Welcome to BusinessBankruptcies.com!

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

Anytime Waste Systems, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:15-bk-32947
TYPE / CHAPTER
Voluntary / 7

Filed

9-10-15

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Apr 8, 2024

Docket Entries by Year

There are 334 older docket entries.

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

login purchase single case subscribe now

Nov 25, 2020 314 Notice for Objections regarding document filed in AP 17-3050 (related document(s)214 Motion to Approve Settlement Agreement filed by Plaintiff Wm. Stephen Reisz). Objections due by 12/16/2020. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules, as well as filed in the related adversary. (Pierce, M) (Entered: 11/25/2020)
Nov 28, 2020 315 BNC Certificate of Mailing - Notice for Objections (related document(s)314 Notice for Objections regarding document filed in AP 17-3050 (related document(s)214 Motion to Approve Settlement Agreement filed by Plaintiff Wm. Stephen Reisz). Objections due by 12/16/2020. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules, as well as filed in the related adversary.). Notice Date 11/27/2020. (Admin.) (Entered: 11/28/2020)
Dec 14, 2020 316 Motion for 2004 Examination of Perkins Scale Corp. and Larry Perkins . Filed by Trustee William Stephen Reisz. (Attachments: # 1 Proposed Order) (Reisz, William) (Entered: 12/14/2020)
Dec 14, 2020 317 Response to Motion for 2004 Examination of Perkins Scale Corp. and Larry Perkins filed by Trustee William Stephen Reisz316. Filed by Creditor Perkins Scale Corp. (Troutman, J.) (Entered: 12/14/2020)
Dec 15, 2020 318 Order Granting Motion for 2004 Examination (Related Doc # 316) Entered on 12/15/2020. (Smithson, M) (Entered: 12/15/2020)
Dec 16, 2020 319 Motion for 2004 Examination of Craig R. Perkins . Filed by Trustee William Stephen Reisz. (Attachments: # 1 Proposed Order) (Reisz, William) (Entered: 12/16/2020)
Dec 17, 2020 320 Order Granting Motion for 2004 Examination (Related Doc # 319) Entered on 12/17/2020. (Smithson, M) (Entered: 12/17/2020)
Dec 18, 2020 321 BNC Certificate of Mailing - Notice Request (related document(s)318 Order Granting Motion for 2004 Examination (Related Doc 316) Entered on 12/15/2020.). Notice Date 12/17/2020. (Admin.) (Entered: 12/18/2020)
Dec 20, 2020 322 BNC Certificate of Mailing - Notice Request (related document(s)320 Order Granting Motion for 2004 Examination (Related Doc 319) Entered on 12/17/2020.). Notice Date 12/19/2020. (Admin.) (Entered: 12/20/2020)
Apr 6, 2022 323 Application for Payment of Administrative Expenses in the amount of $79,590.69 to be paid to Seiller & Waterman LLC. Filed by Trustee William Stephen Reisz. (Attachments: # 1 Proposed Order) (Reisz, William) (Entered: 04/06/2022)
Show 10 more entries
May 2, 2022 334 Order Granting Application For Payment of Administrative Expenses (Related Doc # 331) Entered on 5/2/2022. (MES) (Entered: 05/02/2022)
May 5, 2022 335 BNC Certificate of Mailing - Notice Request (related document(s)334 Order Granting Application For Payment of Administrative Expenses (Related Doc 331) Entered on 5/2/2022. (MES)). Notice Date 05/04/2022. (Admin.) (Entered: 05/05/2022)
May 9, 2022 336 Order Sustaining Objection to Claim of U.S. Imaging Systems (Related Doc # 324) Entered on 5/9/2022. (WM) (Entered: 05/09/2022)
May 10, 2022 337 Order Sustaining Objection to Claim (Related Doc # 330) Entered on 5/10/2022. (MES) (Entered: 05/10/2022)
May 12, 2022 338 BNC Certificate of Mailing - Notice Request (related document(s)336 Order Sustaining Objection to Claim of U.S. Imaging Systems (Related Doc 324) Entered on 5/9/2022. (WM)). Notice Date 05/11/2022. (Admin.) (Entered: 05/12/2022)
May 13, 2022 339 BNC Certificate of Mailing - Notice Request (related document(s)337 Order Sustaining Objection to Claim (Related Doc 330) Entered on 5/10/2022. (MES)). Notice Date 05/12/2022. (Admin.) (Entered: 05/13/2022)
Oct 7, 2022 340 Trustee's Notice of Intent to Abandon 2009 International with new motor; 2006 Ford Truck; 2007 GMC 7500 truck; and 1997 Ford F450 Filed by Trustee William Stephen Reisz. Objections due by 10/21/2022. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Reisz, William) (Entered: 10/07/2022)
Oct 14, 2022 341 BNC Certificate of Mailing - Notice Request (related document(s)340 Trustee's Notice of Intent to Abandon 2009 International with new motor; 2006 Ford Truck; 2007 GMC 7500 truck; and 1997 Ford F450 Filed by Trustee William Stephen Reisz. Objections due by 10/21/2022. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. filed by Trustee William Stephen Reisz). Notice Date 10/13/2022. (Admin.) (Entered: 10/14/2022)
Jul 28, 2023 342 Application for Payment of Administrative Expenses in the amount of $44,888.70 to be paid to Waste Management of Kentucky, LLC. Filed by Trustee William Stephen Reisz. (Attachments: # 1 Proposed Order) (Reisz, William) (Entered: 07/28/2023)
Jul 28, 2023 343 Application for Compensation for William Stephen Reisz, Attorney, Period: 12/1/2019 to 7/28/2023, Fee: $8,610.00, Expenses: $0.. Filed by Attorney William Stephen Reisz. Objections due by 08/18/2023. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit time records # 2 Proposed Order) (Reisz, William) (Entered: 07/28/2023)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:15-bk-32947
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas H. Fulton
Chapter
7
Filed
Sep 10, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    131 N. College Street
    Accounting Principals
    Affordable Waste Management, Inc.
    Ajilon Professional Staffing
    Anytime Properties, LLC
    B&H SEPTIC TANK SERVICE INC
    B&H Septic Tank Service, Inc.
    BRADLEY S SALYER
    Chris Lavenson
    Cincinnati Insurance Company
    Craig Perkins
    Craig Perkins
    Department of Public Works & Assets
    DesertMicro
    Edward Lee Lasley
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Anytime Waste Systems, LLC
    4184 Reservoir Avenue
    Louisville, KY 40213
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx4520
    dba In 'N Out Services
    dba In 'N Out II Portable Restroom Service
    dba In 'N Out Dumpster Service
    dba U.S. Dumpster Services

