Tennessee Eastern Bankruptcy Court

Case number: 3:21-bk-30388 - Valley Printers, Inc. - Tennessee Eastern Bankruptcy Court

Case Information
Case title
Valley Printers, Inc.
Chapter
7
Judge
Suzanne H. Bauknight
Filed
03/12/2021
Last Filing
07/07/2022
Asset
Yes
Vol
v
Docket Header

NTCAPR




United States Bankruptcy Court
Eastern District of Tennessee (Knoxville)
Bankruptcy Petition #: 3:21-bk-30388-SHB

Assigned to: Judge Suzanne H. Bauknight
Chapter 7
Voluntary
Asset


Date filed:  03/12/2021
341 meeting:  04/20/2021
Deadline for filing claims:  12/08/2021

Debtor

Valley Printers, Inc.

P.O. Box 71
Sweetwater, TN 37874
MONROE-TN
Tax ID / EIN: 62-1399735

represented by
Richard M. Mayer

Law Offices of Mayer & Newton
1111 Northshore Drive
Suite S-570
Knoxville, TN 37919
865-588-5111
Fax : 865-588-6143
Email: [email protected]

John P. Newton, Jr.

Law Offices of Mayer & Newton
1111 Northshore Drive
Suite S-570
Knoxville, TN 37919
865- 588-5111
Fax : 865-588-6143
Email: [email protected]

Trustee

F. Scott Milligan

PO Box 12266
Knoxville, TN 37912
865-522-3311

represented by
F. Scott Milligan

PO Box 12266
Knoxville, TN 37912
(865) 522-3311
Email: [email protected]

U.S. Trustee

United States Trustee

800 Market Street, Suite 114
Howard H. Baker Jr. U.S. Courthouse
Knoxville, TN 37902
 
 

Latest Dockets
Date Filed#Docket Text
04/21/202244Docket Text
Order of Distribution Granting Application for Compensation for F. Scott Milligan, Trustee Chapter 7, Fees awarded: $2310.60, Expenses awarded: $2.32; Awarded on 4/21/2022. Trustee's Final Account Due By: 9/19/2022. (cjw)
03/24/202241Docket Text
Application for Compensation for F. Scott Milligan, Trustee, Period: to, Fee: $2310.60, Expenses: $2.32. Filed by Trustee F. Scott Milligan Objections to applications for compensation due by 4/14/2022. (Attachments: # (1) Exhibit # (2) Proposed Order) (U. S. Trustee)
03/24/202240Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Scott Milligan. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Objections due by 04/14/2022. Filed by U.S. Trustee United States Trustee. (Attachments: # (1) Final Report)(U. S. Trustee)
03/23/202239Docket Text
Amended Document (related documents [27] Report of Sale filed by Trustee F. Scott Milligan) Amended Report of Sale Filed by F. Scott Milligan on behalf of Trustee F. Scott Milligan (RE: related document(s)[27] Report of Sale). (Milligan, F.)
03/22/202238Docket Text
Order Approving Application For Interim Compensation (Related Doc # [37]) for F. Scott Milligan, fees awarded: $825.00, expenses awarded: $49.92 (cjw)
10/05/202136Docket Text
Trustee's Interim Report period ending 09/30/2021.. (Milligan, F.) (Entered: 10/05/2021)
09/11/202135Docket Text
BNC Certificate of Notice. (RE: related document(s) 34 Notice of Assets & Request for Notice to Creditors. Proof of Claim due by 12/8/2021. (fordt)) No. of Notices: 26. Notice Date 09/11/2021. (Admin.) (Entered: 09/12/2021)
09/09/202134Docket Text
Notice of Assets & Request for Notice to Creditors. Proof of Claim due by 12/8/2021. (fordt) (Entered: 09/09/2021)
09/08/202133Docket Text
Trustee's Request that Notice of Assets be sent to all creditors. Filed by Trustee F. Scott Milligan. (Milligan, F.) (Entered: 09/08/2021)
09/03/202132Docket Text
BNC Certificate of Notice. (RE: related document(s) 31 Order Granting Motion For Relief From Stay and Abandonment(Related Doc 29) (cjw)) No. of Notices: 3. Notice Date 09/03/2021. (Admin.) (Entered: 09/04/2021)