Case number: 1:24-bk-10863 - Dale Hollow Charcoal LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Dale Hollow Charcoal LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Joan A. Lloyd

  • Filed

    12/02/2024

  • Last Filing

    04/24/2025

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Western District of Kentucky (Bowling Green)
Bankruptcy Petition #: 24-10863-jal

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


Date filed:  12/02/2024
Date converted:  03/12/2025
341 meeting:  05/09/2025

Debtor

Dale Hollow Charcoal LLC

3286 Wolf River Dock Road
Albany, KY 42602
CLINTON-KY
Tax ID / EIN: 86-3019088

represented by
Laura Day DelCotto

DelCotto Law Group PLLC
200 North Upper St.
Lexington, KY 40507
(859) 231-5800
Email: ldelcotto@dlgfirm.com

Heather Michelle Thacker

DelCotto Law Group
200 N. Upper St.
Lexington, KY 40507
859-231-5800
Email: hthacker@dlgfirm.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

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

John R. Stonitsch

Office of the US Trustee
601 West Broadway, Suite 512
Louisville, Ky 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/202579Notice of Change of Address of Ecoport. Filed by Dale Hollow Charcoal LLC (DelCotto, Laura) (Entered: 04/24/2025)
04/18/202578Order Granting 56 Motion by Creditors Anthony & Teresa Wilson for Relief from Stay regarding Real Estate Contract regarding real estate described as 6.67 acre tract located in Clinton County, Kentucky. Entered on 4/18/2025. (SAW) (Entered: 04/18/2025)
04/16/202577BNC Certificate of Mailing - Notice Request (related document(s)75 Application for Compensation First and Final for Laura Day DelCotto, Debtor's Attorney, Period: 12/2/2024 to 3/12/2025, Fee: $24,850.50, Expenses: $998.09. filed by Debtor Dale Hollow Charcoal LLC). Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025)
04/11/202576Document: Notice of Filing of First and Final Application for Approval of Compensation for Services Rendered and Reimbursement of Expenses Incurred by DelCotto Law Group PLLC as Counsel for the Debtor for the Period December 2, 2024 Through March 12, 2025 (related document(s)75 Application for Compensation First and Final for Laura Day DelCotto, Debtor's Attorney, Period: 12/2/2024 to 3/12/2025, Fee: $24,850.50, Expenses: $998.09. filed by Debtor Dale Hollow Charcoal LLC). Filed by Dale Hollow Charcoal LLC (DelCotto, Laura) (Entered: 04/11/2025)
04/11/202575Application for Compensation First and Final for Laura Day DelCotto, Debtor's Attorney, Period: 12/2/2024 to 3/12/2025, Fee: $24,850.50, Expenses: $998.09.. Filed by Attorney Laura Day DelCotto. Objections due by 05/2/2025. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit A - Employment Orders # 2 Exhibit B - Billing Statement # 3 Proposed Order) (DelCotto, Laura) (Entered: 04/11/2025)
04/11/202574Disclosure of Fee of Attorney or Other Professional Supplemental. Filed by Dale Hollow Charcoal LLC (DelCotto, Laura) (Entered: 04/11/2025)
04/09/202573Response to Motion for Relief from Stay regarding Real Estate Contract. Fee Amount $199 filed by Creditor Anthony & Teresa Wilson56. Filed by Trustee Mark H. Flener (Flener, Mark) (Entered: 04/09/2025)
04/08/202572Order Granting 64 Emergency Motion To Sell approximately 14 tons of charcoal. Entered on 4/8/2025. (SAW) (Entered: 04/08/2025)
04/06/202571BNC Certificate of Mailing - Meeting of Creditors (related document(s)68 Trustee Mark H. Flener appointed to the case, and is hereby designated to preside at the meeting of creditors, Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney. Section 341 meeting to be held on 5/9/2025 at 09:30 AM at Zoom.us - Flener: Meeting ID 452 362 0195, Passcode 5985620542, Phone 364-888-2351. (SAW)). Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025)
04/06/202570BNC Certificate of Mailing - Trustee's Preferred Methodology for Document Turnover. Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025)