Neill-Lavielle Supply Company LLC
7
Alan C. Stout
09/13/2022
06/12/2025
Yes
v
CLOSED |
Assigned to: Alan C. Stout Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Neill-Lavielle Supply Company LLC
1711 South Floyd Street Louisville, KY 40208 JEFFERSON-KY Tax ID / EIN: 61-0255850 |
represented by |
Michael W. McClain
McClain Law Group, PLLC 6008 Brownsboro Park Boulevard Suite G Louisville, KY 40207 502-589-1004 Fax : 888-210-0145 Email: mmcclain@mcclainlawgroup.com |
Trustee William W. Lawrence
300 Republic Plaza 200 S. Seventh Street Louisville, KY 40202 583-4484 TERMINATED: 10/06/2022 |
| |
Trustee Michael E. Wheatley
PO Box 1072 Prospect, KY 40059 (502) 744-6484 |
represented by |
K. Gail Russell
Tilford Dobbins & Schmidt, PLLC 401 West Main Street, Ste 1400 Louisville, KY 40202 (502) 584-1000 Fax : (502) 584-2318 Email: grussell@tilfordlaw.com |
US Trustee U.S. Trustee
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
Tim Ruppel
601 W. Broadway Room 512 Louisville, KY 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov U.S. Trustee
U.S. Trustee 200 Jefferson Avenue Memphis, TN 38103 901-544-3251 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 187 | Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (SAW) (Entered: 06/12/2025) |
06/11/2025 | 186 | Final Accounting. The United States Trustee has reviewed the Chapter 7 Trustees Final Accounting Filed by US Trustee U.S. Trustee. (Ruppel, Tim) (Entered: 06/11/2025) |
05/06/2025 | 185 | Receipt of Unclaimed Monies - $705.33 by LH. Receipt Number 30000238. (ADIuser) (Entered: 05/07/2025) |
04/30/2025 | 184 | Notice to Deposit $705.33 into Court Registry Filed by Trustee Michael E. Wheatley. (Wheatley, Michael) (Entered: 04/30/2025) |
04/15/2025 | 183 | Receipt of Unclaimed Monies - $22,844.01 by CB. Receipt Number 30000224. (ADIuser) (Entered: 04/16/2025) |
04/11/2025 | 182 | Notice to Deposit 22,844.01 into Court Registry Filed by Trustee Michael E. Wheatley. (Attachments: # 1 Exhibit)(Wheatley, Michael) (Entered: 04/11/2025) |
10/16/2024 | 181 | Order Granting 179 Trustee's Application For Compensation; Granting for Michael E. Wheatley, fees awarded: $7087.13, expenses awarded: $3881.88. Entered on 10/16/2024. (SAW) (Entered: 10/16/2024) |
09/26/2024 | 180 | BNC Certificate of Mailing - Notice Request (related document(s)179 Application for Compensation for Michael E. Wheatley, Trustee Chapter 7, Period: 10/6/2022 to 9/23/2024, Fee: $7,087.13, Expenses: $3,881.88. filed by Trustee Michael E. Wheatley). Notice Date 09/26/2024. (Admin.) (Entered: 09/27/2024) |
09/23/2024 | 179 | Application for Compensation for Michael E. Wheatley, Trustee Chapter 7, Period: 10/6/2022 to 9/23/2024, Fee: $7,087.13, Expenses: $3,881.88.. Filed by Attorney Michael E. Wheatley. Objections due by 10/15/2024. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Proposed Order) (Wheatley, Michael) (Entered: 09/23/2024) |
09/23/2024 | 178 | Certificate of Service regarding Notice of Trustee's Final Report Filed by Trustee Michael E. Wheatley (related document(s)177 Amended Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report Filed by US Trustee U.S. Trustee. (U.S. Trustee) filed by US Trustee U.S. Trustee) (Wheatley, Michael) (Entered: 09/23/2024) |