|
Assigned to: Gregory R. Schaaf Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Hubbards Cabins, LLC
16736 US Highway 25E Fourmile, KY 40939 BELL-KY Tax ID / EIN: 81-5276537 |
represented by |
John A. Combs
Combs Law PLLC 322 North Main Street Suite 204 London, KY 40741 606-767-1279 Fax : 606-235-5003 Email: [email protected] Dean A. Langdon
DelCotto Law Group PLLC 200 N Upper St Lexington, KY 40507 (859) 231-5800 Email: [email protected] TERMINATED: 06/30/2023 Heather M Thacker
200 N Upper St Lexington, KY 859-231-5800 Email: [email protected] |
Trustee Elizabeth Woodward
250 E. Main Street, Suite 1400 Lexington, KY 40507 859-425-7677 TERMINATED: 06/27/2023 |
represented by |
Elizabeth Woodward
250 E. Main Street, Suite 1400 Lexington, KY 40507 859-425-7677 Email: [email protected] |
Trustee J. Clair Edwards
J. Clair Edwards, Trustee PO Box 1779 Somerset, KY 42502 859-559-9138 |
represented by |
J. Clair Edwards
J. Clair Edwards, Trustee PO Box 1779 Somerset, KY 42502 859-559-9138 Email: [email protected] Ellen Arvin Kennedy
Dinsmore & Shohl 100 West Main Street Suite 900 Lexington, KY 40507 (859) 425-1020 Email: [email protected] |
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 |
---|---|---|
11/20/2024 | 317 | Docket Text Certificate of Service, filed by J. Clair Edwards (RE: related document(s)[314] Order on Application to Employ). (Barnes, Stephen) |
11/20/2024 | 316 | Docket Text Notice of Withdrawal of Document Filed by J. Clair Edwards (RE: related document(s)[315] Certificate of Service filed by Trustee J. Clair Edwards). (Barnes, Stephen) |
11/20/2024 | 315 | Docket Text Certificate of Service, filed by J. Clair Edwards (RE: related document(s)[314] Order on Application to Employ). (Barnes, Stephen) |
11/18/2024 | 314 | Docket Text Order GRANTING Application to Employ (Related Doc # [312]) (srw) |
11/15/2023 | 191 | Docket Text Order GRANTING Motion to Sell under Section 363 (Related Doc # 173) (srw) (Entered: 11/15/2023) |
11/15/2023 | 190 | Docket Text PDF with attached Audio File. Court Date & Time [ 11/15/2023 10:02:01 AM ]. File Size [ 81 KB ]. Run Time [ 00:00:20 ]. (admin). (Entered: 11/15/2023) |
11/15/2023 | 189 | Docket Text Judge's Minutes of Hearing Held (RE: related document(s)173 Motion to Sell under Section 363 filed by Trustee J. Clair Edwards) (srw) (Entered: 11/15/2023) |
11/15/2023 | 188 | Docket Text Notice of Withdrawal of Debtor's Objection Filed by Hubbards Cabins, LLC. (Combs, John). Related document(s) 184 Objection filed by Debtor Hubbards Cabins, LLC. Modified on 11/15/2023 (srw). Court Note: Docket text was modified to add docket entry relationship. View the Notice of Electronic Filing for original docket text. (Entered: 11/15/2023) |
11/14/2023 | 187 | Docket Text Notice of Appearance and Request for Notice by Paul Mitchel Fata Filed by on behalf of Kentucky Office of the Attorney General. (Fata, Paul) (Entered: 11/14/2023) |
11/10/2023 | 186 | Docket Text Reply Filed by J. Clair Edwards (RE: related document(s)184 Objection filed by Debtor Hubbards Cabins, LLC). (Kennedy, Ellen) (Entered: 11/10/2023) |