Goodrum Pallet LLC
7
Joan A. Lloyd
03/29/2018
07/09/2023
Yes
v
CLOSED |
Assigned to: Joan A. Lloyd Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Goodrum Pallet LLC
505 West Madison Street Franklin, KY 42134 SIMPSON-KY Tax ID / EIN: 20-1717707 |
represented by |
Alicia C. Johnson
Law Office of Alicia Johnson P.O. Box 1654 350 West 4th Street Russellville, KY 42276 270-726-8668 Fax : 270-726-8660 Email: bkalicia@hotmail.com |
Trustee Mark H. Flener
2501 Crossings Blvd Suite 148 Bowling Green, KY 42104 (270) 783-8400 |
represented by |
Mark H. Flener
2501 Crossings Blvd Suite 148 Bowling Green, KY 42104 (270) 783-8400 Fax : (270) 783-8873 Email: mark@flenerlaw.com Mark H. Flener
P.O. Box 8 1143 Fairway Street, Suite 101 Bowling Green, KY 42102-0008 (270) 783-8400 Fax : (270) 783-8873 Email: mark@Flenerlaw.com |
US Trustee U.S. Trustee
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
U.S. Trustee
U.S. Trustee 200 Jefferson Avenue Memphis, TN 38103 901-544-3251 |
Date Filed | # | Docket Text |
---|---|---|
07/09/2023 | 112 | Notice of Withdrawal of Document by Creditor Filer (related document(s) 5 Creditor Request for Notices filed by Creditor Synchrony Bank). Filed by Creditor PRA Receivables Management, LLC (Smith, Valerie) (Entered: 07/09/2023) |
06/07/2023 | 111 | Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (CB) (Entered: 06/07/2023) |
06/06/2023 | 110 | Final Accounting. The United States Trustee has reviewed the Chapter 7 Trustees Final Accounting Filed by US Trustee U.S. Trustee. (U.S. Trustee) (Entered: 06/06/2023) |
05/23/2023 | Receipt of Unclaimed Monies - $24792.85 by NM. Receipt Number 302920. (ADIuser) (Entered: 05/24/2023) | |
05/19/2023 | 109 | Notice to Deposit $24,792.85 into Court Registry Filed by Trustee Mark H. Flener. (Flener, Mark) (Entered: 05/19/2023) |
01/25/2023 | 108 | Order Granting 106 Application For Compensation for Mark H. Flener, fees awarded: $9983.52, expenses awarded: $319.94 Entered on 1/25/2023. (CB) (Entered: 01/25/2023) |
01/06/2023 | 107 | BNC Certificate of Mailing - Notice Request (related document(s)106 Application for Compensation for Mark H. Flener, Trustee Chapter 7, Period: 3/29/2018 to 1/3/2023, Fee: $9983.52, Expenses: $319.94. filed by Trustee Mark H. Flener). Notice Date 01/06/2023. (Admin.) (Entered: 01/07/2023) |
01/03/2023 | 106 | Application for Compensation for Mark H. Flener, Trustee Chapter 7, Period: 3/29/2018 to 1/3/2023, Fee: $9983.52, Expenses: $319.94.. Filed by Attorney Mark H. Flener. Objections due by 01/24/2023. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Proposed Order # 2 Appendix Certificate of service) (Flener, Mark) (Entered: 01/03/2023) |
01/03/2023 | 105 | Certificate of Service regarding Notice of Trustee's Final Report Filed by Trustee Mark H. Flener (related document(s)104 Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report Filed by US Trustee Timothy E. Ruppel. (U.S. Trustee) filed by US Trustee Timothy E. Ruppel) (Attachments: # 1 Appendix Certificate of Service)(Flener, Mark) (Entered: 01/03/2023) |
12/30/2022 | 104 | Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report Filed by US Trustee Timothy E. Ruppel. (U.S. Trustee) (Entered: 12/30/2022) |