    Represented By

    Anytime Waste Systems, LLC
    PRO SE
    Charity S Bird
    Kaplan Johnson Abate & Bird LLP
    710 West Main Street
    4th Floor
    Louisville, KY 40202
    502-540-8285
    Fax : 502-540-8282
    Email: cbird@kaplanjohnsonlaw.com
    TERMINATED: 12/14/2015
    James Edwin McGhee, III
    (See above for address)
    TERMINATED: 12/14/2015

    U.S. Trustee

    Asst. U.S.Trustee
    601 West Broadway #512
    Louisville, KY 40202
    502-582-6000

    Represented By

    Tim Ruppel
    601 W. Broadway
    Room 512
    Louisville, KY 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov
    John R. Stonitsch
    Office of the US Trustee
    601 West Broadway, Suite 512
    Louisville, Ky 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Stillpoint, Inc. 11V 3:2023bk32419
    Sep 13, 2022 Neill-Lavielle Supply Company LLC 7 3:2022bk31774
    Aug 6, 2021 Rosa Mosaic & Tile Company 11 3:2021bk31649
    Jun 28, 2021 Global Couriers Inc 11V 3:2021bk31391
    Nov 23, 2020 Palletco, Inc. 11 3:2020bk32808
    May 17, 2018 Sam Meyers, Inc. 11 3:2018bk31559
    Mar 19, 2018 High Freight Power, Inc. 11 3:2018bk30831
    Oct 18, 2017 CC Operations, LLC 7 3:17-bk-33389
    Feb 12, 2015 Lotsa Cars And Trucks, LLC 7 3:15-bk-30433
    Jun 4, 2014 MAK CARS INC. 7 3:14-bk-32184
    Mar 12, 2014 Armed and Ready Security LLC 7 3:14-bk-30947
    Jan 21, 2014 Jess Company, Inc. 11 3:14-bk-30199
    Mar 28, 2013 Pangea Co., Inc. 11 3:13-bk-31300
    Mar 20, 2013 Jess Company, Inc. 11 3:13-bk-31131
    May 24, 2012 A.R.E. MACHINE PRODUCTS, INC. 11 3:12-bk-32464