Alliance Management Services, LLC
Kentucky Western Bankruptcy Court | |
Chapter 7 | |
Judge: | Joan A Lloyd |
Case #: | 3:16-bk-31239 |
Case Filed: | Apr 15, 2016 |
Creditor Meeting: | Nov 15, 2016 |
Converted: | Aug 30, 2016 |
Terminated: | Jul 01, 2021 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 100-199 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Alliance Management Services, LLC
PO Box 646
Leitchfield, KY 42755-0646 |
Represented By
|
Last checked: never |
Trustee
Michael E. Wheatley
PO Box 1072
Prospect, KY 40059 |
Represented By
|
US Trustee
Charles R. Merrill
Asst. U.S.Trustee 601 West Broadway #512
Louisville, KY 40202 |
Represented By
|
1. | Alliance Management Services files for Chapter 11 bankruptcy (bizjournals.com) |
Submitted Thu 05/05/2016 | |
Docket last updated: 10/02/2018 7:56 PM EDT |
Friday, April 15, 2016 | ||
crditcrd
none
Fri 04/15 6:44 PM
Receipt of filing fee for Voluntary Petition 16-31239 [misc,volp11a] (1717.00). Receipt number 7531380 (U.S. Treasury) |
||
1 | 1
![]() Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by Alliance Management Services, LLC. Remaining Petition Due by 04/29/2016. This case may be dismissed without further notice if the schedules are not filed timely. (Offill, Jesse) |