Kentucky Eastern Bankruptcy Court

Case number: 3:13-bk-30117 - Debt Validation of America, Inc. - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Debt Validation of America, Inc.
Chapter
7
Judge
Gregory R. Schaaf
Filed
02/28/2013
Last Filing
03/13/2019
Asset
Yes
Vol
v
Docket Header
United States Bankruptcy Court
Eastern District of Kentucky (Frankfort)
Bankruptcy Petition #: 13-30117-grs

Assigned to: Gregory R. Schaaf
Chapter 7
Voluntary
Asset


Date filed:  02/28/2013
341 meeting:  04/04/2013

Debtor

Debt Validation of America, Inc.

PO Box 1363
Shelbyville, KY 40066
SHELBY-KY
Tax ID / EIN: 26-4505672
aka
DVA


represented by
Debt Validation of America, Inc.

PRO SE

Jon-Michael J. Murphy

PO Box 43322
Louisville, KY 40253
(502) 473-6446
Email: [email protected]
TERMINATED: 03/24/2015

Trustee

James D. Lyon

100 E. Vine #404
Lexington, KY 40507
(859) 252-4148

represented by
Matthew D. Ellison

300 West Vine Street
Suite 600
Lexington, KY 40507
(859) 252-6700
Fax : (859) 255-3735
Email: [email protected]

John E Hinkel, Jr

300 W Vine St Suite 600
Lexington, KY 40507-1660
(859) 252-6700
Email: [email protected]

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
John L. Daugherty

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

Bradley M. Nerderman

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/13/2019211Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (awd)
03/06/2019210Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged, filed on behalf of Trustee James D. Lyon. The United States Trustee has reviewed the Final Account, Certification that the Estate has been fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee. (U.S. Trustee)
11/01/2018209Docket Text
Order GRANTING Motion to Pay into Registry (Related Doc # 207) (gsc) (Entered: 11/01/2018)
10/11/2018208Docket Text
Corrective Entry - Objection deadline set in ECF has been modified to reflect notice provided in PDF document. Last day for objections is October 31, 2018. (RE: related document(s)[207] Motion to Pay into Registry filed by Trustee James D. Lyon) (awd)
10/10/2018207Docket Text
Motion to Pay $1,523.61 owed to Ellen Allshouse on claim 23 and Catherine Rose Itenine on claim 17 into Registry, filed by James D. Lyon. Last day to file objections: 10/24/2018. (Attachments: # (1) Proposed Order) (Lyon, James)
06/15/2018206Docket Text
Order of Distribution for James D. Lyon, Trustee Chapter 7. Fees awarded: $3314.43, Expenses awarded: $112.07. Awarded on 6/15/2018. (awd)
06/08/2018205Docket Text
BNC Certificate of Mailing Notice Date 06/08/2018. (Related Doc [204]) (Admin.)
06/06/2018Docket Text
Receipt of Claims Transfer Filing Fee - $25.00 by AD. Receipt Number 309827. (admin)
06/05/2018204Docket Text
Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: HARRY E BROWN II (Claim No. 10) To JM PARTNERS LLC Fee Amount $25, Receipt # 309827 Filed by JM Partners LLC. (alf)
05/21/2018203Docket Text
Trustee's Notice of Filing of Final Report and Proposed Distribution Filed by James D. Lyon (RE: related document(s)[202] Report and Account and Application for Compensation filed and reviewed by US Trustee filed by U.S. Trustee U.S. Trustee). Last day to file objections: 6/11/2018. (Attachments: # (1) Proposed Order # (2) Continuation of Main Document)(Lyon, James)