Kentucky Eastern Bankruptcy Court

Case number: 2:16-bk-21623 - Republic Capital Corporation - Kentucky Eastern Bankruptcy Court

Case Information
Case title
Republic Capital Corporation
Chapter
7
Judge
Tracey N. Wise
Filed
12/16/2016
Last Filing
02/04/2022
Asset
Yes
Vol
v
Docket Header

PendAdv




United States Bankruptcy Court
Eastern District of Kentucky (Covington)
Bankruptcy Petition #: 16-21623-tnw

Assigned to: Chief Judge Tracey N. Wise
Chapter 7
Voluntary
Asset


Date filed:  12/16/2016
341 meeting:  02/24/2017

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]

Latest Dockets
Date Filed#Docket Text
02/04/2022333Docket Text
Final Decree, discharging Trustee, if applicable. CASE CLOSED. (lmu)
01/19/2022332Docket 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)
09/08/2021331Docket Text
Certificate of Service (RE: related document(s)[330] Order of Distribution filed by Trustee Michael L. Baker). (Baker, Michael)
08/30/2021330Docket 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)
08/11/2021329Docket Text
Certificate of Service (RE: related document(s)[326] Miscellaneous Relief Order). (Baker, Michael)
08/04/2021328Docket 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)
08/03/2021327Docket 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)
08/02/2021326Docket Text
Order GRANTING Trustee's Motion to Amend Order [ECF No. 229] (Related Doc # [325]). (lmu)
07/14/2021325Docket 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)
05/11/2021324Docket Text
Certificate of Service (RE: related document(s)[323] Order on Motion to Pay Creditor). (Baker, Michael)