Case number: 2:16-bk-20599 - S & E Flag Cars, LLC - Kentucky Eastern Bankruptcy Court

Case Information
  • Case title

    S & E Flag Cars, LLC

  • Court

    Kentucky Eastern (kyebke)

  • Chapter

    7

  • Judge

    Douglas L Lutz

  • Filed

    05/03/2016

  • Last Filing

    04/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
United States Bankruptcy Court
Eastern District of Kentucky (Covington)
Bankruptcy Petition #: 16-20599-tnw

Assigned to: Chief Judge Tracey N. Wise
Chapter 7
Voluntary
Asset


Date filed:  05/03/2016
341 meeting:  06/09/2016

Debtor

S & E Flag Cars, LLC

P.O. Box 344
Brooksville, KY 41004
BRACKEN-KY
Tax ID / EIN: 20-4161203

represented by
Charles Ed Massey

504 Erlanger Road
Erlanger, KY 41018
(859) 426-9000
Fax : (859) 426-9001
Email: cedmassey@nkylawyers.com

Trustee

L. Craig Kendrick

7000 Houston Rd.
Bldg. 300, Ste. 25
Florence, KY 41042
(859) 371-4321

represented by
Michael B. Baker

2131 Chamber Center Drive
Ft. Mitchell, KY 41017
(859) 647-7777
Fax : (859) 647-7799
Email: mbaker@bakerlawky.com

L. Craig Kendrick

7000 Houston Rd.
Bldg. 300, Ste. 25
Florence, KY 41042
(859) 371-4321
Email: craigkendrick@fuse.net

U.S. Trustee

U.S. Trustee

100 E Vine St #500
Lexington, KY 40507
(859) 233-2822
represented by
Rachelle C. Dodson

100 E. Vine St. #500
Lexington, KY 40507
(859) 233-2822
Email: rachelle.c.dodson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/02/2024125Trustee's Notice of Filing of Final Report and Proposed Distribution Filed by L. Craig Kendrick (RE: related document(s)[124] Report and Account and Application for Compensation filed and reviewed by US Trustee filed by U.S. Trustee U.S. Trustee).. Last day to file objections: 4/23/2024. (Attachments: # (1) Certification # (2) Proposed Order)(Kendrick, L.)
04/01/2024124Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee L. Craig Kendrick. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (U.S. Trustee)
03/19/2024123Status Report trustee filed his proposed Final Report with the Office of the U.S. Trustee, filed by L. Craig Kendrick. (Kendrick, L.)
01/29/2024122Certificate of Service, filed by L. Craig Kendrick (RE: related document(s)[121] Order on Application for Administrative Expenses/Compensation). (Kendrick, L.)
01/26/2024121Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # [120]) for Stith, Wimsatt, & Associates PLLC, fee awarded: $5,862.50, expenses awarded: $0.00 (srw)
12/30/2023120Application for Professional Fees for Stith, Wimsatt, & Associates PLLC, Accountant, fee: $5,862.50, expenses: $0.00., filed by L. Craig Kendrick. Last day to file objections: 1/22/2024. (Attachments: # (1) Proposed Order) (Kendrick, L.)
09/14/2023119Certificate of Service, filed by S & E Flag Cars, LLC (RE: related document(s)[118] Order on Application for Administrative Expenses/Compensation). (Baker, Michael)
09/12/2023118Order GRANTING Application For Administrative Expenses/Compensation (Related Doc # [117]) for Michael B. Baker, fee awarded: $1,500.00, expenses awarded: $194.32 (srw)
08/18/2023117Application for Professional Fees for Michael B. Baker, Trustee's Attorney, fee: $1500.00, expenses: $194.32., filed by Michael B. Baker. Last day to file objections: 9/8/2023. (Attachments: # (1) Exhibit Exhibit A - Invoice # (2) Proposed Order) (Baker, Michael)
12/08/2022116Certificate of Service (RE: related document(s)[115] Agreed Order). (Baker, Michael)