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

    09/12/2025

  • 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
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.)
08/12/2025247Order of the Court GRANTING [246] Application to Defer Fee in the amount of $199.00, so ORDERED by /s/ Judge Lloyd. NOTICE - When submitting fee in the future, please include a copy of this Order or the applicable page of the Final Report; if the Clerk cannot determine the purpose of the fee, it may be returned to the trustee for resubmission. (LH) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
08/11/2025246Application to Defer Fee (related document(s)[245] Motion to Sell 2015 Peterbuilt Semi Truck Free and Clear of Liens filed by Trustee Matthew Golden) Filed by Trustee Matthew Golden. (Attachments: # (1) Proposed Order) (Golden, Matthew)
08/11/2025245Motion to Sell 2015 Peterbuilt Semi Truck Free and Clear of Liens . Filed by Trustee Matthew Golden. Objections due by 09/2/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # (1) Proposed Order) (Golden, Matthew)
08/08/2025244Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/8/2025). Filed by Trustee Matthew Golden (related document(s) Meeting of Creditors Held - Asset. Trustee requests Notice of Assets be sent to all creditors.) (Golden, Matthew)
08/06/2025243BNC Certificate of Mailing - Notice of Assets (related document(s)[242] Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 11/5/2025. (TMP)). Notice Date 08/06/2025. (Admin.)
08/04/2025242Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 11/5/2025. (TMP)
08/01/2025Meeting of Creditors Held - Asset. Trustee requests Notice of Assets be sent to all creditors. (Golden, Matthew)