|
Assigned to: Judge Shelley D Rucker Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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: [email protected] Maurice K. Guinn
P. O. Box 1990 Knoxville, TN 37901 865-525-5300 Fax : 865-523-7315 Email: [email protected] Tyler C. Huskey
Gentry, Tipton & McLemore, PC 2540 Sand Pike Blvd. Suite 2 Pigeon Forge, TN 37863 (865) 525-5300 Email: [email protected] |
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: [email protected] |
Respondent William H. Brittain, as Hamblen County Trustee
511 West 2nd North Street Morristown, TN 37814 423-586-6290 Tax ID / EIN: 62-6000631 |
Date Filed | # | Docket Text |
---|---|---|
07/08/2022 | 1502 | Docket Text BANKRUPTCY 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) |
06/03/2022 | 1501 | 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 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) |
11/19/2021 | 1500 | Docket Text BNC 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) |
11/17/2021 | 1499 | Docket Text Order Granting Application For Compensation (Related Doc # 1496) for Maurice K. Guinn, fees awarded: $23,400.58. (kde) (Entered: 11/17/2021) |
11/15/2021 | 1498 | Docket Text Notice 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) |
10/28/2021 | 1497 | Docket Text BNC 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) |
10/26/2021 | 1496 | Docket Text Application 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) |
10/26/2021 | 1495 | Docket Text 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) (Entered: 10/26/2021) |
07/26/2021 | 1494 | Docket Text Trustee's Interim Report period ending 06/30/2021.. (Guinn, Maurice) (Entered: 07/26/2021) |
11/04/2020 | 1493 | Docket Text BNC 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) |