Welcome to BusinessBankruptcies.com!

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

Palletco, Inc.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2020bk32808
TYPE / CHAPTER
Voluntary / 11

Filed

11-23-20

Updated

9-13-23

Last Checked

12-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 24, 2020
Last Entry Filed
Nov 24, 2020

Docket Entries by Quarter

Nov 23, 2020 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by Palletco, Inc.. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 12/7/2020. This case may be dismissed without further notice if the schedules are not filed timely. (Bordy, Neil) (Entered: 11/23/2020)
Nov 23, 2020 Receipt of filing fee for Voluntary Petition(20-32808) [misc,volp11a] (1717.00). Receipt number 9619542 (re:Doc#1) (U.S. Treasury) (Entered: 11/23/2020)
Nov 23, 2020 2 Document: Small Business Documents (related document(s)1 Voluntary Petition filed by Debtor Palletco, Inc.). (Attachments: # 1 Balance Sheet # 2 Tax Return) Filed by Palletco, Inc. (Bordy, Neil) (Entered: 11/23/2020)
Nov 23, 2020 3 Notice of Appearance and Request for Notice by John R. Stonitsch . Filed by on behalf of Charles R. Merrill (Stonitsch, John) (Entered: 11/23/2020)
Nov 23, 2020 4 Notice of Appearance and Request for Notice by Tim Ruppel . Filed by on behalf of Charles R. Merrill (Ruppel, Tim) (Entered: 11/23/2020)
Nov 24, 2020 Meeting of Creditors. 341(a) meeting to be held on 01/07/2021 at 02:30PM at Telephonic or Video 341 Meeting. (Entered: 11/24/2020)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2020bk32808
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
11
Filed
Nov 23, 2020
Type
voluntary
Terminated
May 26, 2021
Updated
Sep 13, 2023
Last checked
Dec 17, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Commonwealth Propane LLC
    Diversified D Metals
    Internal Revenue Service
    Spectrum Enterprize
    Tennant Sales and Service Company
    Timepayment Corp
    Titan Research & Development Louisville
    US Small Business Admin

    Parties

    Debtor

    Palletco, Inc.
    101 Rochester Drive, Building V
    Louisville, KY 40214
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx5544

    Represented By

    Neil Charles Bordy
    Seiller Waterman LLC
    2200 Meidinger Tower
    462 S 4th Street
    Louisville, KY 40202
    (502) 584-7400
    Email: bordy@derbycitylaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Stillpoint, Inc. 11V 3:2023bk32419
    Sep 2, 2021 Onsite Truck & Trailer Service, LLC 7 3:2021bk31834
    Aug 6, 2021 Rosa Mosaic & Tile Company 11 3:2021bk31649
    Jun 28, 2021 Global Couriers Inc 11V 3:2021bk31391
    Mar 14, 2019 S.T.A.P. Industries, Inc. 11 3:2019bk30762
    Oct 18, 2017 CC Operations, LLC 7 3:17-bk-33389
    Sep 10, 2015 Anytime Waste Systems, LLC 7 3:15-bk-32947
    Apr 24, 2015 W.L. Investment Castings, Inc 7 3:15-bk-31361
    Feb 12, 2015 Lotsa Cars And Trucks, LLC 7 3:15-bk-30433
    Jan 21, 2014 Jess Company, Inc. 11 3:14-bk-30199
    Apr 17, 2013 Manslick Rollerdome, LLC d/b/a Skatebox Rollerdome 7 3:13-bk-31608
    Mar 28, 2013 Pangea Co., Inc. 11 3:13-bk-31300
    Mar 20, 2013 Jess Company, Inc. 11 3:13-bk-31131
    May 24, 2012 A.R.E. MACHINE PRODUCTS, INC. 11 3:12-bk-32464
    Mar 29, 2012 Leachman Enterprises Inc. 11 3:12-bk-31496