Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Alliance Management Services, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:16-bk-31239
TYPE / CHAPTER
Voluntary / 7

Filed

4-15-16

Updated

7-5-21

Last Checked

7-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 29, 2021
Last Entry Filed
Jul 6, 2021

Docket Entries by Year

There are 317 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 23, 2019 304 BNC Certificate of Mailing - Notice Request (related document(s)302 Motion to Sell Default Judgment Entered Against Keith Burchett Free and Clear of Liens Fee Amount $181 filed by Trustee Michael E. Wheatley). Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019)
Nov 26, 2019 305 Sixth Application for Compensation for Neil Charles Bordy, Trustee's Attorney, Period: 11/14/2018 to 11/22/2019, Fee: $2,595.00, Expenses: $181.00.. Filed by Attorney Neil Charles Bordy. Objections due by 12/17/2019. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Statement # 2 Proposed Order) (Bordy, Neil) (Entered: 11/26/2019)
Nov 30, 2019 306 BNC Certificate of Mailing - Notice Request (related document(s)305 Sixth Application for Compensation for Neil Charles Bordy, Trustee's Attorney, Period: 11/14/2018 to 11/22/2019, Fee: $2,595.00, Expenses: $181.00. filed by Trustee Michael E. Wheatley). Notice Date 11/29/2019. (Admin.) (Entered: 11/30/2019)
Dec 9, 2019 307 Motion to Set Hearing (related document(s)302 Motion to Sell Default Judgment Entered Against Keith Burchett Free and Clear of Liens Fee Amount $181 filed by Trustee Michael E. Wheatley) Filed by Trustee Michael E. Wheatley. (Attachments: # 1 Proposed Order) (Bordy, Neil) (Entered: 12/09/2019)
Dec 12, 2019 308 Order Granting Motion To Sell (Related Doc # 302) Entered on 12/12/2019. (Greathouse, S) (Entered: 12/12/2019)
Dec 12, 2019 Entry - Pleading terminated per #308. (related document(s)307 Motion to Set Hearing filed by Trustee Michael E. Wheatley). (Greathouse, S) (Entered: 12/12/2019)
Dec 18, 2019 309 Order Granting Application For Compensation (Related Doc # 305) for Neil Charles Bordy, fees awarded: $2595.00, expenses awarded: $181.00 Entered on 12/18/2019. (Greathouse, S) (Entered: 12/18/2019)
Apr 14, 2020 310 Notice of Appearance and Request for Notice by Bryan H. Hayes . Filed by on behalf of Ray Ragland (Hayes, Bryan) (Entered: 04/14/2020)
Apr 14, 2020 311 Motion Application for Charging Order Against and Foreclosure of Keith Burchett's Transferable Interest in ComStar, LLC. Filed by Creditor Ray Ragland. (Attachments: # 1 Exhibit Assignment of Default Judgment # 2 Exhibit ComStar # 3 Exhibit KRS 275.260) (Hayes, Bryan) (Entered: 04/14/2020)
Apr 14, 2020 312 Proposed Order RE: (related document(s)311 Motion Application for Charging Order Against and Foreclosure of Keith Burchett's Transferable Interest in ComStar, LLC filed by Creditor Ray Ragland). Filed by Ray Ragland (Hayes, Bryan) (Entered: 04/14/2020)
Show 10 more entries
May 14, 2020 322 Order Granting Application For Payment of Administrative Expenses (Related Doc # 315) Entered on 5/14/2020. (Greathouse, S) (Entered: 05/14/2020)
May 15, 2020 323 Order Granting Application For Compensation (Related Doc # 318) for Michael E Wheatley, fees awarded: $2145.00, expenses awarded: $4.00 Entered on 5/15/2020. (Greathouse, S) (Entered: 05/15/2020)
Jun 9, 2020 324 Motion to Approve Settlement Agreement with HINLAR Cell Site Services, Inc.. Filed by Trustee Michael E. Wheatley. Objections due by 06/30/2020. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Bordy, Neil) (Entered: 06/09/2020)
Jun 13, 2020 325 BNC Certificate of Mailing - Notice Request (related document(s)324 Motion to Approve Settlement Agreement with HINLAR Cell Site Services, Inc. filed by Trustee Michael E. Wheatley). Notice Date 06/12/2020. (Admin.) (Entered: 06/13/2020)
Jul 2, 2020 326 Order Granting Motion Approving Settlement Agreement. (Related Doc # 324) Entered on 7/2/2020. (Schiller, V) (Entered: 07/02/2020)
Jul 7, 2020 327 Final Application for Compensation for Neil Charles Bordy, Trustee's Attorney, Period: 11/23/2019 to 7/6/2020, Fee: $5782.50, Expenses: $4690.58.. Filed by Attorney Neil Charles Bordy. Objections due by 07/28/2020. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Statement # 2 Proposed Order) (Bordy, Neil) (Entered: 07/07/2020)
Jul 11, 2020 328 BNC Certificate of Mailing - Notice Request (related document(s)327 Final Application for Compensation for Neil Charles Bordy, Trustee's Attorney, Period: 11/23/2019 to 7/6/2020, Fee: $5782.50, Expenses: $4690.58. filed by Trustee Michael E. Wheatley). Notice Date 07/10/2020. (Admin.) (Entered: 07/11/2020)
Jul 29, 2020 329 Order Granting Application For Compensation (Related Doc # 327) for Neil Charles Bordy, fees awarded: $5782.50, expenses awarded: $4690.58 Entered on 7/29/2020. (Greathouse, S) (Entered: 07/29/2020)
Aug 3, 2020 330 Trustee's Report of Sale default Judgment against Keith Burchett in AP 18-03018. (Wheatley, Michael) (Entered: 08/03/2020)
Sep 17, 2020 331 Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report . (U.S. Trustee) (Entered: 09/17/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:16-bk-31239
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
7
Filed
Apr 15, 2016
Type
voluntary
Terminated
Jul 1, 2021
Updated
Jul 5, 2021
Last checked
Jul 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    Advanced LIghtening Technology, LTD
    Advanced Services
    Advanced Services
    Airgas
    Allied Crane & Rigging Inc
    Allied Technical Services, Inc
    Allied Technical Services, Inc
    Alpha Telecom
    Anthem
    Anthem Cobra
    Asher Engineering, Inc.
    Assurant Commercial Capital
    AT&T
    AT&T Mobility
    There are 155 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alliance Management Services, LLC
    PO Box 646
    Leitchfield, KY 42754
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx6422

