protected] Cheryl E. James
Greenebaum Doll & McDonald PLLC 300 W. Vine St. Suite 1100 Lexington, KY 40507 (859) 231-8500 Fax : (859) 367-3873 TERMINATED: 10/04/2010 Gregory R Schaaf
300 W Vine St Suite 1100 Lexington, KY 40507 (859) 231-8500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/04/2012 | 616 | Docket Text Report "Post-Confirmation Quarterly Report", filed by Treasure Isles HC, Inc.. (DelCotto, Laura Day) (Entered: 04/04/2012) |
03/30/2012 | 615 | Docket Text Final Decree, discharging Trustee, if applicable. CASE CLOSED. CC: Attorney for Debtor(s), Trustee (cac) (Entered: 03/30/2012) |
03/29/2012 | 614 | Docket Text Certificate of Service (RE: related document(s) 613 Miscellaneous Relief Order). (Mack, Wayne) (Entered: 03/29/2012) |
03/26/2012 | 613 | Docket Text Order GRANTING Motion for Return of Documents Placed Under Seal (Related Doc # 611) (cac) (Entered: 03/27/2012) |
03/26/2012 | 612 | Docket Text Corrective Entry - (RE: related document(s) 611 Motion for Return of Documents Placed Under Seal filed by Debtor Treasure Isles HC, Inc.) (cac) PDF document does not give N&O for hearing. Deadline set has been terminated. The order will be sent to the judge immediately for consideration. (Entered: 03/26/2012) |
03/23/2012 | 611 | Docket Text Motion Return of Documents Placed Under Seal, filed by Treasure Isles HC, Inc.. Last day to file objections: 4/6/2012. (Attachments: # 1 Proposed Order) (Mack, Wayne) Modified on 3/26/2012 to add docket text. (cac) (see corrective entry, doc. 612) (Entered: 03/23/2012) |
03/21/2012 | 610 | Docket Text Certificate of Service (RE: related document(s) 609 Miscellaneous Relief Order). (Thompson, Elizabeth) (Entered: 03/21/2012) |
03/21/2012 | 609 | Docket Text Order GRANTING Motion to Return Sealed Documents regarding creditors A&W Restaurants, Inc. and Long John Silver's Inc. (Related Doc # 607) (cac) (Entered: 03/21/2012) |
03/20/2012 | 607 | Docket Text Motion Return Sealed Documents, filed by A & W Restaurants, Inc., Long John Silver's, Inc.. (Attachments: # 1 Proposed Order) (Thompson, Elizabeth) (Entered: 03/20/2012) |
03/19/2012 | 608 | Docket Text Order regarding Duane Morris, LLP (RE: related document(s) 451 Affidavit). (cac) (Entered: 03/20/2012) |