Kentucky Eastern Bankruptcy Court

Case number: 7:20-bk-70342 - Island Capital, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Island Capital, Inc.
Chapter
11
Judge
Gregory R. Schaaf
Filed
07/09/2020
Last Filing
03/12/2021
Asset
Yes
Vol
v
Docket Header

Dismissed, BARDEBTOR, Closed




United States Bankruptcy Court
Eastern District of Kentucky (Pikeville)
Bankruptcy Petition #: 20-70342-grs

Assigned to: Gregory R. Schaaf
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/09/2020
Date terminated:  03/12/2021
Debtor dismissed:  01/19/2021
341 meeting:  09/23/2020

Debtor

Island Capital, Inc.

PO Box 1499
Pikeville, KY 41502
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
Rachelle C. Bolton

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

John L. Daugherty

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

Latest Dockets
Date Filed#Docket Text
03/12/202174Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (lmu) (Entered: 03/12/2021)
01/21/202173Docket Text
BNC Certificate of Mailing - Order Dismissing Case Notice Date 01/21/2021. (Related Doc # 69) (Admin.) (Entered: 01/22/2021)
01/19/202171Docket Text
Pursuant to Chapter 11 Operating Order [ECF No. 5] filed herein on July 10, 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 2/18/2021. (lmu) (Entered: 01/19/2021)

01/19/202170Docket Text
Order GRANTING Motion of U.S. Trustee to Shorten Notice Time (Related Doc # 65).

Notice of Hearing was shortened regarding ECF No. 64 Joint Motion to Dismiss Case and Bar Filing for One Year, filed by U.S. Trustee, Island Capital, Inc.. (lmu) (Entered: 01/19/2021)
01/19/202169Docket Text
Agreed Order GRANTING Joint Motion of the United States Trustee and the Debtor to Dismiss Case and Bar Filing for One Year and Request for BNC Notice to All Creditors and Parties in Interest (Related Doc # 64). (lmu) (Entered: 01/19/2021)
01/19/202168Docket Text
Judge's Minutes of Hearing Held (RE: related document(s) 65 Motion to Shorten Time filed by U.S. Trustee). (lmu) (Entered: 01/19/2021)
01/19/202167Docket Text
Judge's Minutes of Hearing Held (RE: related document(s) 64 Joint Motion to Dismiss Case and Bar from Filing for one year, filed by U.S. Trustee, Debtor Island Capital, Inc.). (lmu) (Entered: 01/19/2021)
01/19/202166Docket Text
PDF with attached Audio File. Court Date & Time [ 1/19/2021 10:26:25 AM ]. File Size [ 252 KB ]. Run Time [ 00:01:03 ]. (admin). (Entered: 01/19/2021)
01/12/202165Docket Text
Motion to Shorten Time for Notice on Hearing, filed by U.S. Trustee (RE: related document(s) 64 Motion to Dismiss Case filed by U.S. Trustee, Debtor Island Capital, Inc.). Telephonic hearing to be held on 1/19/2021 at 10:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for KYEB Telephonic Hearings Call-In Instructions. (Attachments: # 1 Proposed Order) (Bolton, Rachelle) (Entered: 01/12/2021)
01/12/202164Docket Text
Joint Motion to Dismiss Case with One-Year Bar on Refiling, filed by Island Capital, Inc., U.S. Trustee. Telephonic hearing on Motion to Dismiss scheduled for 1/19/2021 at 10:00 AM. Please refer to the Court website at www.kyeb.uscourts.gov for KYEB Telephonic Hearings Call-In Instructions. (Attachments: # 1 Proposed Order) (Bolton, Rachelle) (Entered: 01/12/2021)