Case number: 1:17-bk-01051 - Dream Mountain Ranch, LLC - West Virginia Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, NTCAPR, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of West Virginia (Clarksburg)
Bankruptcy Petition #: 1:17-bk-01051

Assigned to: Judge-BK Patrick M. Flatley
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/27/2017
Date terminated:  05/01/2019
Debtor dismissed:  03/29/2019
341 meeting:  12/08/2017
Deadline for objecting to discharge:  02/06/2018

Debtor

Dream Mountain Ranch, LLC

3120 Fairway Drive
Morgantown, WV 26508
PRESTON-WV
Tax ID / EIN: 45-5242923

represented by
David M. Jecklin

Gianola, Barnum, Bechtel & Jecklin, LC
1714 Mileground
Morgantown, WV 26505
304-291-6300
Fax : 304-291-6307
Email: djecklin@gbbjlaw.com

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: amorewvt@gmail.com

U.S. Trustee

United States Trustee

2025 United States Courthouse
300 Virginia Street East
Charleston, WV 25301
304-347-3400
represented by
Steven A. Shay

Office of the U.S. Trustee
300 Virginia Street, East
Room 2025
Charleston, WV 25301
304-347-3406

Debra A. Wertman

U.S. Trustee's Office
300 Virginia Street East
Room 2025
Charleston, WV 25301
(304) 347-3400
Fax : 304-347-3402
Email: debra.a.wertman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/13/2019Returned Mail: Mail originally sent on 05/03/2019 returned as undeliverable. Could not mail Form pdfdoc to: Dream Mountain Ranch, LLC 3120 Fairway Drive Morgantown, WV 26508-4566. (ADIrm adi) (Entered: 05/13/2019)
05/03/2019176BNC Certificate of Service. (related document(s) 175 Order to Close Case). Notice Date 05/03/2019. (Admin.) (Entered: 05/04/2019)
05/01/2019175Order to Close Case. (ams) 5/1/2019 (Entered: 05/01/2019)
03/31/2019174BNC Certificate of Service. (related document(s) 172 Order on Motion to Dismiss Case). Notice Date 03/31/2019. (Admin.) (Entered: 04/01/2019)
03/31/2019173BNC Certificate of Service. (related document(s) 171 Order on Motion for Miscellaneous Relief). Notice Date 03/31/2019. (Admin.) (Entered: 04/01/2019)
03/29/2019172Order Granting Motion to Dismiss Case (Related Doc # 167) (blw) 3/29/2019. (Entered: 03/29/2019)
03/29/2019171Order Granting Motion to Approve Payment of Final Expenses of Debtor (Related Doc # 166) (blw) 3/29/2019. (Entered: 03/29/2019)
03/11/2019170Monthly Operating Report for Filing Period February 2019 Filed by Aaron C. Amore on behalf of Aaron C. Amore. (Amore, Aaron) (Entered: 03/11/2019)
03/09/2019169BNC Certificate of Service. (related document(s) 168 Order and Notice). Notice Date 03/09/2019. (Admin.) (Entered: 03/10/2019)
03/07/2019168Order and Notice RE: Motion to Approve Payment of Final Expenses of Debtor with Certificate of Service filed by Trustee Aaron C. Amore, Motion to Dismiss Case with Certificate of Service filed by Trustee Aaron C. Amore (related document(s) 167, 166). Objections due by 3/21/2019. (blw) 3/7/2019 (Entered: 03/07/2019)