Kentucky Western Bankruptcy Court

Case number: 5:11-bk-51077 - DPDI Liquidating, Inc. - Kentucky Western Bankruptcy Court

Case Information
Case title
DPDI Liquidating, Inc.
Chapter
7
Judge
Alan C. Stout
Filed
11/03/2011
Last Filing
09/02/2021
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Western District of Kentucky (Paducah)
Bankruptcy Petition #: 11-51077-acs

Assigned to: Alan C. Stout
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  11/03/2011
Date converted:  05/31/2012
341 meeting:  07/12/2012

Debtor

DPDI Liquidating, Inc.

c/o Trustee Alicia C. Johnson
P.O. Box 1654
Russellville, KY 42276
MCCRACKEN-KY
Tax ID / EIN: 37-1225393
fka
Dippin' Dots, Inc.


represented by
DPDI Liquidating, Inc.

PRO SE

Todd A. Farmer

Farmer & Wright, PLLC
4975 Alben Barkley Drive, Suite 1
PO Box 7766
Paducah, KY 42002-7766
270-443-4431
Fax : 270-443-4631
Email: [email protected]
TERMINATED: 03/30/2012

Robert A. Guy, Jr.

(See above for address)
TERMINATED: 06/06/2012

Edward M. King

(See above for address)
TERMINATED: 06/06/2012

Todd E. Stockwell

(See above for address)
TERMINATED: 06/13/2012

Samuel J. Wright

(See above for address)
TERMINATED: 03/30/2012

Trustee

Deborah B. Simon

3240 Lone Oak Road, PMB 171
Paducah, KY 42001
(270) 443-0340
TERMINATED: 06/06/2012

 
 
Trustee

Alicia C. Johnson

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

represented by
Mark H. Flener

P.O. Box 8
1143 Fairway Street, Suite 101
Bowling Green, KY 42102-0008
(270) 783-8400
Fax : (270) 783-8873
Email: [email protected]

Alicia C. Johnson

PO Box 1654
Russellville, KY 42276
270-726-8668
Fax : (270) 726-8660
Email: [email protected]

Alicia C. Johnson

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

US Trustee

John L. Daugherty

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

601 W. Broadway
Room 512
Louisville, KY 40202
502-582-6000
Email: [email protected]

Tyler R. Yeager

Kaplan Johnson Abate & Bird, LLP
710 W. Main St., 4th Floor
Louisville, KY 40202
502.416.1630
Fax : 502.540.8282
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/02/2021913Docket Text
Final Decree, discharging trustee, if applicable, and canceling bond. CASE CLOSED. (Hall, C)
09/01/2021912Docket Text
Final Accounting. The United States Trustee has reviewed the Chapter 7 Trustees Final Accounting . (U.S. Trustee)
06/22/2021Docket Text
Receipt of Unclaimed Monies - $3076.21 by NT. Receipt Number 302601. (ADIuser)
06/17/2021911Docket Text
Notice to Deposit 3076.21 into Court Registry. (Johnson, Alicia)
04/14/2021910Docket Text
Status Report . Filed by Alicia C. Johnson (Johnson, Alicia)
03/20/2021909Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)[908] Order of the Court REMANDING and TERMINATING the Status Hearing held on 3/18/2021, so ORDERED by /s/ Judge Stout. (Graham, S) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
03/18/2021908Docket Text
Order of the Court REMANDING and TERMINATING the Status Hearing held on 3/18/2021, so ORDERED by /s/ Judge Stout. (Graham, S) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.
02/10/2021907Docket Text
Order Granting [904] Application For Compensation for Alicia C. Johnson, fees awarded: $29,706.30, expenses awarded: $4,183.18 Entered on 2/10/2021. (Hall, C)
01/22/2021906Docket Text
BNC Certificate of Mailing - Notice Request (related document(s) 904 Application for Compensation for Alicia C. Johnson, Trustee Chapter 7, Period: 6/6/2012 to 12/29/2020, Fee: $29706.30, Expenses: $4183.18. filed by Trustee Alicia C. Johnson). Notice Date 01/22/2021. (Admin.) (Entered: 01/23/2021)
01/19/2021905Docket Text
Certificate of Service of NFR (related document(s) 903 Trustee's Final Report). (Attachments: # 1 Exhibit NFR) Filed by Dippin Dots, L.L.C. (Johnson, Alicia) (Entered: 01/19/2021)