Kentucky Eastern Bankruptcy Court

Case number: 6:19-bk-61027 - Cumberland Behavior Group LLC - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Cumberland Behavior Group LLC
Chapter
11
Judge
Gregory R. Schaaf
Filed
08/12/2019
Asset
Yes
Vol
v
Docket Header

Dismissed, Closed, BARDEBTOR




United States Bankruptcy Court
Eastern District of Kentucky (London)
Bankruptcy Petition #: 19-61027-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/12/2019
Date terminated:  04/23/2020
Debtor dismissed:  03/23/2020
341 meeting:  09/09/2019

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]

Latest Dockets
Date Filed#Docket Text
04/23/2020162Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (bjp) (Entered: 04/23/2020)
04/20/2020161Docket Text
Report Final Report in Chapter 11 Proceeding, filed by Cumberland Behavior Group LLC. (Harris, Jamie) (Entered: 04/20/2020)
03/26/2020160Docket Text
BNC Certificate of Mailing - Order Dismissing Case Notice Date 03/26/2020. (Related Doc # 157) (Admin.) (Entered: 03/27/2020)
03/26/2020159Docket 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)
03/24/2020156Docket 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)
03/23/2020158Docket 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)

03/23/2020157Docket 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)
03/20/2020155Docket Text
Proposed Order submitted by Bradley M. Nerderman. (Nerderman, Bradley) (Entered: 03/20/2020)
03/20/2020154Docket 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)
03/17/2020153Docket 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)