Assigned to: Judge Suzanne H. Bauknight Chapter 7 Voluntary Asset |
|
Debtor Life Care EMS, LLC
1980 Harbor Hills Drive Dandridge, TN 37725 HAMBLEN-TN Tax ID / EIN: 45-4419719 fdba Cocke County Ambulance Service |
represented by |
Richard M. Mayer
Law Offices of Mayer & Newton 1111 Northshore Drive Suite S-570 Knoxville, TN 37919 865-588-5111 Fax : 865-588-6143 Email: [email protected] John P. Newton, Jr.
Law Offices of Mayer & Newton 1111 Northshore Drive Suite S-570 Knoxville, TN 37919 865- 588-5111 Fax : 865-588-6143 Email: [email protected] |
Trustee W. Grey Steed
11167 Kingston Pike, Suite 4 Knoxville, TN 37934 (865)671-1457 |
represented by |
|
U.S. Trustee United States Trustee
800 Market Street, Suite 114 Howard H. Baker Jr. U.S. Courthouse Knoxville, TN 37902 |
Date Filed | # | Docket Text |
---|---|---|
05/31/2019 | 31 | Docket Text BNC Certificate of Notice. (RE: related document(s) 30 Order Granting Application For Interim Compensation (Related Doc 29) for F. Scott Milligan, fees awarded: $880.00, expenses awarded: $56.80 (llb)) No. of Notices: 1. Notice Date 05/31/2019. (Admin.) (Entered: 06/01/2019) |
05/29/2019 | 30 | Docket Text Order Granting Application For Interim Compensation (Related Doc # 29) for F. Scott Milligan, fees awarded: $880.00, expenses awarded: $56.80 (llb) (Entered: 05/29/2019) |
05/15/2019 | 29 | Docket Text Interim Application for Compensation for F. Scott Milligan, Trustee's Attorney, Period: 11/2/2018 to 5/15/2019, Fee: $880.00, Expenses: $56.80. Filed by Attorney F. Scott Milligan Objections to applications for compensation due by 5/22/2019. (Attachments: # 1 Time Itemization # 2 Proposed Order) (Milligan, F.) (Entered: 05/15/2019) |
04/11/2019 | 28 | Docket Text BNC Certificate of Notice. (RE: related document(s) 27 Order Granting Trustee's Ex Parte Application For Administrative Expenses (Related Doc 26) (nah)) No. of Notices: 1. Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019) |
04/09/2019 | 27 | Docket Text Order Granting Trustee's Ex Parte Application For Administrative Expenses (Related Doc # 26) (nah) (Entered: 04/09/2019) |
04/09/2019 | 26 | Docket Text Ex Parte Application for Administrative Expenses Filed by F. Scott Milligan on behalf of Trustee W. Grey Steed Objections due by 04/16/2019. (Attachments: # 1 Proposed Order) (Milligan, F.) (Entered: 04/09/2019) |
02/20/2019 | 25 | Docket Text Notice of Change of Creditor Address Filed by Joseph D. Frank on behalf of Creditor Experian Health, Inc.. (Frank, Joseph) (Entered: 02/20/2019) |
02/16/2019 | 24 | Docket Text BNC Certificate of Notice. (RE: related document(s) 22 Order Granting Motion to Compromise (Related Doc 18) (llb)) No. of Notices: 58. Notice Date 02/16/2019. (Admin.) (Entered: 02/17/2019) |
02/16/2019 | 23 | Docket Text BNC Certificate of Notice. (RE: related document(s) 21 Order Granting Application to Employ Applied Business Services, Inc., dba Security Collection Agency to assist in the collection of the debtor's accounts receivable. (Related Doc 17) (llb)) No. of Notices: 58. Notice Date 02/16/2019. (Admin.) (Entered: 02/17/2019) |
02/14/2019 | 22 | Docket Text Order Granting Motion to Compromise (Related Doc # 18) (llb) (Entered: 02/14/2019) |