Case number: 3:19-bk-30311 - M&P Collections, Inc. and F&M Law Firm, P.S.C. - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    M&P Collections, Inc. and F&M Law Firm, P.S.C.

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Alan C. Stout

  • Filed

    02/01/2019

  • Last Filing

    01/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, CONVERTED, DeBN-Yes



U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 19-30311-acs

Assigned to: Alan C. Stout
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/01/2019
Date converted:  06/12/2019
341 meeting:  08/01/2019

Debtor

M&P Collections, Inc.

2700 Stanley Gault Parkway
Suite 130
Louisville, KY 40222
JEFFERSON-KY
Tax ID / EIN: 27-1400380
dba
Intrepid Professional Services

dba
M&P Collections


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: cbird@kaplanjohnsonlaw.com

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
TERMINATED: 05/13/2019

Associated Debtor

F&M Law Firm, P.S.C.

2700 Stanley Gault Parkway
Suite 130
Louisville, KY 40222
Tax ID / EIN: 47-1270480

represented by
Charity S Bird

(See above for address)

James Edwin McGhee, III

(See above for address)
TERMINATED: 05/13/2019

Trustee

Robert W. Keats

P.O. Box 221377
Louisville, KY 40252-1377
502-587-8787

represented by
John E. Hinkle, Jr.

300 West Vine Street, Suite 600
Lexington, KY 40507
(859) 252-6700

Robert W. Keats

P.O. Box 221377
Louisville, KY 40252-1377
502-587-8787
Email: rkeats@bellsouth.net

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: ustpregion08.lo.ecf@usdoj.gov

Tim Ruppel

601 W. Broadway
Room 512
Louisville, KY 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

John R. Stonitsch

Office of the US Trustee
601 West Broadway, Suite 512
Louisville, Ky 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/17/2025310BNC Certificate of Mailing - Notice Request (related document(s)[309] Order Granting United States Trustee's Motion To Reopen Case to Administer Asset (Related Doc [308]). It is further ordered that the United States Trustee will appoint a Trustee. Entered on 1/15/2025. (WM)). Notice Date 01/17/2025. (Admin.)
01/15/2025Notice of Appointment of Trustee. Michael E. Wheatley appointed to the case. Filed by US Trustee U.S. Trustee, Trustee. (Ruppel, Tim)
01/15/2025309Order Granting United States Trustee's Motion To Reopen Case to Administer Asset (Related Doc # [308]). It is further ordered that the United States Trustee will appoint a Trustee. Entered on 1/15/2025. (WM)
01/14/2025308Motion to Reopen Case .. Filed by US Trustee U.S. Trustee. (Attachments: # (1) Proposed Order) (Ruppel, Tim)
07/07/2022307Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (WM)
07/06/2022306Final Accounting. The United States Trustee has reviewed the Chapter 7 Trustees Final Accounting for M&P Collections, Inc. Filed by US Trustee Timothy E. Ruppel. (U.S. Trustee)
06/07/2022305Order Granting [300] Application For Compensation for Robert W. Keats, Trustee fees awarded: $7,274.80, expenses awarded: $556.81 Entered on 6/7/2022. (WM)
05/18/2022304BNC Certificate of Mailing - Notice Request (related document(s)[300] Application for Compensation for Robert W. Keats, Trustee Chapter 7, Period: 6/24/2019 to 4/11/2022, Fee: $7,274.80, Expenses: $556.81. filed by Trustee Robert W. Keats). Notice Date 05/18/2022. (Admin.)
05/18/2022303Order Granting [291] Application For Compensation for Robert W. Keats, fees awarded: $3604.13, expenses awarded: $884.48 Entered on 5/18/2022. (WM)
05/18/2022302Order of the Court REMANDING and TERMATING the hearing held on 5/18/2022 regarding the Objection to Final Report filed by Creditor American Founders Capital, Inc.[293] based upon said Objection having been withdrawn, so ORDERED by /s/ Judge Stout. (SLG) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.