Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Goodrum Pallet LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:2018bk10275
TYPE / CHAPTER
Voluntary / 7

Filed

3-29-18

Updated

9-13-23

Last Checked

5-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2018
Last Entry Filed
May 3, 2018

Docket Entries by Year

Mar 29, 2018 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Goodrum Pallet LLC. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 04/12/2018. This case may be dismissed without further notice if the schedules are not filed timely. (Johnson, Alicia) (Entered: 03/29/2018)
Mar 29, 2018 Receipt of filing fee for Voluntary Petition(18-10275) [misc,volp7] ( 335.00). Receipt number 8423300 (re:Doc#1) (U.S. Treasury) (Entered: 03/29/2018)
Mar 29, 2018 Meeting of Creditors& Notice of Appointment of Interim Trustee Mark H. Flener, with 341(a) meeting to be held on 05/11/2018 at 09:30AM at Bowling Green Courthouse. Order to debtor and attorney for turnover of documents. (Entered: 03/29/2018)
Mar 30, 2018 2 Notice of Appearance and Request for Notice by Scott A. Bachert . Filed by on behalf of Citizens First Bank (Bachert, Scott) (Entered: 03/30/2018)
Mar 30, 2018 3 Deadline set. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 4/12/2018. Filer is instructed to docket the Corporate Resolution using the event Document (Amended/Supplemental) and link back to the original petition. This case may be dismissed without further notice if the schedules are not filed timely. (Allen, A) (Entered: 03/30/2018)
Mar 30, 2018 4 Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney. (Allen, A) (Entered: 03/30/2018)
Apr 1, 2018 5 Creditor Request for Notices . Filed by Creditor Synchrony Bank (Smith, Valerie) (Entered: 04/01/2018)
Apr 2, 2018 6 BNC Certificate of Mailing - Order to Debtor. Notice Date 04/01/2018. (Admin.) (Entered: 04/02/2018)
Apr 2, 2018 7 BNC Certificate of Mailing - Trustee's Preferred Methodology for Document Turnover. Notice Date 04/01/2018. (Admin.) (Entered: 04/02/2018)
Apr 2, 2018 8 BNC Certificate of Mailing - Meeting of Creditors (related document(s)4 Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney.). Notice Date 04/01/2018. (Admin.) (Entered: 04/02/2018)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
1:2018bk10275
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
7
Filed
Mar 29, 2018
Type
voluntary
Terminated
Jun 7, 2023
Updated
Sep 13, 2023
Last checked
May 4, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A L Johnson Distribution
    Attorney Robert W. DeWees
    Capital One Bank
    Certified Pallet LLC
    Citizens First Bank
    Citizens First Bank
    Commonwealth of Kentucky
    Conner Industries Inc
    Euler Hermes
    Goad Lumber Co.
    Hon. Scott A. Bachert
    Industrial Fastener and Supply
    Lloyd & McDaniel
    Lowe's
    Lowe's
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Goodrum Pallet LLC
    505 West Madison Street
    Franklin, KY 42134
    SIMPSON-KY
    Tax ID / EIN: xx-xxx7707

    Represented By

    Alicia C. Johnson
    PO Box 1654
    Russellville, KY 42276
    270-726-8668
    Fax : (270) 726-8660
    Email: bkalicia@hotmail.com

    Trustee

    Mark H. Flener
    P.O. Box 8
    1143 Fairway Street, Suite 101
    Bowling Green, KY 42102-0008
    (270) 783-8400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 27, 2023 Weldon Inc. parent case 11 1:2023bk10076
    Jan 27, 2023 Jed Holding Company LLC parent case 11 1:2023bk10075
    Jan 27, 2023 Drakes Creek Holding Company, LLC parent case 11 1:2023bk10074
    Jan 27, 2023 CoCo LLC parent case 11 1:2023bk10073
    Jan 27, 2023 Charles Weldon Deweese and Penny Whitfield Deweese 11 1:2023bk10072
    Jul 1, 2022 Charles Deweese Construction, Inc. 7 1:2022bk10355
    Feb 9, 2021 JDW, Inc., DBA Tent Time Rental 7 1:2021bk10084
    Nov 13, 2017 Franklin Health Facilities, L.P. parent case 11 4:17-bk-44650
    Aug 9, 2016 Philmo, Inc. 7 1:16-bk-10704
    Apr 16, 2015 Rolling Ridge Farms 11 1:15-bk-10384
    Apr 16, 2015 Perkins & Perkins Farms 11 1:15-bk-10383
    Apr 1, 2015 Kenneth Hand Sales and Rental, Inc. 11 1:15-bk-10337
    Mar 13, 2015 A & S Tool & Gage, Inc. 7 1:15-bk-10240
    Jul 30, 2012 Sams Holdings, LLC 11 1:12-bk-11048
    May 18, 2012 Dodds Masonry of Kentucky, LLC 7 1:12-bk-10701