Welcome to BusinessBankruptcies.com!

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

Wipe-Out Logistics, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
1:2023bk10736
TYPE / CHAPTER
Voluntary / 11V

Filed

9-29-23

Updated

3-10-24

Last Checked

10-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2023
Last Entry Filed
Oct 6, 2023

Docket Entries by Month

Sep 29, 2023 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. Filed by Wipe-Out Logistics, LLC. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 10/13/2023. This case may be dismissed without further notice if the schedules are not filed timely. (Chaudoin, Robert) (Entered: 09/29/2023)
Sep 29, 2023 Receipt of filing fee for Voluntary Petition( 23-10736) [misc,volp11a] (1738.00). Receipt number A10694867 (re:Doc#1) (U.S. Treasury) (Entered: 09/29/2023)
Sep 29, 2023 2 Notice of Appearance and Request for Notice by Jamie Lynn Harris . Filed by on behalf of U.S. Trustee (Harris, Jamie) (Entered: 09/29/2023)
Sep 30, 2023 3 Meeting of Creditors. 341(a) meeting to be held on 11/17/2023 at 02:30PM at Telephonic or Video 341 Meeting. (Entered: 09/30/2023)
Oct 2, 2023 Deadline set. Chapter 11 Plan - Subchapter V Due by 12/28/2023. (WM) (Entered: 10/02/2023)
Oct 2, 2023 4 Corporate Resolution was not filed with the petition. Document due by the deadline set in this entry; upon failure to comply, a show cause hearing will be set. When filing document, please use event Document(Amended/Supplemental) under the Miscellaneous category. Miscellaneous Deadline 10/13/2023. (WM) (Entered: 10/02/2023)
Oct 2, 2023 Entry. Voluntary Petition for Chapter 11 Small Business and/or Subchapter V Debtor did not include the financial documents required pursuant to 11 U.S.C. Section 1116 and/or Section 1187. Filer is directed to file required documents immediately upon receipt of this notice. (WM) (Entered: 10/02/2023)
Oct 2, 2023 5 Notice of Appointment of Chapter 11 Subchapter V Trustee. Charity S. Bird added to the case. Filed by US Trustee U.S. Trustee. (Attachments: # 1 Affidavit Trustee Bird)(Ruppel, Tim) (Entered: 10/02/2023)
Oct 2, 2023 6 Supplemental Corporate Resolution (related document(s) 4 Set Corporate Resolution Deadline). Filed by Wipe-Out Logistics, LLC (Chaudoin, Robert) (Entered: 10/02/2023)
Oct 2, 2023 7 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (TMP) (Entered: 10/02/2023)
Show 1 more entries
Oct 2, 2023 9 Withdrawal of Document 8 - 8.3 (related document(s)1 Voluntary Petition filed by Debtor Wipe-Out Logistics, LLC). Filed by Wipe-Out Logistics, LLC (Chaudoin, Robert) (Entered: 10/02/2023)
Oct 2, 2023 10 Application to Employ Robert C. Chaudoin - Harlin Parker as Counsel for Debtor . Filed by Debtor Wipe-Out Logistics, LLC. Objections due by 10/23/2023. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Affidavit # 2 Exhibit Engagement Contract # 3 Proposed Order) (Chaudoin, Robert) (Entered: 10/02/2023)
Oct 2, 2023 11 Emergency Motion for Wipe-Out Logistics, LLC to Pay Employees of Wipe-Out Logistics, LLC and Withholding Taxes $15,303.90. Filed by Debtor Wipe-Out Logistics, LLC. (Attachments: # 1 Proposed Order) (Chaudoin, Robert)Modified on 10/2/2023 (TMP). (Entered: 10/02/2023)
Oct 2, 2023 12 Emergency Motion to Use Cash Collateral . Filed by Debtor Wipe-Out Logistics, LLC. (Attachments: # 1 Exhibit A - 30-day Budget # 2 Proposed Order) (Chaudoin, Robert)Modified on 10/2/2023 (TMP). (Entered: 10/02/2023)
Oct 3, 2023 13 Notice of EXPEDITED Hearing regarding Emergency Motion for Wipe-Out Logistics, LLC to Pay Employees of Wipe-Out Logistics, LLC and Withholding Taxes $15,303.90 Filed by Debtor Wipe-Out Logistics, LLC. 11 AND ON Emergency Motion to Use Cash Collateral Filed by Debtor Wipe-Out Logistics, LLC. 12. EXPEDITED Hearing scheduled for 10/4/2023 at 10:00 AM (Central Time)/11:00 AM (Eastern Time) by Telephonic Hearing. Parties to call in at 1-888-684-8852 and use the Access Code 3203814#. Parties are to use the prompt to bypass the security code. Parties are directed to put their call on mute until their case is called. COUNSEL FOR THE MOVANT SHALL PROVIDE NOTICE OF THIS HEARING TO ALL INTERESTED PARTIES AND SHALL FILE A CERTIFICATE OF SERVICE WITH THE COURT INDICATING THAT SERVICE HAS BEEN COMPLETED. cc: sl (AMG) (Entered: 10/03/2023)
Oct 3, 2023 14 Certificate of Service (related document(s)11 Motion for Wipe-Out Logistics, LLC to Pay Employees of Wipe-Out Logistics, LLC and Withholding Taxes $15,303.90 filed by Debtor Wipe-Out Logistics, LLC, 12 Motion to Use Cash Collateral filed by Debtor Wipe-Out Logistics, LLC). Filed by Wipe-Out Logistics, LLC (Chaudoin, Robert) (Entered: 10/03/2023)
Oct 3, 2023 15 Amended Small Business Docs - 2022 Business Tax Return (related document(s) Entry-Ch 11 Small Business Docs Not Filed). (Attachments: # 1 Exhibit 2022 Tax Return Wipe-Out Logistics LLC) Filed by Wipe-Out Logistics, LLC (Chaudoin, Robert) (Entered: 10/03/2023)
Oct 4, 2023 16 Order Granting Emergency Motion for Wipe-Out Logistics, LLC to Pay Employees of Wipe-Out Logistics, LLC and Withholding Taxes $15,303.90 (Related Doc # 11) Entered on 10/4/2023. (TMP) (Entered: 10/04/2023)
Oct 4, 2023 17 Interim Order to Use Cash Collateral (related document(s)12 Motion to Use Cash Collateral filed by Debtor Wipe-Out Logistics, LLC). A final hearing on the Debtors use of the Cash Collateral will be held on a date and time entered by separate order. Entered on 10/4/2023 (TMP) (Entered: 10/04/2023)
Oct 4, 2023 18 Order to Set Chapter 11 Initial Status Conference. Status hearing to be held on 10/19/2023 at 10:00 AM (Central Time) at Bowling Green Courthouse, 241 East Main St, 3rd Fl, Bowling Green, KY 42101. ANY PARTY WISHING TO APPEAR BY VIDEO CONFERENCE AT ONE OF THE VIDEO CONFERENCE SITES IN THE WESTERN DISTRICT MUSTCONTACT THE COURT BY PHONE NO LATER THAN TWO BUSINESS DAYS PRIORTO THE SCHEDULED HEARING. Entered on 10/4/2023 (AO) (Entered: 10/04/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
1:2023bk10736
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11V
Filed
Sep 29, 2023
Type
voluntary
Updated
Mar 10, 2024
Last checked
Oct 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    First Bank & Trust
    Independence Bank
    Independence Bank of Kentucky
    Kentucky Transportation Cabinet
    Michael Hunt
    Nacarato Truck Center
    Nacarato Truck Center
    Ryder Truck Rental, Inc
    Scott A. Bachert
    TAB Bank
    TD Bank, N.A.
    Truist Bank
    Truist Bank
    U.S. Small Business Administration
    Uninsured Employer's Fund
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wipe-Out Logistics, LLC
    166 Cooper Dearing Road
    Alvaton, KY 42122
    WARREN-KY
    Tax ID / EIN: xx-xxx9491

