West Virginia Southern Bankruptcy Court

Case number: 2:20-bk-20360 - EZ Transport, LLC - West Virginia Southern Bankruptcy Court

Case Information
Case title
EZ Transport, LLC
Chapter
11
Judge
B. McKay Mignault
Filed
10/14/2020
Asset
Yes
Vol
v
Docket Header

VENUE-CHAS, CORP/PTNR, SmBus, Subchapter_V, CLOSED, DISMISSED




U.S. Bankruptcy Court
Southern District of West Virginia (Charleston)
Bankruptcy Petition #: 2:20-bk-20360

Assigned to: Judge B. McKay Mignault
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/14/2020
Date terminated:  02/26/2021
Debtor dismissed:  02/03/2021
341 meeting:  11/10/2020
Deadline for objecting to discharge:  12/18/2020

Debtor

EZ Transport, LLC

447 Call Toad
Charleston, WV 25312
LOGAN-WV
Tax ID / EIN: 82-5021303

represented by
John F. Leaberry

Law Office of John Leaberry
167 Patrick Street
Lewisburg, WV 24901
(304) 645-2025
Email: [email protected]

Scott G. Stapleton

400 Fifth Ave.
Huntington, WV 25701
304-529-1130
Email: [email protected]

Trustee

Michelle Steele

Subchapter V Trustee Services of WV
3818 MacCorkle Ave
Charleston, WV 25304
(304) 553-2294

represented by
Michelle Steele

Subchapter V Trustee Services of WV
3818 MacCorkle Ave
Charleston, WV 25304
(304) 553-2294
Email: [email protected]

U.S. Trustee

United States Trustee

2025 Robert C. Byrd U.S. Courthouse
300 Virginia Street, East
Charleston, WV 25301
(304) 347-3400
represented by
Gary O. Kinder

U.S. Trustee's Office
300 Virginia Street East
Room 2025
Charleston, WV 25301
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/28/202168Docket Text
BNC Certificate of Mailing - PDF Document. Related Document: 67 Order to Close Case. Notice Date 02/28/2021. (Admin.) (Entered: 03/01/2021)
02/26/2021Docket Text
Bankruptcy Case Closed. (ljg) (Entered: 02/26/2021)
02/25/202167Docket Text
Order to Close Case. Transmitted to BNC with Instructions for Mailing. (ljg) (Entered: 02/26/2021)
02/06/202166Docket Text
BNC Certificate of Mailing - PDF Document. Related Document: 64 Order/Notice on Motion to Dismiss Case. Notice Date 02/06/2021. (Admin.) (Entered: 02/07/2021)
02/06/202165Docket Text
BNC Certificate of Mailing. Related Document: 64 Order/Notice on Motion to Dismiss Case. Notice Date 02/06/2021. (Admin.) (Entered: 02/07/2021)
02/03/202164Docket Text
Agreed Order Granting 41 United States Trustee's Motion to Dismiss Case with Notice of Dismissal . Transmitted to BNC with Instructions for Mailing. (mfj) (Entered: 02/04/2021)
01/28/202163Docket Text
PROPOSED AGREED ORDER submitted by Debtor EZ Transport, LLC Re: 55 Hearing Held. (Leaberry, John) (Entered: 01/28/2021)
01/27/202162Docket Text
BNC Certificate of Mailing - PDF Document. Related Document: 61 Order on Application for Compensation. Notice Date 01/27/2021. (Admin.) (Entered: 01/28/2021)
01/24/202161Docket Text
Order Granting 46 Fee Application of Michelle Steele, SubChapter V Trustee. Fees awarded: $1,024.25, expenses awarded: $0.00. Transmitted to BNC with Instructions for Mailing. (mfj) (Entered: 01/25/2021)
01/18/202160Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Steele, Michelle) (Entered: 01/18/2021)