M&P Collections, Inc. and F&M Law Firm, P.S.C.
7
Alan C. Stout
02/01/2019
01/17/2025
Yes
v
LEAD, JNTADMN, CONVERTED, DeBN-Yes |
Assigned to: Alan C. Stout Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/17/2025 | 310 | BNC 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.) |
01/15/2025 | Notice of Appointment of Trustee. Michael E. Wheatley appointed to the case. Filed by US Trustee U.S. Trustee, Trustee. (Ruppel, Tim) | |
01/15/2025 | 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) |
01/14/2025 | 308 | Motion to Reopen Case .. Filed by US Trustee U.S. Trustee. (Attachments: # (1) Proposed Order) (Ruppel, Tim) |
07/07/2022 | 307 | Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (WM) |
07/06/2022 | 306 | Final 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) |
06/07/2022 | 305 | Order 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) |
05/18/2022 | 304 | BNC 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.) |
05/18/2022 | 303 | Order Granting [291] Application For Compensation for Robert W. Keats, fees awarded: $3604.13, expenses awarded: $884.48 Entered on 5/18/2022. (WM) |
05/18/2022 | 302 | Order 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. |