Sam Meyers, Inc.
11
Alan C. Stout
05/17/2018
05/06/2019
Yes
v
| PlnDue, SmBus | 
| Assigned to: Alan C. Stout Chapter 11 Voluntary Asset | 
 | 
| Debtor Sam Meyers, Inc. 3400 Bashford Avenue Court Louisville, KY 40218 JEFFERSON-KY Tax ID / EIN: 61-0599317 fdba  Sam Meyers Uniform Rental Service dba  Sam Meyers Formal Wear dba  Sam Meyers Cleaners and Laundry dba  Capital Cleaners fdba  Sam Meyers Formal Wear, Incorporated dba  Steamers fdba  Spalding's Dry Cleaners & Laundry fdba  Hamilton's Formal Wear fdba  Hamilton's Tuxedoes fdba  Meyers & Corbett Realty Company | 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 James Edwin McGhee, III Kaplan Johnson Abate & Bird LLP 710 West Main Street 4th Floor Louisville, KY 40202 502-416-1634 Fax : 502-540-8282 Email: jmcghee@kaplanjohnsonlaw.com | 
| US Trustee Charles R. Merrill Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 | represented by	 | Tyler Yeager 601 W. Broadway Room 512 Louisville, Ky 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 05/06/2019 | 113 | Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Weber, S) | 
| 05/06/2019 | 112 | Order Granting [104] Agreed Motion for Sam Meyers, Inc. to Pay Kaplan Johnson Abate & Bird, LLP $43,667.23. Entered on 5/6/2019. (Weber, S) | 
| 04/25/2019 | 111 | Small Business Monthly Operating Report for Filing Period March 2019. Filed by Sam Meyers, Inc. (McGhee, James) | 
| 04/25/2019 | 110 | Small Business Monthly Operating Report for Filing Period February 2019. Filed by Sam Meyers, Inc. (McGhee, James) | 
| 04/13/2019 | 109 | BNC Certificate of Mailing - Notice for Objections (related document(s)[105] Notice for Objections regarding Agreed Motion to Pay[104]. Objections due by 5/2/2019. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules.). Notice Date 04/13/2019. (Admin.) | 
| 04/11/2019 | 108 | Small Business Monthly Operating Report for Filing Period January 2019. Filed by Sam Meyers, Inc. (McGhee, James) | 
| 04/11/2019 | 107 | Small Business Monthly Operating Report for Filing Period December 2018. Filed by Sam Meyers, Inc. (McGhee, James) | 
| 04/11/2019 | 106 | Debtor-In-Possession Monthly Operating Report for Filing Period November 2018 . Filed by Sam Meyers, Inc. (McGhee, James) | 
| 04/11/2019 | 105 | Notice for Objections regarding Agreed Motion to Pay[104]. Objections due by 5/2/2019. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Allen, A) | 
| 04/10/2019 | 104 | Agreed Motion for Sam Meyers, Inc. to Pay Kaplan Johnson Abate & Bird, LLP $43,667.23. Filed by Debtor Sam Meyers, Inc.. (Bird, Charity) |