Case number: 3:16-bk-31239 - Alliance Management Services, LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Alliance Management Services, LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Joan A. Lloyd

  • Filed

    04/15/2016

  • Last Filing

    11/02/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DeferFeeAP, DEFER



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 16-31239-jal

Assigned to: Joan A. Lloyd
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/15/2016
Date converted:  08/30/2016
341 meeting:  11/15/2016

Debtor

Alliance Management Services, LLC

PO Box 646
Leitchfield, KY 42754
JEFFERSON-KY
Tax ID / EIN: 27-1036422

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

Trustee

Michael E. Wheatley

PO Box 1072
Prospect, KY 40059
(502) 744-6484

represented by
Neil Charles Bordy

Seiller Waterman LLC
2200 Meidinger Tower
462 S 4th Street
Louisville, KY 40202
(502) 584-7400
Email: bordy@derbycitylaw.com

Keith J. Larson

462 S. Fourth Street, 22nd Floor
Louisville, KY 40202
502-584-7400
Email: Larson@derbycitylaw.com

US Trustee

John L. Daugherty

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
Tyler R. Yeager

Kaplan Johnson Abate & Bird, LLP
710 W. Main St., 4th Floor
Louisville, KY 40202
502.416.1630
Fax : 502.540.8282
Email: tyeager@kaplanjohnsonlaw.com

Latest Dockets

Date Filed#Docket Text
11/02/2021345Order Granting Motion For Refund of Unclaimed Monies (Related Doc # [344]) Entered on 11/2/2021. (Hill, L)
10/26/2021344Motion for Refund of Unclaimed Monies . Filed by Creditor CNI Services, LLC. (Attachments: # (1) Proposed Order # (2) Affidavit) (Thompson, Nick)
10/15/2021343BNC Certificate of Mailing - Notice Request (related document(s)[342] Order of the Court DENYING Motion for Refund of Unclaimed Monies [341] for failure to include all information and/or meet all requirements of Section 2.5 of the Court's Administrative Manual and/or Local Form K, so ORDERED by /s/ Judge Lloyd. The matter may be reconsidered upon the filing of a renewed Motion and Proposed Order, along with all other previously submitted attachments. (Hill, L) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
10/13/2021342Order of the Court DENYING Motion for Refund of Unclaimed Monies [341] for failure to include all information and/or meet all requirements of Section 2.5 of the Court's Administrative Manual and/or Local Form K, so ORDERED by /s/ Judge Lloyd. The matter may be reconsidered upon the filing of a renewed Motion and Proposed Order, along with all other previously submitted attachments. (Hill, L) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
10/12/2021341Motion for Refund of Unclaimed Monies Affidavit is attached. Drivers license was scanned in and sent to the attorney and a copy will be mailed to the clerk of the drivers license. Filed by Creditor CNI Services, LLC. (Attachments: # (1) Exhibit) (Thompson, Nick)
09/10/2021340Order of the Court DENYING Motion for Refund of Unclaimed Monies [339] for failure to include all information and/or meet all requirements of Section 2.5 of the Court's Administrative Manual and/or Local Form K, so ORDERED by /s/ Judge Lloyd. Additionally, the debtor's name is incorrect on the proposed order.The matter may be reconsidered upon the filing of a corrected motion and proposed order, along with all other previously submitted attachments and correcting all deficiencies. (Smithson, M) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
09/09/2021339Motion for Refund of Unclaimed Monies . Filed by Creditor CNI Services, LLC. (Attachments: # (1) Proposed Order # (2) Exhibit) (Thompson, Nick)
07/06/2021Filing fee was paid for the related motion after being deferred initially; however, due to an error that was made in the cash register program during the original receipting, the receipt was not auto-docketed to the case. Fee was paid on 11/12/2020 in the amount of $181.00; Receipt Number is 302493. (related document(s)[187] Motion to Sell Chattel Property Free and Clear of Liens filed by Trustee Michael E. Wheatley). (Pierce, M)
07/01/2021338Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Hill, L)
06/30/2021337Final Accounting. The United States Trustee has reviewed the Chapter 7 Trustees Final Accounting . (U.S. Trustee)