Docket Entries by Year
There are 334 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every other weekday morning.
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 |
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
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
Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
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
Date Filed | Name = 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 |