|
Assigned to: Thomas H. Fulton Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Anytime Waste Systems, LLC
4184 Reservoir Avenue Louisville, KY 40213 JEFFERSON-KY Tax ID / EIN: 45-5164520 dba In 'N Out Services dba In 'N Out II Portable Restroom Service dba In 'N Out Dumpster Service dba U.S. Dumpster Services |
represented by |
Anytime Waste Systems, LLC
PRO SE 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: [email protected] TERMINATED: 12/14/2015 James Edwin McGhee, III
(See above for address) TERMINATED: 12/14/2015 |
Trustee William Stephen Reisz
401 W. Main St., Ste 1400 Louisville, KY 40202 (502)584-1000 |
represented by |
William Stephen Reisz
401 W. Main St., Ste 1400 Louisville, KY 40202 (502)584-1000 Fax : (502)584-2318 Email: [email protected] William Stephen Reisz
Tilford, Dobbins & Schmidt, PLLC 401 W. Main St., Ste 1400 Louisville, KY 40202 (502)584-1000 Email: [email protected] |
US Trustee Charles R. Merrill
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
Charles R. Merrill
Office of the U.S. Trustee 601 West Broadway, Rm 512 Louisville, KY 40202 (502) 582-6000 ext. 222 Fax : (502) 582-6147 Email: [email protected] John R. Stonitsch
Office of the US Trustee 601 West Broadway, Suite 512 Louisville, Ky 40202 502-582-6000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 372 | Docket Text BNC Certificate of Mailing - Notice Request (related document(s)[370] Application for Compensation for William Stephen Reisz, Trustee Chapter 7, Period: 12/14/2015 to 4/22/2025, Fee: $19087.65, Expenses: $325.00. filed by Trustee William Stephen Reisz). Notice Date 04/25/2025. (Admin.) |
04/22/2025 | 371 | Docket Text Certificate of Service (related document(s)[369] Trustee's Final Report filed by US Trustee U.S. Trustee). (Attachments: # (1) Exhibit NFR) Filed by William Stephen Reisz (Reisz, William) |
04/22/2025 | 370 | Docket Text Application for Compensation for William Stephen Reisz, Trustee Chapter 7, Period: 12/14/2015 to 4/22/2025, Fee: $19087.65, Expenses: $325.00.. Filed by Attorney William Stephen Reisz. Objections due by 05/13/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Proposed Order) (Reisz, William) |
04/22/2025 | 369 | Docket Text Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report Filed by US Trustee U.S. Trustee. (Ruppel, Tim) |
10/01/2024 | 368 | Docket Text Notice of Appearance and Request for Notice by Garry R. Adams Jr. . Filed by on behalf of Jessica Mychelle Alexander (Adams, Garry) |
08/31/2024 | 367 | Docket Text BNC Certificate of Mailing - Notice Request (related document(s)[366] Order Granting Motion To Pay (Related Doc [364]) Entered on 8/29/2024. (MES)). Notice Date 08/31/2024. (Admin.) |
08/29/2024 | 366 | Docket Text Order Granting Motion To Pay (Related Doc # [364]) Entered on 8/29/2024. (MES) |
08/28/2024 | 365 | Docket Text BNC Certificate of Mailing - Notice Request (related document(s)[363] Order Granting Application For Payment of Administrative Expenses (Related Doc [361]) Entered on 8/26/2024. (MES)). Notice Date 08/28/2024. (Admin.) |
08/27/2024 | 364 | Docket Text Motion for Trustee to Pay Jessica Alexander 12,475.00. Filed by Trustee William Stephen Reisz. (Attachments: # (1) Proposed Order) (Reisz, William) |
08/26/2024 | 363 | Docket Text Order Granting Application For Payment of Administrative Expenses (Related Doc # [361]) Entered on 8/26/2024. (MES) |