WestRidge Corporate Park 3 LLC
11
David L Bissett
01/07/2026
01/29/2026
Yes
v
| CONSOL, MEMBER, PlnDue, DsclsDue, InOpRpt, NTCAPR |
Assigned to: David L Bissett Chapter 11 Voluntary Asset |
|
Debtor WestRidge Corporate Park 3 LLC
PO Box 4034 Morgantown, WV 26504 MONONGALIA-WV Tax ID / EIN: 61-1897122 |
represented by |
Scott Bryan Lepene
ArentFox Schiff LLP 1301 Avenue of the Americas 42nd Floor New York, NY 10019 212-457-5439 Email: scott.lepene@afslaw.com Stephen L. Thompson
Barth & Thompson P. O. Box 129 Charleston, WV 25321 (304) 342-7111 Fax : 304-342-6215 Email: sthompson@barth-thompson.com |
U.S. Trustee United States Trustee
2025 United States Courthouse 300 Virginia Street East Charleston, WV 25301 304-347-3400 |
represented by |
Elizabeth Kavitz
DOJ-Ust 300 Virginia St. East Rm 2025 Charleston, WV 25301 304-347-3418 Fax : 304-347-3402 Email: beth.kavitz@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/28/2026 | 40 | BNC Certificate of Service. (related document(s)39 Order on Motion to Consolidate Case) Notice Date 01/28/2026. (Admin.) (Entered: 01/29/2026) |
| 01/26/2026 | 39 | Order (1) Directing The Joint Administration Of The Chapter 11 Cases And (II) Granting Related Relief. THIS CASE HAS BEEN CONSOLIDATED. BANKRUPTCY CASE NO. 25-451 IS THE LEAD CASE; 25-515, 26-8, 26-9 AND 26-10 ARE THE MEMBER CASES. ALL DOCKETING SHALL BE DONE IN THE LEAD CASE. THE LEAD CASE MAILING MATRIX SHALL BE USED FOR ALL NOTICING, AS THE MEMBER CASES MATRIX HAVE BEEN SCANNED INTO THE LEAD. A SEPARATE CLAIMS REGISTER SHALL BE USED FOR DOCKETING AND FILING OF ALL PROOFS OF CLAIM. (Related Doc 16) (Calissie, Jennifer) 1/26/2026. (Entered: 01/26/2026) |
| 01/24/2026 | 38 | BNC Certificate of Service. (related document(s)34 Order Vacating Order) Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026) |
| 01/24/2026 | 37 | BNC Certificate of Service. (related document(s)33 Order on Motion to Extend Time) Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026) |
| 01/24/2026 | 36 | BNC Certificate of Service. (related document(s)32 Order Show Cause For Failure to File Initial Operating Report) Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026) |
| 01/23/2026 | 35 | BNC Certificate of Service. (related document(s)[28] Generic Notice) Notice Date 01/23/2026. (Admin.) |
| 01/22/2026 | 34 | Order Dissolving Show Cause For Failure to File Initial Operating Report. (related document(s)32). (Calissie, Jennifer) 1/22/2026 (Entered: 01/22/2026) |
| 01/22/2026 | 33 | Order Granting Motion to Extend Time (Related Doc # 29) Schedule A/B due 2/10/2026. Schedule D due 2/10/2026. Schedule E/F due 2/10/2026. Schedule G due 2/10/2026. Schedule H due 2/10/2026. Incomplete Filings due by 2/10/2026. Statement of Financial Affairs due 2/10/2026. Summary of Assets and Liabilities due 2/10/2026. Corporate Ownership Statement due 2/10/2026 (Form may be found under Bankruptcy Forms/Local Bankruptcy Forms at www.wvnb.uscourts.gov). List of Equity Security Holders due 2/10/2026. (Calissie, Jennifer) 1/22/2026. (Entered: 01/22/2026) |
| 01/22/2026 | 32 | Order Re: Failure to File Initial Operating Report With Debtor Having 5 Days From The Date of This Order To Show Cause Why The Court Should Not Dismiss This Case. (Entered: 01/22/2026) |
| 01/21/2026 | 31 | Disclosure of Compensation of Attorney for Debtor Filed by Scott Bryan Lepene on behalf of WestRidge Corporate Park 3 LLC (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor WestRidge Corporate Park 3 LLC). (Lepene, Scott) (Entered: 01/21/2026) |