|
Assigned to: Gregory R. Schaaf Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Cumberland Behavior Group LLC
650 N. Main Street, Suite 222 Somerset, KY 42501 PULASKI-KY Tax ID / EIN: 27-1445336 |
represented by |
DelCotto Law Group PLLC
200 North Upper Street Lexington, KY 40507 (859) 231-5800 Fax : (859) 281-1179 Jamie L. Harris
DelCotto Law Group PLLC 200 North Upper Street Lexington, KY 40507 (859) 231-5800 Email: [email protected] Dan Thompson
108 N. Main St Somerset, KY 42501 |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
Bradley M. Nerderman
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/23/2020 | 162 | Docket Text Final Decree, discharging Trustee, if applicable. CASE CLOSED. (bjp) (Entered: 04/23/2020) |
04/20/2020 | 161 | Docket Text Report Final Report in Chapter 11 Proceeding, filed by Cumberland Behavior Group LLC. (Harris, Jamie) (Entered: 04/20/2020) |
03/26/2020 | 160 | Docket Text BNC Certificate of Mailing - Order Dismissing Case Notice Date 03/26/2020. (Related Doc # 157) (Admin.) (Entered: 03/27/2020) |
03/26/2020 | 159 | Docket Text Creditor Cabinet for Health and Family Services's Change of Address from Legal Services, 275 E Main Street 5W-B, Frankfort to Legal Services, 275 E Main Street, Frankfort, KY 40621. (Harris, Jamie) (Entered: 03/26/2020) |
03/24/2020 | 156 | Docket Text Notice of Appearance and Request for Notice by Michele Wilson Jones Filed by on behalf of Tony and Patty Kidd. (Attachments: # 1 Entry of Appearance for Tony and Patty Kidd) (Jones, Michele) (Entered: 03/24/2020) |
03/23/2020 | 158 | Docket Text Pursuant to Chapter 11 Operating Order [ECF No. 14] filed herein on August 13, 2019, the Debtor in possession shall file a final report and a final account of the administration of the estate with the Court. Said report should be filed within 30 days from the date of this Notice. Final Report due by 4/22/2020. (bjp) (Entered: 03/24/2020) |
03/23/2020 | 157 | Docket Text Agreed Order Dismissing Case with a Nine-Month Bar on Refiling and Request for BNC Notice to All Creditors and Parties in Interest. (bjp) (Entered: 03/24/2020) |
03/20/2020 | 155 | Docket Text Proposed Order submitted by Bradley M. Nerderman. (Nerderman, Bradley) (Entered: 03/20/2020) |
03/20/2020 | 154 | Docket Text Amendment to Petition Pages, filed by Cumberland Behavior Group LLC. The purpose of this Amendment is to change Debtor indicates that it is not a small business debtor. (Harris, Jamie) (Entered: 03/20/2020) |
03/17/2020 | 153 | Docket Text Certificate of Service of Subpoena issued to Ace R. Jones, II on March 10, 2020, filed by U.S. Trustee. (Nerderman, Bradley) (Entered: 03/17/2020) |