Case number: 2:05-bk-53874 - Liberty Fibers Corporation - Tennessee Eastern Bankruptcy Court

Case Information
  • Case title

    Liberty Fibers Corporation

  • Court

    Tennessee Eastern (tnebke)

  • Chapter

    7

  • Judge

    Shelley D. Rucker

  • Filed

    09/29/2005

  • Last Filing

    07/08/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, CONVERTED, CLOSED, ADDCHG, GARNISHMENT



United States Bankruptcy Court
Eastern District of Tennessee (Greeneville)
Bankruptcy Petition #: 2:05-bk-53874-SDR

Assigned to: Judge Shelley D. Rucker
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/29/2005
Date converted:  11/21/2005
Date terminated:  07/08/2022
341 meeting:  01/05/2006
Deadline for objecting to discharge:  01/13/2006

Debtor

Liberty Fibers Corporation

P.O. Box 2000, Highway 160
Lowland, TN 37778
HAMBLEN-TN
Tax ID / EIN: 201222675
fka
Silva Acquisition Corporation


represented by
Robert M. Bailey

Bailey & Bailey, PLLC.
708 S. Gay Street, Ste. 200
P. O. Box 2189
Knoxville, TN 37901-2189
(865)546-3533
Fax : 865-546-2285

Trustee

Debtor-In-Possession

TERMINATED: 11/21/2005

 
 
Trustee

Maurice K. Guinn

P. O. Box 1990
Knoxville, TN 37901
865- 525-5300

represented by
Robert M. Bailey

(See above for address)

Maurice K. Guinn

Gentry, Tipton & McLemore P.C.
P. O. Box 1990
Knoxville, TN 37901
(865) 525-5300
Fax : 865-523-7315
Email: mkg@tennlaw.com

Maurice K. Guinn

P. O. Box 1990
Knoxville, TN 37901
865-525-5300
Fax : 865-523-7315
Email: tn02@ecfcbis.com

Tyler C. Huskey

Gentry, Tipton & McLemore, PC
2540 Sand Pike Blvd.
Suite 2
Pigeon Forge, TN 37863
(865) 525-5300
Email: tch@tennlaw.com

U.S. Trustee

United States Trustee

800 Market Street, Suite 114
Howard H. Baker Jr. U.S. Courthouse
Knoxville, TN 37902

represented by
Patricia Foster

Attorney for U.S. Trustee
Howard H. Baker, Jr. US Courthouse
800 Market Street, Suite 114
Knoxville, TN 37929
865- 545-4324
Fax : 865-545-4325

Creditor Committee

Official Committe of Unsecured Creditors
represented by
Daniel A. Fliman

Kilpatrick Stockton LLP
Suite 2800
1100 Peachtree Street, N.E.
Atlanta, GA 30309-4530
(404)815-6500
Fax : (404)

Todd C. Meyers

Kilpatrick Stockton LLP
Suite 2800
1100 Peachtree Street
Atlanta, GA 30309-4530
(404) 815-6500
Email: tmeyers@kilpatrickstockton.com

Latest Dockets

Date Filed#Docket Text
07/08/20221502BANKRUPTCY CASE CLOSED AND FINAL DECREE. The estate of the debtor(s) has been fully administered. IT IS ORDERED that the trustee is discharged as trustee of the estate of the above-named debtor(s) and the bond is cancelled. The case of the above-named debtor(s) is closed. (kde) (Entered: 07/08/2022)
06/03/20221501Chapter 7 Trustee's Final Account Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Maurice Guinn. The United States Trustee has reviewed the Final Account, certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee United States Trustee. (U. S. Trustee) (Entered: 06/03/2022)
11/19/20211500BNC Certificate of Notice. (RE: related document(s)1499 Order Granting Application For Compensation (Related Doc 1496) for Maurice K. Guinn, fees awarded: $23,400.58. (kde)) No. of Notices: 537. Notice Date 11/19/2021. (Admin.) (Entered: 11/20/2021)
11/17/20211499Order Granting Application For Compensation (Related Doc # 1496) for Maurice K. Guinn, fees awarded: $23,400.58. (kde) (Entered: 11/17/2021)
11/15/20211498Notice of Returned Mail: Mail originally sent on 10/28/2021 to United Parcel Service c/o Receivable Management Services P. O. Box 4396 Timonium, MD 21094-4396 was returned as undeliverable: Chapter 7 (Asset) Trustee''s Final Report. This is a text-only entry. There are no documents attached. (adiuser crt) (Entered: 11/15/2021)
10/28/20211497BNC Certificate of Notice. (RE: related document(s) 1495 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Maurice Guinn. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objections due by 11/16/2021. Filed by U.S. Trustee United States Trustee. (Attachments: # 1 Final Report)(U. S. Trustee) filed by U.S. Trustee United States Trustee) No. of Notices: 501. Notice Date 10/28/2021. (Admin.) (Entered: 10/29/2021)
10/26/20211496Application for Compensation for Maurice K. Guinn, Trustee, Period: to, Fee: $23,400.58, Expenses: $0.00. Filed by Trustee Maurice K. Guinn Objections to applications for compensation due by 11/16/2021. (Attachments: # 1 Proposed Order) (U. S. Trustee) (Entered: 10/26/2021)
10/26/20211495Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Maurice Guinn. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objections due by 11/16/2021. Filed by U.S. Trustee United States Trustee. (Attachments: # 1 Final Report)(U. S. Trustee) (Entered: 10/26/2021)
07/26/20211494Trustee's Interim Report period ending 06/30/2021.. (Guinn, Maurice) (Entered: 07/26/2021)
11/04/20201493BNC Certificate of Notice. (RE: related document(s) 1492 Order Granting Motion For Return of Funds (Related Doc 1491) (kde)) No. of Notices: 42. Notice Date 11/04/2020. (Admin.) (Entered: 11/05/2020)