Case number: 1:18-bk-10275 - Goodrum Pallet LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Goodrum Pallet LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Joan A. Lloyd

  • Filed

    03/29/2018

  • Last Filing

    07/09/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Western District of Kentucky (Bowling Green)
Bankruptcy Petition #: 18-10275-jal

Assigned to: Joan A. Lloyd
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/29/2018
Date terminated:  06/07/2023
341 meeting:  07/13/2018

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

Latest Dockets

Date Filed#Docket Text
07/09/2023112Notice 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)
06/07/2023111Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (CB) (Entered: 06/07/2023)
06/06/2023110Final 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)
05/23/2023Receipt of Unclaimed Monies - $24792.85 by NM. Receipt Number 302920. (ADIuser) (Entered: 05/24/2023)
05/19/2023109Notice to Deposit $24,792.85 into Court Registry Filed by Trustee Mark H. Flener. (Flener, Mark) (Entered: 05/19/2023)
01/25/2023108Order 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)
01/06/2023107BNC 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)
01/03/2023106Application 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)
01/03/2023105Certificate 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)
12/30/2022104Final 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)