|
Assigned to: David L Bissett Chapter 7 Voluntary Asset |
|
Debtor Doc's Truck Center, LLC
Shirley Brannon 342 Girl Scout Drive Hedgesville, WV 25427 BERKELEY-WV Tax ID / EIN: 46-4153941 |
represented by |
David J. Hinkle
DavidHinkle, PLLC 230 West King Street Martinsburg, WV 25401 304-596-2423 Fax : 304-900-3631 Email: [email protected] |
Trustee Aaron C. Amore
Amore Law, PLLC 206 West Liberty Street Post Office Box 386 Charles Town, WV 25414 304-885-4111 |
represented by |
Aaron C. Amore
Amore Law, PLLC 206 West Liberty Street Post Office Box 386 Charles Town, WV 25414 (304) 885-4111 Fax : 866-417-8796 Email: [email protected] Aaron C. Amore
Amore Law, PLLC 206 West Liberty Street Post Office Box 386 Charles Town, WV 25414 304-885-4111 Fax : 866-417-8796 Email: [email protected] |
U.S. Trustee United States Trustee
2025 United States Courthouse 300 Virginia Street East Charleston, WV 25301 304-347-3400 |
represented by |
Shari Lynne Collias
DOJ-Ust 300 Virginia Street East Ste. 2025 Charleston, WV 25301 304-347-3417 Fax : 304-347-3402 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/09/2020 | 56 | Docket Text Response To Motion For Reconsideration with Certificate of Service Filed by Christian Riddell on behalf of GSC Exc (related document(s) 52 Motion to Reconsider filed by Debtor Doc's Truck Center, LLC). (Riddell, Christian) (Entered: 12/09/2020) |
11/18/2020 | 55 | Docket Text BNC Certificate of Service. (related document(s) 53 Generic Notice). Notice Date 11/18/2020. (Admin.) (Entered: 11/19/2020) |
11/16/2020 | 54 | Docket Text Objection to Claim 1 as Amended Filed on Behalf of GSC Excavating c.o. Glen and Patty Cogle With Notice of Objection with Certificate of Service Filed by Aaron C. Amore. Response due by 12/16/2020. (Attachments: # 1 Document Objection)(Amore, Aaron) (Entered: 11/16/2020) |
11/16/2020 | 53 | Docket Text Notice (Related Doc # 52 Motion to Reconsider filed by Debtor Doc's Truck Center, LLC). Objections due by 12/9/2020. (as) (Entered: 11/16/2020) |
11/16/2020 | 52 | Docket Text Motion to Reconsider Order Overruling Objection to Claim No 1 of GSC Excavating and Request for Hearing with Certificate of Service Filed by David J. Hinkle on behalf of Doc's Truck Center, LLC (Related Doc # 45 Claims Order). (Hinkle, David) (Entered: 11/16/2020) |
11/14/2020 | 51 | Docket Text BNC Certificate of Service. (related document(s) 50 Order on Motion to Turnover Property). Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020) |
11/12/2020 | 50 | Docket Text Order Granting Motion To Turnover Property And Request for Injunctive Relief To Prevent Interference With Contract. (Related Doc # 34) (stb) 11/12/2020. (Entered: 11/12/2020) |
11/11/2020 | 49 | Docket Text Proposed Order Filed by Aaron C. Amore on behalf of Aaron C. Amore (related document(s) 34 Motion for Turnover of Property filed by Trustee Aaron C. Amore). (Amore, Aaron) (Entered: 11/11/2020) |
11/10/2020 | 48 | Docket Text PDF with attached Audio File. Court Date & Time [ 11/10/2020 10:45:00 AM ]. File Size [ 18257 KB ]. Run Time [ 00:19:01 ]. (courtspeak). (Entered: 11/10/2020) |
11/08/2020 | 47 | Docket Text BNC Certificate of Service. (related document(s) 45 Claims Generic Order Re:). Notice Date 11/08/2020. (Admin.) (Entered: 11/09/2020) |