Case number: 1:23-bk-10736 - Wipe-Out Logistics, LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Wipe-Out Logistics, LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Joan A. Lloyd

  • Filed

    09/29/2023

  • Last Filing

    04/23/2026

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED, CONFIRMED



U.S. Bankruptcy Court
Western District of Kentucky (Bowling Green)
Bankruptcy Petition #: 23-10736-jal

Assigned to: Joan A. Lloyd
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  09/29/2023
Date converted:  04/08/2025
341 meeting:  06/06/2025

Debtor

Wipe-Out Logistics, LLC

166 Cooper Dearing Road
Alvaton, KY 42122
WARREN-KY
Tax ID / EIN: 81-2189491

represented by
Robert C. Chaudoin

519 E. 10th Street
P.O. Box 390
Bowling Green, KY 42102-0390
(270) 842-5611
Email: chaudoin@harlinparker.com

Trustee

Charity S. Bird

710 W. Main Street, 4th Floor
Louisville, KY 40202
(502) 540-8285
TERMINATED: 04/08/2025

 
 
Trustee

Matthew Golden

Chapter 7 Trustee
3809 Poplar Level Rd
Louisville, KY 40213
502-583-8300

 
 
US Trustee

U.S. Trustee

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
Jamie Lynn Harris

Office of the United States Trustee
601 W Broadway
Suite 512
Louisville, KY 40202
502-582-6050
Email: Jamie.L.Harris@usdoj.gov

Tim Ruppel

601 W. Broadway
Room 512
Louisville, KY 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/23/2026257BNC Certificate of Mailing - Notice Request (related document(s)[256] Final Application for Compensation for TPS WEST, LLC, Accountant, Period: 1/26/2026 to 4/20/2026, Fee: $4541, Expenses: $46.60.). Notice Date 04/23/2026. (Admin.)
04/20/2026256Final Application for Compensation for TPS WEST, LLC, Accountant, Period: 1/26/2026 to 4/20/2026, Fee: $4541, Expenses: $46.60.. Filed by Warning: party not known. Objections due by 05/11/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Exhibit Time Records and Application # (2) Proposed Order) (Golden, Matthew)
02/24/2026255Order Granting Agreed Motion For Relief from Stay (Related Doc # [254]) Entered on 2/24/2026. (VS)
02/23/2026254Agreed Motion for Relief from Stay regarding proceeds available soley from Debtor's liability insurance. Filed by Creditor Tera Hall. (Pennington, Heather)Modified on 2/23/2026 (MES).
02/12/2026253Order Granting Application to Employ Richard Anderson of TPS West, LLC as Accountant/CPA. (Related Doc # [251]) Entered on 2/12/2026. (MES)
01/22/2026252BNC Certificate of Mailing - Notice Request (related document(s)[251] Application to Employ Richard Anderson of TPS West, LLC as Accountant/CPA filed by Trustee Matthew Golden). Notice Date 01/22/2026. (Admin.)
01/19/2026251Application to Employ Richard Anderson of TPS West, LLC as Accountant/CPA . Filed by Trustee Matthew Golden. Objections due by 02/9/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Golden, Matthew)
09/12/2025250Trustee's Report of Sale of vehicle pursuant to Order of Sale (DE 249) Filed by Trustee Matthew Golden. (Attachments: # (1) Exhibit Bll of Sale)(Golden, Matthew)
09/04/2025249Order Granting Motion To Sell (Related Doc # [245]) Entered on 9/4/2025. (LH)
08/14/2025248BNC Certificate of Mailing - Notice Request (related document(s)[245] Motion to Sell 2015 Peterbuilt Semi Truck Free and Clear of Liens filed by Trustee Matthew Golden). Notice Date 08/14/2025. (Admin.)