|
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset |
|
Debtor GC Lexington, KY Inc.
P.O. Box 4065 Middletown, NJ 08234 FAYETTE-KY Tax ID / EIN: 45-5177864 |
represented by |
Jamie L. Harris
DelCotto Law Group PLLC 200 North Upper Street Lexington, KY 40507 (859) 231-5800 Email: [email protected] |
Trustee Taft A. McKinstry
300 W Vine St #600 Lexington, KY 40507 859-252-6700 |
represented by |
Matthew D. Ellison
300 West Vine Street Suite 600 Lexington, KY 40507 (859) 252-6700 Fax : (859) 255-3735 Email: [email protected] |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
03/30/2018 | 199 | Docket Text Final Decree, discharging Trustee, if applicable. CASE CLOSED. (gsc) |
07/31/2017 | 198 | Docket Text Creditor Request for Notices, filed by Fora Financial Business Loans LLC. (cac) |
07/24/2017 | 197 | Docket Text Certificate of Service (RE: related document(s)[196] Order on Motion to Withdraw as Attorney). (Harris, Jamie) |
07/14/2017 | 196 | Docket Text Order GRANTING Motion To Withdraw As Counsel (Related Doc # [195]). Involvement of Attorneys Laura Day DelCotto and Jamie L. Harris terminated. (gsc) |
06/29/2017 | 195 | Docket Text Motion to Withdraw as Counsel and to be Removed from Electronic Notification System and Service Lists, filed by Jamie L. Harris. Last day to file objections: 7/13/2017. (Attachments: # (1) Proposed Order) (Harris, Jamie) |
03/14/2017 | 194 | Docket Text Notice of Filing of Ageed Order granting in part, and overuling in part, Motion for Allowance and Payment of Claim Filed by Taft A. McKinstry (RE: related document(s)[190] Motion to Pay Creditor filed by Creditor Golden Resources, LLC). (Attachments: # (1) Continuation of Main Document Exhibit 1 Agreed Order Doc No. 550 as related to Doc No. 190) (Ellison, Matthew) |
02/23/2017 | 193 | Docket Text PDF with attached Audio File. Court Date & Time [ 2/23/2017 9:37:36 AM ]. File Size [ 6697 KB ]. Run Time [ 00:27:54 ]. (admin). |
02/23/2017 | 192 | Docket Text Judge's Minutes of Hearing Held (RE: related document(s) [190] Motion to Pay Creditor filed by Creditor Golden Resources, LLC) (gsc) |
02/20/2017 | 191 | Docket Text Response Filed by Taft A. McKinstry (RE: related document(s)[190] Motion to Pay Creditor filed by Creditor Golden Resources, LLC). (Ellison, Matthew) |
02/15/2017 | 190 | Docket Text Motion to Pay Creditor, Golden Resources, LLC, in the amount of $56,800.00, filed by Golden Resources, LLC. Hearing scheduled for 2/23/2017 at 09:00 AM at Lexington Courtroom, 2nd Floor. (Attachments: # (1) Proposed Order) (Logsdon, Douglas) |