Kentucky Eastern Bankruptcy Court

Case number: 6:07-bk-60409 - The Somerset Refinery, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
The Somerset Refinery, Inc.
Chapter
11
Judge
joseph m. scott jr.
Filed
05/08/2007
Asset
Yes
Vol
v
Docket Header

Venue, JntAdmn, Closed




United States Bankruptcy Court
Eastern District of Kentucky (London)
Bankruptcy Petition #: 07-60409-jms

Assigned to: joseph m. scott jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/08/2007
Date terminated:  07/29/2009
341 meeting:  06/27/2007

Debtor

The Somerset Refinery, Inc.

600 Monticello Street
Somerset, KY 42502
PULASKI-KY
Tax ID / EIN: 37-0747588

represented by
Gregory R Schaaf

300 W Vine St Suite 1100
Lexington, KY 40507
(859) 231-8500
Email: [email protected]

Trustee

William D. Bishop

c/o Quintana Coal Kentucky, LLC
2525 Harrodsburg Road
Lexington, KY 40504
(859) 223-7959

represented by
Ellen Arvin Kennedy

Dinsmore & Shohl
250 West Main Street, Suite 1400
Lexington, KY 40507
(859) 425-1020
Email: [email protected]

Taft A. McKinstry

300 West Vine Street
Suite 600
Lexington, KY 40507
(859) 252-6700
Email: [email protected]

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
John L. Daugherty

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

Joseph J Golden

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
TERMINATED: 07/25/2007

Latest Dockets
Date Filed#Docket Text
07/29/200980Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED.

CC: Attorney for Debtor(s), Trustee

(fgg) (Entered: 07/29/2009)

07/10/200979Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period June 1, 2009 - June 30, 2009 , filed by William D. Bishop. (McKinstry, Taft) (Entered: 07/10/2009)
06/16/200978Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period May 1, 2009 - May 31, 2009 , filed by William D. Bishop. (McKinstry, Taft) (Entered: 06/16/2009)
05/07/200977Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period April 1, 2009 - April 30, 2009 , filed by William D. Bishop. (Kennedy, Ellen) (Entered: 05/07/2009)
05/07/200976Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period March 1, 2009 - March 31, 2009 , filed by William D. Bishop. (Kennedy, Ellen) (Entered: 05/07/2009)
04/22/200975Docket Text
Notice of Appearance and Request for Notice by Alan H. Weinberg Filed by on behalf of State of Ohio. (Weinberg, Alan) (Entered: 04/22/2009)
03/10/200974Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2009 through February 28, 2009 , filed by William D. Bishop. (Kennedy, Ellen) (Entered: 03/10/2009)
03/10/200973Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period January 1, 2009 through January 31, 2009 , filed by William D. Bishop. (Kennedy, Ellen) (Entered: 03/10/2009)
02/19/200972Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2008 - December 31, 2008 , filed by William D. Bishop. (Kennedy, Ellen) (Entered: 02/19/2009)
12/19/200871Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period November 1, 2008 - November 30, 2008 , filed by William D. Bishop. (Kennedy, Ellen) (Entered: 12/19/2008)