Wipe-Out Logistics, LLC
7
Joan A. Lloyd
09/29/2023
09/12/2025
No
v
CONVERTED, CONFIRMED |
Assigned to: Joan A. Lloyd Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2025 | 250 | Trustee'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) |
09/04/2025 | 249 | Order Granting Motion To Sell (Related Doc # [245]) Entered on 9/4/2025. (LH) |
08/14/2025 | 248 | BNC 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.) |
08/12/2025 | 247 | Order 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. |
08/11/2025 | 246 | Application 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) |
08/11/2025 | 245 | Motion 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) |
08/08/2025 | 244 | Trustee 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) |
08/06/2025 | 243 | BNC 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.) |
08/04/2025 | 242 | Notice of Assets & Request for Notice to Creditors. Proofs of Claims due by 11/5/2025. (TMP) |
08/01/2025 | Meeting of Creditors Held - Asset. Trustee requests Notice of Assets be sent to all creditors. (Golden, Matthew) |