West Virginia Southern Bankruptcy Court

Case number: 3:20-bk-30064 - Carey Concrete, Inc. - West Virginia Southern Bankruptcy Court

Case Information
Case title
Carey Concrete, Inc.
Chapter
11
Judge
Frank W. Volk USDJ
Filed
02/14/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, DsclsDue, PlnDue, SmBus, VENUE-HUNT, CORP/PTNR, MTGHELD




U.S. Bankruptcy Court
Southern District of West Virginia (Huntington)
Bankruptcy Petition #: 3:20-bk-30064

Assigned to: B. McKay Mignault
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/14/2020
Date terminated:  06/11/2021
Debtor dismissed:  05/20/2021
341 meeting:  04/07/2020
Deadline for objecting to discharge:  06/08/2020

Debtor

Carey Concrete, Inc.

PO Box 803
Wayne, WV 25570
WAYNE-WV
Tax ID / EIN: 55-0719161

represented by
Joe M. Supple

801 Viand Street
Point Pleasant, WV 25550
(304) 675-6249
Fax : (304) 675-4372
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
Shari Collias

United States Trustees Office
300 Virginia Street East
Charleston, WV 25301
Email: [email protected]

Debra A. Wertman

300 Virginia St., E.
Suite 2025
Charleston, WV 25301
(304) 347-3400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/13/2021115Docket Text
BNC Certificate of Mailing - PDF Document. Related Document: 114 Order to Close Case. Notice Date 06/13/2021. (Admin.) (Entered: 06/14/2021)
06/11/2021114Docket Text
Order Closing Chapter 11 Case. Transmitted to BNC with Instructions for Mailing. (mfj) (Entered: 06/11/2021)
05/22/2021113Docket Text
BNC Certificate of Mailing - PDF Document. Related Document: 111 Order/Notice on Motion to Dismiss Case. Notice Date 05/22/2021. (Admin.) (Entered: 05/23/2021)
05/22/2021112Docket Text
BNC Certificate of Mailing. Related Document: 111 Order/Notice on Motion to Dismiss Case. Notice Date 05/22/2021. (Admin.) (Entered: 05/23/2021)
05/20/2021111Docket Text
Order Granting 100 Motion by Debtor Carey Concrete, Inc. to Dismiss Case for Sale and Disbursement of Assets Completed with Notice of Dismissal . Transmitted to BNC with Instructions for Mailing. (mfj) (Entered: 05/20/2021)
05/19/2021110Docket Text
BNC Certificate of Mailing - PDF Document. Related Document: 109 Order on Application for Compensation. Notice Date 05/19/2021. (Admin.) (Entered: 05/20/2021)
05/17/2021109Docket Text
Order Approving 98 Application by Carey Concrete, Inc. for Compensation of Joe M. Supple, Debtor's Attorney, For the Period of: 2/14/2020 to 4/2/2021 in the Amount of Fees: $15,570.00, Expenses: $181.00. Transmitted to BNC with Instructions for Mailing. (mfj) (Entered: 05/17/2021)
04/30/2021108Docket Text
PDF with Attached Audio File. Court Date & Time [04/30/2021 1:30 PM] Run Time [00:04:19] File Size [4045KB] (Entered: 05/06/2021)
04/30/2021107Docket Text
Hearing held; Court Grants Relief. Supple to Submit propose order on or before 5/14/2021. Related Document: 100 Motion by Debtor Carey Concrete, Inc. to Dismiss Case for Sale and Disbursement of Assets Completed. (mfj) (Entered: 05/03/2021)
04/30/2021106Docket Text
Hearing held; Court Grants Relief. Accepts Order in File. Related Document: 98 Application by Carey Concrete, Inc. for Compensation of Joe M. Supple, Debtor's Attorney, For the Period of: 2/14/2020 to 4/2/2021 in the Amount of Fees: $15,570.00, Expenses: $181.00. (mfj) (Entered: 05/03/2021)