    Represented By

    Jesse E. Offill
    Cooley & Offill
    1412 Frederica Street
    Owensboro, Ky 42301
    270-685-5586
    Fax : 888-686-9759
    Email: joffill@cooleyoffill.com
    TERMINATED: 12/15/2016
    Nick C. Thompson
    800 Stone Creek Parkway
    Suite 6
    Louisville, KY 40223
    502-625-0905
    Fax : 502-625-0940
    Email: office@Bankruptcy-Divorce.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16 Confection Connection, LLC 11V 3:2024bk30367
    Sep 1, 2023 JMR Rentals LLC 11 3:2023bk32057
    Jul 17, 2019 INSIGHT TERMINAL SOLUTIONS, LLC. 11 3:2019bk32231
    May 17, 2018 Sam Meyers, Inc. 11 3:2018bk31559
    Mar 19, 2018 High Freight Power, Inc. 11 3:2018bk30831
    Dec 16, 2016 Kiss LLC 7 3:16-bk-33750
    May 27, 2016 Wilson Food Services I, LLC dba East of Chicago Pi 7 3:16-bk-31663
    Dec 3, 2015 Custom Bytes Inc of KY 11 3:15-bk-33890
    Nov 11, 2014 Kentucky Pump Supply, LLC 7 3:14-bk-34181
    Mar 12, 2014 Armed and Ready Security LLC 7 3:14-bk-30947
    May 23, 2013 Short Stop Food Mart Inc 7 3:13-bk-32088
    Oct 23, 2012 BS Good, Inc. 11 3:12-bk-34740
    Dec 19, 2011 Heitzman Cake Cafe, LLC 7 3:11-bk-36007
    Nov 30, 2011 Heitzman Baking Company, LLC 7 3:11-bk-35724
    Sep 19, 2011 MRDUCS LLC 11 3:11-bk-34502