Welcome to BusinessBankruptcies.com!

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

Neill-Lavielle Supply Company LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2022bk31774
TYPE / CHAPTER
Voluntary / 7

Filed

9-13-22

Updated

3-31-24

Last Checked

10-12-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2022
Last Entry Filed
Oct 11, 2022

Docket Entries by Month

Sep 13, 2022 1 Petition Chapter 7 Voluntary Petition. Fee Amount $338. Filed by Neill-Lavielle Supply Company LLC. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 09/27/2022. This case may be dismissed without further notice if the schedules are not filed timely. (McClain, Michael) (Entered: 09/13/2022)
Sep 13, 2022 Receipt of filing fee for Voluntary Petition( 22-31774) [misc,volp7] ( 338.00). Receipt number A10265748 (re:Doc#1) (U.S. Treasury) (Entered: 09/13/2022)
Sep 14, 2022 2 Meeting of Creditors& Notice of Appointment of Interim Trustee Lawrence, William W. with 341(a) meeting to be held on 10/11/2022 at 03:00PM at Telephonic or Video 341 Meeting. Order to debtor and attorney for turnover of documents. (Entered: 09/14/2022)
Sep 14, 2022 3 Corporate Resolution was not filed with the petition. Document due by the deadline set in this entry; upon failure to comply, a show cause hearing will be set. When filing document, please use event Document(Amended/Supplemental) under the Miscellaneous category. Miscellaneous Deadline 9/27/2022. (NT) (Entered: 09/14/2022)
Sep 14, 2022 4 Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney. (NT) (Entered: 09/14/2022)
Sep 17, 2022 5 BNC Certificate of Mailing - Order to Debtor. Notice Date 09/16/2022. (Admin.) (Entered: 09/17/2022)
Sep 17, 2022 6 BNC Certificate of Mailing - Trustee's Preferred Methodology for Document Turnover. Notice Date 09/16/2022. (Admin.) (Entered: 09/17/2022)
Sep 17, 2022 7 BNC Certificate of Mailing - Meeting of Creditors (related document(s)4 Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney. (NT)). Notice Date 09/16/2022. (Admin.) (Entered: 09/17/2022)
Sep 19, 2022 8 Notice of Appearance and Request for Notice by Charles Otten . Filed by on behalf of Stock Yards Bank & Trust Company (Otten, Charles) (Entered: 09/19/2022)
Sep 19, 2022 9 Notice of Appearance and Request for Notice by Keith J. Larson . Filed by on behalf of Stock Yards Bank & Trust Company (Larson, Keith) (Entered: 09/19/2022)
Show 3 more entries
Sep 22, 2022 13 Notice of Continuance of Meeting of Creditors. Counsel for the debtor, or debtor if pro se, is directed to serve a copy of the continuance on all creditors and parties in interest and to file a certificate of service with the Court upon completion. The Court will send a copy of the notice to the debtor via BNC; the debtor's attorney is responsible for ensuring the debtor is aware of all 341 attendance processes via telephone or video. (related document(s) 2 Meeting of Creditors& Notice of Appointment of Interim Trustee Lawrence, William W. with 341(a) meeting to be held on 10/11/2022 at 03:00PM at Telephonic or Video 341 Meeting. Order to debtor and attorney for turnover of documents.). Section 341 meeting to be held on 10/25/2022 at 03:00 PM at Telephonic or Video 341 Meeting. (AO) (Entered: 09/22/2022)
Sep 23, 2022 14 Certificate of Service (related document(s)13 Notice of Continuance of Meeting of Creditors). Filed by Neill-Lavielle Supply Company LLC (McClain, Michael) (Entered: 09/23/2022)
Sep 25, 2022 15 BNC Certificate of Mailing - Meeting of Creditors Continued (related document(s)13 Notice of Continuance of Meeting of Creditors. Counsel for the debtor, or debtor if pro se, is directed to serve a copy of the continuance on all creditors and parties in interest and to file a certificate of service with the Court upon completion. The Court will send a copy of the notice to the debtor via BNC; the debtor's attorney is responsible for ensuring the debtor is aware of all 341 attendance processes via telephone or video. (related document(s) 2 Meeting of Creditors& Notice of Appointment of Interim Trustee Lawrence, William W. with 341(a) meeting to be held on 10/11/2022 at 03:00PM at Telephonic or Video 341 Meeting. Order to debtor and attorney for turnover of documents.). Section 341 meeting to be held on 10/25/2022 at 03:00 PM at Telephonic or Video 341 Meeting. (AO)). Notice Date 09/24/2022. (Admin.) (Entered: 09/25/2022)
Sep 28, 2022 16 Sua Sponte Notice of Hearing for Debtor's Counsel to Appear and Show Cause why this Case Should Not Be Dismissed for Failure to File the Corporate Resolution which was due to be filed on or before 9/27/2022. Show Cause hearing to be held on 11/8/2022 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. cc: service list. (SLG) (Entered: 09/28/2022)
Sep 30, 2022 17 Notice of Appearance and Request for Notice by J. Alexandra Rhim . Filed by on behalf of Celtic capital Corporation (Rhim, J.) (Entered: 09/30/2022)
Oct 1, 2022 18 BNC Certificate of Mailing - Hearing (related document(s)16 Sua Sponte Notice of Hearing for Debtor's Counsel to Appear and Show Cause why this Case Should Not Be Dismissed for Failure to File the Corporate Resolution which was due to be filed on or before 9/27/2022. Show Cause hearing to be held on 11/8/2022 at 10:00 AM (Eastern Time) at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. cc: service list. (SLG)). Notice Date 09/30/2022. (Admin.) (Entered: 10/01/2022)
Oct 3, 2022 19 Supplemental Corporate Resolution (related document(s) 3 Set Corporate Resolution Deadline, 16 Notice of Hearing, 18 BNC Certificate of Mailing - Hearing). (Attachments: # 1 Exhibit Corporate Resolution) Filed by Neill-Lavielle Supply Company LLC (McClain, Michael) (Entered: 10/03/2022)
Oct 5, 2022 20 Chapter 7 Statement of Monthly Income and, if applicable, Means Test Calculation . Filed by Neill-Lavielle Supply Company LLC (McClain, Michael) (Entered: 10/05/2022)
Oct 5, 2022 21 Schedules Remaining part 1. Filed by Neill-Lavielle Supply Company LLC (McClain, Michael) (Entered: 10/05/2022)
Oct 5, 2022 22 Schedules Remaining part 2. Filed by Neill-Lavielle Supply Company LLC (McClain, Michael) (Entered: 10/05/2022)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2022bk31774
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
7
Filed
Sep 13, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 12, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A I E Company Inc.
    A-1 Tool Incorporated
    ABB Motors and Mechanical Inc.
    Abrasic 90 Inc
    Accuform Signs (A-D)
    Ace-Tex Enterprises
    Acme Industrial Company
    Acro Sales & Engineering Inc.
    Adenna LLC
    Air Hydro Power
    Air Hydro Power Inc.
    Air King Ventilation Products
    Ajax Tool Works Inc.
    Akro - Mils
    Akron Bearing Company
    There are 63 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Neill-Lavielle Supply Company LLC
    1711 South Floyd Street
    Louisville, KY 40208
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx5850

