|
Assigned to: Chief Judge Tracey N. Wise Chapter 7 Voluntary Asset |
|
Debtor Republic Capital Corporation
11061 Dixie Highway Walton, KY 41094 BOONE-KY Tax ID / EIN: 61-0983723 |
represented by |
Republic Capital Corporation
PRO SE Paul G. Croushore
P.O. Box 75170 Cincinnati, OH 45275 (513) 225-6666 Email: [email protected] TERMINATED: 06/20/2017 |
Trustee Michael L. Baker
541 Buttermilk Pk #500 PO Box 175710 Covington, KY 41017-5710 (859) 426-1300 |
represented by |
Michael B. Baker
301 W. Pike St. Covington, KY 41011 (859) 647-7777 Fax : (859) 647-7799 Email: [email protected] Michael L. Baker
541 Buttermilk Pk #500 PO Box 175710 Covington, KY 41017-5710 (859) 426-1300 Email: [email protected] Douglas S Williams
600 Greenup Street Covington, KY 41011-0472 859-292-7658 Email: [email protected] |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
John L. Daugherty
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: [email protected] Rachelle C. Dodson
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/04/2022 | 333 | Docket Text Final Decree, discharging Trustee, if applicable. CASE CLOSED. (lmu) |
01/19/2022 | 332 | Docket Text Chapter 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 Michael L Baker. 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. (U.S. Trustee) |
09/08/2021 | 331 | Docket Text Certificate of Service (RE: related document(s)[330] Order of Distribution filed by Trustee Michael L. Baker). (Baker, Michael) |
08/30/2021 | 330 | Docket Text Order of Distribution for Michael L. Baker, Trustee Chapter 7; Fees awarded: $12,166.58, Expenses awarded: $652.76; Awarded on 8/30/2021. (lmu) |
08/11/2021 | 329 | Docket Text Certificate of Service (RE: related document(s)[326] Miscellaneous Relief Order). (Baker, Michael) |
08/04/2021 | 328 | Docket Text Trustee's Notice of Filing of Final Report and Proposed Distribution Filed by Michael L. Baker (RE: related document(s)[327] Report and Account and Application for Compensation filed and reviewed by US Trustee filed by U.S. Trustee U.S. Trustee). Last day to file objections: 8/25/2021. (Attachments: # (1) Proposed Order)(Baker, Michael) |
08/03/2021 | 327 | Docket Text Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Michael L Baker. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (U.S. Trustee) |
08/02/2021 | 326 | Docket Text Order GRANTING Trustee's Motion to Amend Order [ECF No. 229] (Related Doc # [325]). (lmu) |
07/14/2021 | 325 | Docket Text Motion of Trustee to Correct Compensation for Auctioneer of Automobile, filed by Michael L. Baker. Last day to file objections: 7/28/2021. (Attachments: # (1) Proposed Order) (Baker, Michael) |
05/11/2021 | 324 | Docket Text Certificate of Service (RE: related document(s)[323] Order on Motion to Pay Creditor). (Baker, Michael) |