Welcome to BusinessBankruptcies.com!

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

F&M Law Firm, P.S.C.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2019bk30312
TYPE / CHAPTER
Voluntary / 11

Filed

2-1-19

Updated

9-13-23

Last Checked

2-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 4, 2019
Last Entry Filed
Feb 4, 2019

Docket Entries by Quarter

Feb 1, 2019 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by F&M Law Firm, P.S.C.. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 02/15/2019. This case may be dismissed without further notice if the schedules are not filed timely. (Bird, Charity) (Entered: 02/01/2019)
Feb 1, 2019 Receipt of filing fee for Voluntary Petition(19-30312) [misc,volp11a] (1717.00). Receipt number 8817040 (re:Doc#1) (U.S. Treasury) (Entered: 02/01/2019)
Feb 1, 2019 2 Emergency Motion for Joint Administration . Filed by Debtor F&M Law Firm, P.S.C.. (Attachments: # 1 Proposed Order) (Bird, Charity) (Entered: 02/01/2019)
Feb 1, 2019 Judge Alan C. Stout assigned to case. Meeting of Creditors. Section 341 meeting to be held on 3/14/2019 at 03:00 PM at Louisville 341 Meeting Room. (Pierce, M) (Entered: 02/01/2019)
Feb 1, 2019 3 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of Charles R. Merrill (Stonitsch, John) (Entered: 02/01/2019)
Feb 1, 2019 4 Notice of Appearance and Request for Notice by John P. Brice , Wyatt, Tarrant & Combs, LLP. Filed by on behalf of American Founders Capital, Inc. (Brice, John) (Entered: 02/01/2019)
Feb 1, 2019 5 Notice of Appearance and Request for Notice by Daniel I. Waxman , Wyatt, Tarrant & Combs, LLP. Filed by on behalf of American Founders Capital, Inc. (Waxman, Daniel) (Entered: 02/01/2019)
Feb 4, 2019 Deadlines set. Chapter 11 Plan due by 6/3/2019. Disclosure Statement due by 6/3/2019. (Preston, T) (Entered: 02/04/2019)
Feb 4, 2019 6 Deadline set. Corporate Resolution due by 2/15/2019 as attorney has indicated that debtor is a corporation on page 1, question 6 of the voluntary petition. Corporate Resolution should be filed using the event "Document (Amended/Supplemental)" located under the Miscellaneous category of CM/ECF. This case may be dismissed without further notice if the required document is not filed timely. (Preston, T) (Entered: 02/04/2019)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2019bk30312
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
11
Filed
Feb 1, 2019
Type
voluntary
Terminated
Aug 10, 2022
Updated
Sep 13, 2023
Last checked
Feb 4, 2019
Lead case
M&P Collections, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACC Business
    ACC Business
    Adjustment Bureau of Louisville
    Allied World Insurance Company
    American Founders Capital, Inc.
    Amex
    Arthur C Grisham
    Barry Seldin
    BGK Tennessee Office Assoc. LP
    Blount County General Sessions
    Boston & Poore, Attorneys at Law
    Brandon McAdams
    Bryan Hayes
    CBTS
    Cipriani & Werner, PC
    There are 119 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    F&M Law Firm, P.S.C.
    2700 Stanley Gault Parkway
    Suite 130
    Louisville, KY 40222
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx0480
    dba Fenton Law Firm, PSC
    fka Fenton & McGarvey Law Firm, P.S.C.

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9, 2020 Village East, Inc. 11 3:2020bk31144
    Feb 21, 2019 Kirkland C Stallings and Sherri L Stallings 11 3:2019bk30494
    Feb 1, 2019 M&P Collections, Inc. 11 3:2019bk30311
    Jan 26, 2018 Monsour Builders, Inc. 7 3:2018bk30230
    Aug 23, 2017 Louisville Mellow Pizza Bakers, LLC 7 3:17-bk-32696
    Aug 9, 2017 CRS Reprocessing, LLC 11 3:17-bk-32565
    Feb 17, 2017 Service Welding & Machine Company, LLC 11 3:17-bk-30485
    Jul 22, 2016 Parson's Gas Exploration, WV, LLC 7 2:16-bk-20397
    Feb 24, 2016 Curran Enterprises LLC 7 3:16-bk-30511
    Oct 20, 2015 Premier Laser Spa of Louisville, LLC parent case 11 1:15-bk-12108
    Jan 16, 2015 Dominguez, Inc. 11 3:15-bk-30116
    Jan 27, 2014 Active Chiropractic and Rehab aka Occupational Kinetics 11 3:14-bk-30258
    May 6, 2013 Huff Grandchildren Irrevocable Trust 11 3:13-bk-31899
    Jan 6, 2012 Legacy Estates, LLC 11 3:12-bk-30058
    Sep 9, 2011 Legacy Estates, LLC 11 3:11-bk-34382