|
Assigned to: Judge Frank W. Volk Chapter 11 Voluntary No asset |
|
Debtor Moussie Processing LLC
Box 15992 US 23 South Catlettsburg, KY 41129 BOYD-KY Tax ID / EIN: 46-5510086 |
represented by |
S Taylor Hood
949 third Avenue Suite 300 PO Box 2868 Huntington, WV 25728 304 529 2868 Email: [email protected] Offut Nord Burchett, PLLC
949 Third Avenue, Suite 300 Huntington, WV 25701 Michael J. Roeschenthaler
Whiteford Taylor & Preston LLP 500 Grant St Ste 2900 Pittsburgh, PA 15219 415-515-1422 Fax : 412-726-4909 Email: [email protected] J. Daniel Vorsteg
Whiteford Taylor Preston 7 Saint Paul Street Baltimore, MD 21202 410-347-9429 Fax : 410-223-4329 Email: [email protected] Whiteford, Taylor & Preston, LLP
500 Grant Street, Suite 2900 Pittsburgh, PA 15219 |
Trustee Thomas H. Fluharty
408 Lee Avenue Clarksburg, WV 26301 (304) 624-7832 |
| |
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 |
Debra A. Wertman
300 Virginia St., E. Suite 2025 Charleston, WV 25301 (304) 347-3400 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/09/2020 | 96 | Docket Text BNC Certificate of Mailing - PDF Document. Related Document: [95] Order to Close Case. Notice Date 07/09/2020. (Admin.) |
07/07/2020 | Docket Text Bankruptcy Case Closed (jjr) | |
07/07/2020 | 95 | Docket Text Order to Close Case. Transmitted to BNC with Instructions for Mailing. (jjr) |
12/30/2019 | 94 | Docket Text Order Dismissing Case (that was previously entered in the lead case of Dennis Ray Johnson II). Being docketed in this case for administrative purposes. (ljg) |
11/10/2016 | 93 | Docket Text BNC Certificate of Mailing - PDF Document. Related Document: 88 Order on Motion For Joint Administration. Notice Date 11/10/2016. (Admin.) (Entered: 11/11/2016) |
11/10/2016 | 92 | Docket Text BNC Certificate of Mailing - PDF Document. Related Document: 87 Order on Motion to Appoint Trustee. Notice Date 11/10/2016. (Admin.) (Entered: 11/11/2016) |
11/10/2016 | 91 | Docket Text BNC Certificate of Mailing. Related Document: 89 Meeting of Creditors Chapter 11. Notice Date 11/10/2016. (Admin.) (Entered: 11/11/2016) |
11/09/2016 | 90 | Docket Text BNC Certificate of Mailing - PDF Document. Related Document: [86] Order on Motion for Miscellaneous Relief. Notice Date 11/09/2016. (Admin.) |
11/08/2016 | 89 | Docket Text Meeting of Creditors to be held on 12/1/2016 at 09:00 AM at U.S. Trustees Meeting Room, Room 2009, Charleston. Dischargeability Complaints Due: 1/30/2017. Proof of Claims Due: 3/1/2017. Transmitted to BNC with Instructions for Mailing. (mfj) |
11/07/2016 | 88 | Docket Text Order Administratively Consolidating Cases, Granting [53] Motion For Joint Administration; Lead Case 3:16-bk-30227; Mooting [76] and [79] Motion To Continue/Reschedule 11/4/16 Hearing on matters more fully described in this Order. Transmitted to BNC with Instructions for Mailing. (ljg) |