Kentucky Eastern Bankruptcy Court

Case number: 6:15-bk-60466 - GC Somerset KY Inc. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
GC Somerset KY Inc.
Chapter
11
Judge
Gregory R. Schaaf
Filed
04/10/2015
Last Filing
03/30/2018
Asset
Yes
Vol
v
Docket Header

Venue(LEX), JntAdmn




United States Bankruptcy Court
Eastern District of Kentucky (London)
Bankruptcy Petition #: 15-60466-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset


Date filed:  04/10/2015
341 meeting:  05/13/2015

Debtor

GC Somerset KY Inc.

P.O. Box 4065
Middletown, NJ 08234
PULASKI-KY
Tax ID / EIN: 45-5185704

represented by
Jamie L. Harris

DelCotto Law Group PLLC
200 North Upper Street
Lexington, KY 40507
(859) 231-5800
Email: [email protected]

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
Rachelle C. Dodson

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

Latest Dockets
Date Filed#Docket Text
03/30/2018140Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (gsc)
07/24/2017139Docket Text
Certificate of Service (RE: related document(s)[138] Order on Motion to Withdraw as Attorney). (Harris, Jamie)
07/14/2017138Docket Text
Order GRANTING Motion To Withdraw As Counsel (Related Doc # [137]). Involvement of Attorneys Laura Day DelCotto and Jamie L. Harris terminated. (gsc)
06/29/2017137Docket 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)
10/27/2016136Docket Text
Agreed Order Concerning First and Final Application for Approval of Compensation for Services Rendered and Reimbursement of Expenses Incurred by Jeffrey P. Foley and Gray, Gray & Gray LLP as Accountants for Debtors (Related Doc # [118]) (gsc)
10/27/2016135Docket Text
Agreed Order Concerning Final Application for Approval of Compensation for Services Rendered and Reimbursement of Expenses Incurred by DelCotto Law Group PLLC (Related Doc # [108]) (gsc)
10/17/2016134Docket Text
Second Agreed Order Extending Deadline for Chapter 11 Trustee to Object (RE: related document(s) [118] Application for Administrative Expenses/Compensation filed by Accountant Gray, Gray & Gray, LLP). (gsc)
10/17/2016133Docket Text
Seventh Agreed Order Extending Deadline for Parties to Object (RE: related document(s) [108] Application for Administrative Expenses/Compensation). (gsc)
10/14/2016132Docket Text
Proposed Order submitted by Christopher G. Colson (RE: related document(s)[108] Application for Administrative Expenses/Compensation filed by Debtor GC Somerset KY Inc.). (Colson, Christopher)
10/14/2016131Docket Text
Proposed Order submitted by Christopher G. Colson (RE: related document(s)[118] Application for Administrative Expenses/Compensation filed by Accountant Gray, Gray & Gray, LLP). (Colson, Christopher)