Kentucky Western Bankruptcy Court

Case number: 1:17-bk-10291 - Western Kentucky Plastics, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
Western Kentucky Plastics, Inc.
Chapter
7
Judge
Joan A. Lloyd
Filed
03/22/2017
Last Filing
01/22/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Western District of Kentucky (Bowling Green)
Bankruptcy Petition #: 17-10291-jal

Assigned to: Joan A. Lloyd
Chapter 7
Voluntary
Asset


Date filed:  03/22/2017
341 meeting:  06/09/2017

Debtor

Western Kentucky Plastics, Inc.

313 Petrel St.
Panama City Beach, FL 32413
WARREN-KY
Tax ID / EIN: 61-1276344

represented by
Scott A. Bachert

Kerrick Bachert PSC
1025 State Street
PO Box 9547
Bowling Green, KY 42102
270-782-8160
Email: [email protected]

Trustee

Alicia C. Johnson

PO Box 1654
Russellville, KY 42276
270-726-8668

represented by
Alicia C. Johnson

PO Box 1654
Russellville, KY 42276
270-726-8668
Email: [email protected]

US Trustee

Charles R. Merrill

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
 
 

Latest Dockets
Date Filed#Docket Text
10/13/202040Docket Text
Order Granting Application For Trustee Compensation (Related Doc # 37)Granting for Alicia C. Johnson, fees awarded: $3,596.59, expenses awarded: $250.98 Entered on 10/13/2020. (Ohlmann, A) (Entered: 10/13/2020)
09/20/202039Docket Text
BNC Certificate of Mailing - Notice Request (related document(s) 37 Application for Compensation for Alicia C. Johnson, Trustee Chapter 7, Period: 3/23/2017 to 8/17/2020, Fee: $3596.59, Expenses: $250.98. filed by Trustee Alicia C. Johnson). Notice Date 09/20/2020. (Admin.) (Entered: 09/21/2020)
09/17/202038Docket Text
Certificate of Service of NFR (related document(s) 36 Trustee's Final Report). (Attachments: # 1 Exhibit NFR) Filed by Alicia C. Johnson (Johnson, Alicia) (Entered: 09/17/2020)
09/17/202037Docket Text
Application for Compensation for Alicia C. Johnson, Trustee Chapter 7, Period: 3/23/2017 to 8/17/2020, Fee: $3596.59, Expenses: $250.98.. Filed by Attorney Alicia C. Johnson. Objections due by 10/8/2020. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Proposed Order awarding Ch 7 Trustee fees and expenses) (Johnson, Alicia) (Entered: 09/17/2020)
09/17/202036Docket Text
Final Report. The United States Trustee has reviewed the Chapter 7 Trustees Final Report . (U.S. Trustee) (Entered: 09/17/2020)
05/29/202035Docket Text
Order Granting Application For Payment of Administrative Expenses (Related Doc # 32) Entered on 5/29/2020. (Hall, C) (Entered: 05/29/2020)
05/08/202034Docket Text
BNC Certificate of Mailing - Notice for Objections (related document(s) 33 Notice for Objections regarding Application for Payment of Administrative Expenses 32. Objections due by 5/27/2020. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules.). Notice Date 05/08/2020. (Admin.) (Entered: 05/09/2020)
05/06/202033Docket Text
Notice for Objections regarding Application for Payment of Administrative Expenses 32. Objections due by 5/27/2020. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Ohlmann, A) (Entered: 05/06/2020)
05/05/202032Docket Text
Application for Payment of Administrative Expenses in the amount of $1040.32 to be paid to Internal Revenue Service. Filed by Trustee Alicia C. Johnson. (Attachments: # 1 Exhibit Admin Claim of IRS # 2 Proposed Order Approving payment of Admin Claim) (Johnson, Alicia) (Entered: 05/05/2020)
09/04/201931Docket Text
Order Granting 29 Trustee's Application For Compensation, Granting for Carr Riggs & Ingram LLC, fees awarded: $1013.25. Entered on 9/4/2019. (Weber, S) (Entered: 09/04/2019)