    Represented By

    Michael W. McClain
    Goldberg Simpson LLC
    Norton Commons
    9301 Dayflower Street
    Prospect, Ky 40059
    502-589-4440
    Fax : 502-581-1344
    Email: mmcclain@goldbergsimpson.com

    Trustee

    Michael E. Wheatley
    PO Box 1072
    Prospect, KY 40059
    (502) 744-6484

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 Leger Investments, LLC 7 3:2023bk32959
    Nov 8, 2023 Unique-Prescotech, Inc. parent case 7 1:2023bk11827
    Feb 22, 2023 The Silly Axe Cafe, LLC 11V 3:2023bk30368
    Feb 15, 2022 Margaret's Movers, Inc. 11V 3:2022bk30236
    Aug 6, 2021 Rosa Mosaic & Tile Company 11 3:2021bk31649
    Apr 15, 2019 Merrick Company LLC 11 3:2019bk31201
    Nov 12, 2018 Kingdom Fellowship Christian Life Center Incorpora 11 3:2018bk33459
    Aug 1, 2018 CTS Trailers LLC 7 3:2018bk32360
    Jun 26, 2015 Rudy Properties, LLC 11 3:15-bk-32104
    Dec 15, 2014 Word of Faith Full Gospel Church, Inc. 11 3:14-bk-34563
    Sep 24, 2014 AT Events LLC 7 3:14-bk-33569
    Jul 15, 2013 A.Alphabet Academy, Inc. 11 3:13-bk-32815
    Jun 17, 2013 Bank of Louisville Building, LLC 11 3:13-bk-32429
    Apr 4, 2013 Seven Counties Services, Inc. 11 3:13-bk-31442
    Sep 14, 2012 Henry Vogt Machine Co. 11 3:12-bk-34186