    Represented By

    Robert C. Chaudoin
    519 E. 10th Street
    P.O. Box 390
    Bowling Green, KY 42102-0390
    (270) 842-5611
    Email: chaudoin@harlinparker.com

    U.S. Trustee

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

    Represented By

    Jamie Lynn Harris
    Office of the United States Trustee
    601 W Broadway
    Suite 512
    Louisville, KY 40202
    502-582-6050
    Email: Jamie.L.Harris@usdoj.gov
    Tim Ruppel
    601 W. Broadway
    Room 512
    Louisville, KY 40202
    502-582-6000
    Email: ustpregion08.lo.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 9 Control Systems Design & Integration, Inc. 11V 1:2024bk10080
    Jan 3 Falcon Logistics, LLC 11V 1:2024bk10002
    Nov 16, 2023 Gold Star Express, LLC 11V 1:2023bk10846
    Jan 8, 2021 Follin Farms 11V 1:2021bk10006
    Jun 13, 2019 Dennis L. Perry - GBC, Inc. 11 1:2019bk10581
    Apr 20, 2016 Control Systems Design and Automation, Inc. 11 1:16-bk-10373
    Jul 11, 2014 Bowling Green Hospitality Group 11 1:14-bk-10742
    Mar 20, 2014 SRKP, LLC 11 1:14-bk-10303
    Dec 10, 2013 Central Center, LLC 11 1:13-bk-11483
    Oct 10, 2013 LJM, LLC d/b/a Greenwood Spirits & Wine Shoppe 7 1:13-bk-11236
    May 10, 2013 Magna Chiropractic, LLC 11 1:13-bk-10596
    Feb 20, 2013 South Central Hospitality Group, LLC 11 1:13-bk-10178
    Dec 6, 2012 Shopper's Warehouse, Inc. 11 1:12-bk-11629
    Jul 19, 2012 Central Center, LLC 11 1:12-bk-10994
    Sep 22, 2011 R & D Properties, LLC 11 1:11-bk-11425