Kentucky Eastern Bankruptcy Court

Case number: 6:18-bk-60195 - Lake Cumberland Resort, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Lake Cumberland Resort, Inc.
Chapter
7
Judge
Tracey N. Wise
Filed
02/21/2018
Last Filing
01/21/2021
Asset
Yes
Vol
v
Docket Header

RecusalGRS-ThinkingTNW, Venue(LEX), PendAdv




United States Bankruptcy Court
Eastern District of Kentucky (London)
Bankruptcy Petition #: 18-60195-tnw

Assigned to: Judge Tracey N. Wise
Chapter 7
Voluntary
Asset


Date filed:  02/21/2018
341 meeting:  04/05/2018

Debtor

Lake Cumberland Resort, Inc.

500 Roberts Bend Road
Burnside, KY 42519
PULASKI-KY
Tax ID / EIN: 61-1280624

represented by
Lake Cumberland Resort, Inc.

PRO SE

Dean A. Langdon

DelCotto Law Group PLLC
200 N Upper St
Lexington, KY 40507
(859) 231-5800
Email: [email protected]
TERMINATED: 11/15/2019

Trustee

James R. Westenhoefer

212 S 3rd St
Richmond, KY 40475
(859)624-0145
TERMINATED: 02/26/2018

 
 
Trustee

J. Clair Edwards

PO Box 1779
Somerset, KY 42502
(859) 225-5275.

represented by
Atkinson, Simms & Kermode, PLLC

1608 Harrodsburg Rd
Lexington, KY 40504
(859) 225-1745

John M Simms

1608 Harrodsburg Rd.
Lexington, KY 40504
(859) 225-1745
Email: [email protected]

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
 
 

Latest Dockets
Date Filed#Docket Text
01/05/202076Docket Text
BNC Certificate of Mailing Notice Date 01/05/2020. (Related Doc # 75) (Admin.) (Entered: 01/06/2020)
01/03/202075Docket Text
BNC Notice Request (RE: related document(s) 74 Order (Generic)) (srw) (Entered: 01/03/2020)
01/03/202074Docket Text
Order Transferring Venue to Lexington Division for purpose of all hearings. (srw)

(Entered: 01/03/2020)
12/31/201973Docket Text
Adversary case 19-06033. Complaint, filed by Melvin Buckland, Linda Buckland against Anthony Del Spina, Frances Del Spina Fee Amount 350. (Attachments: # 1 Ex A - Real Property Transfers # 2 Ex B - Intercepted Pymts # 3 Ex C - BK Fraudulent Transfers # 4 Ex D - State Voidable Transfers (Post-2016) # 5 Ex E - State Voidable Transfers (Pre-2016) # 6 Ex F - Preferential Transfers) (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(13 (Recovery of money/property - 548 fraudulent transfer))(12 (Recovery of money/property - 547 preference))(14 (Recovery of money/property - other)) (Pollock, Brian) (Entered: 12/31/2019)
12/02/201972Docket Text
Supplemental Disclosure of Fees filed by Attorney for Debtor. (Langdon, Dean) (Entered: 12/02/2019)
11/18/201971Docket Text
Certificate of Service (RE: related document(s) 70 Order on Motion to Withdraw as Attorney). (Langdon, Dean) (Entered: 11/18/2019)
11/15/201970Docket Text
Order GRANTING Motion To Withdraw As Attorney (Related Doc # 68). Involvement of Attorney Dean A. Langdon terminated. (srw) (Entered: 11/15/2019)
11/06/201969Docket Text
Supplemental Disclosure of Fees filed by Attorney for Debtor. (Langdon, Dean) (Entered: 11/06/2019)
10/28/201968Docket Text
Motion to Withdraw as Attorney, filed by Dean A. Langdon. Last day to file objections: 11/11/2019. (Attachments: # 1 Proposed Order) (Langdon, Dean) (Entered: 10/28/2019)
10/15/201967Docket Text
Order GRANTING Motion to Approve Derivative Standing and Leave to File Complaint (Related Doc # 63) (srw) (Entered: 10/15/2019)