Kentucky Eastern Bankruptcy Court

Case number: 7:20-bk-70023 - Island Capital, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Island Capital, Inc.
Chapter
11
Judge
Gregory R. Schaaf
Filed
01/17/2020
Last Filing
03/31/2020
Asset
Yes
Vol
v
Docket Header

Dismissed




United States Bankruptcy Court
Eastern District of Kentucky (Pikeville)
Bankruptcy Petition #: 20-70023-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset

Date filed:  01/17/2020
Debtor dismissed:  02/20/2020
341 meeting:  03/06/2020

Debtor

Island Capital, Inc.

PO Box 1499
Pikeville, KY 40502
PIKE-KY
Tax ID / EIN: 47-1837661

represented by
Noah R. Friend

Noah R. Friend Law Firm, PLLC
P.O. Box 341
Versailles, KY 40383
(606) 369-7030
Fax : (502) 716-6158
Email: [email protected]

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
John L. Daugherty

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

Bradley M. Nerderman

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

Latest Dockets
Date Filed#Docket Text
02/22/202035Docket Text
BNC Certificate of Mailing - Order Dismissing Case Notice Date 02/22/2020. (Related Doc # 33) (Admin.) (Entered: 02/23/2020)
02/20/202034Docket Text
Pursuant to Chapter 11 Operating Order [ECF No. 6] filed herein on January 17, 2020, 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 3/23/2020. (alf) (Entered: 02/20/2020)

02/20/202033Docket Text
Agreed Order Dismissing Case and Request for BNC Notice to All Creditors and Parties in Interest. (alf)

(Entered: 02/20/2020)
02/19/202032Docket Text
Proposed Order submitted by Bradley M. Nerderman. (Nerderman, Bradley) (Entered: 02/19/2020)
02/18/202031Docket Text
Order to Show Cause for failure to comply with order [ECF No. 5]. Show Cause hearing to be held on 3/17/2020 at 10:00 AM at Pikeville District Courtroom. (alf)

(Entered: 02/18/2020)
02/18/202030Docket Text
Order GRANTING Motion to Shorten Time (Related Doc # 23)

Notice for ECF No. 22 Motion to Dismiss Case, filed by U.S. Trustee has been shortened. (alf) (Entered: 02/18/2020)

02/18/202029Docket Text
PDF with attached Audio File. Court Date & Time [ 2/18/2020 10:45:27 AM ]. File Size [ 249 KB ]. Run Time [ 00:01:02 ]. (admin). (Entered: 02/18/2020)
02/18/202028Docket Text
Judge's Minutes of Hearing Held (RE: related document(s) 23 Motion to Shorten Time filed by U.S. Trustee U.S. Trustee) (alf) (Entered: 02/18/2020)
02/18/202027Docket Text
Judge's Minutes of Hearing Held (RE: related document(s) 22 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee) (alf) (Entered: 02/18/2020)
02/18/202026Docket Text
Schedule(s) filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H,, filed by Island Capital, Inc., Statement of Financial Affairs, filed by Island Capital, Inc., Summary of Assets and Liabilities and Certain Statistical Information, , filed by Island Capital, Inc.. (Friend, Noah) (Entered: 02/18/2020)