|
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: [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 |
Date Filed | # | Docket Text |
---|---|---|
05/06/2019 | 113 | Docket Text Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Weber, S) |
05/06/2019 | 112 | Docket 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) |
04/25/2019 | 111 | Docket Text Small Business Monthly Operating Report for Filing Period March 2019. Filed by Sam Meyers, Inc. (McGhee, James) |
04/25/2019 | 110 | Docket Text Small Business Monthly Operating Report for Filing Period February 2019. Filed by Sam Meyers, Inc. (McGhee, James) |
04/13/2019 | 109 | Docket 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.) |
04/11/2019 | 108 | Docket Text Small Business Monthly Operating Report for Filing Period January 2019. Filed by Sam Meyers, Inc. (McGhee, James) |
04/11/2019 | 107 | Docket Text Small Business Monthly Operating Report for Filing Period December 2018. Filed by Sam Meyers, Inc. (McGhee, James) |
04/11/2019 | 106 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period November 2018 . Filed by Sam Meyers, Inc. (McGhee, James) |
04/11/2019 | 105 | Docket 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) |
04/10/2019 | 104 | Docket 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) |