Assigned to: Chapter 11 Voluntary Asset |
|
Debtor Pike-Letcher Land LLC
c/o Patricia K. Burgess Frost Brown Todd LLC Lexington Financial Center 250 West Main Street, Suite 2800 Lexington, KY 40507-1749 FAYETTE-KY (859) 231-0000 |
represented by |
Patricia K. Burgess
Frost Brown Todd LLC 7310 Turfway Road Suite 210 Florence, KY 41042-1374 (859) 817-5905 Fax : (859) 283-5902 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 |
---|---|---|
01/31/2024 | 28 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023. (Kennedy, Ellen) |
05/02/2023 | Docket Text Receipt of Adversary Filing Fee [20-5039]. Receipt Number 400005, Fee Amount 350.00. (tgw) | |
02/03/2022 | 27 | Docket Text Chapter 11 Post-Confirmation Report for case number 19-51218 for the Quarter Ending: 12/31/2021. (Kennedy, Ellen) |
02/02/2022 | 26 | Docket Text Chapter 11 Post-Confirmation Report for case number 19-51218 for the Quarter Ending: 09/30/2021. (Kennedy, Ellen) |
01/25/2022 | 25 | Docket Text Chapter 11 Post-Confirmation Report for case number 19-51218 for the Quarter Ending: 06/30/2021. (Kennedy, Ellen) |
01/25/2022 | 24 | Docket Text Chapter 11 Post-Confirmation Report for case number 19-51218 for the Quarter Ending: 03/31/2021. (Kennedy, Ellen) |
06/30/2021 | 23 | Docket Text Order GRANTING Motion To Withdraw As Attorney (Related Doc # [22]). Involvement of Attorney Wayne F Collier terminated. (alf) |
06/15/2021 | 22 | Docket Text Motion to Withdraw as Attorney, filed by Wayne F Collier. Last day to file objections: 6/29/2021. (Attachments: # (1) Proposed Order) (Collier, Wayne) |
09/27/2019 | Docket Text Receipt of Adversary Filing Fee [19-5022]. Receipt Number 311525, Fee Amount 350.00. (tgw) | |
09/27/2019 | Docket Text Receipt of Adversary Filing Fee [19-5021]. Receipt Number 311524, Fee Amount 350.00. (tgw) |