Kentucky Western Bankruptcy Court

Case number: 3:18-bk-31559 - Sam Meyers, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
Sam Meyers, Inc.
Chapter
11
Judge
Alan C. Stout
Filed
05/17/2018
Last Filing
05/06/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, SmBus




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 18-31559-acs

Assigned to: Alan C. Stout
Chapter 11
Voluntary
Asset


Date filed:  05/17/2018
341 meeting:  06/21/2018

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: [email protected]

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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/06/2019113Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Weber, S)
05/06/2019112Docket Text
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)
04/25/2019111Docket Text
Small Business Monthly Operating Report for Filing Period March 2019. Filed by Sam Meyers, Inc. (McGhee, James)
04/25/2019110Docket Text
Small Business Monthly Operating Report for Filing Period February 2019. Filed by Sam Meyers, Inc. (McGhee, James)
04/13/2019109Docket Text
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.)
04/11/2019108Docket Text
Small Business Monthly Operating Report for Filing Period January 2019. Filed by Sam Meyers, Inc. (McGhee, James)
04/11/2019107Docket Text
Small Business Monthly Operating Report for Filing Period December 2018. Filed by Sam Meyers, Inc. (McGhee, James)
04/11/2019106Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period November 2018 . Filed by Sam Meyers, Inc. (McGhee, James)
04/11/2019105Docket Text
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)
04/10/2019104Docket Text
Agreed Motion for Sam Meyers, Inc. to Pay Kaplan Johnson Abate & Bird, LLP $43,667.23. Filed by Debtor Sam Meyers, Inc.. (Bird, Charity)