Redden-Wood & Associates, Inc.
11
David L Bissett
12/30/2025
05/02/2026
Yes
v
| PlnDue, DsclsDue, TS, NTCAPR |
Assigned to: David L Bissett Chapter 11 Voluntary Asset |
|
Debtor Redden-Wood & Associates, Inc.
15624 Shorebird Lane Winter Garden, FL 34787 RALEIGH-WV Tax ID / EIN: 55-0703611 |
represented by |
Ryan Winquist Johnson
Johnson Legal Services, PLLC 1049 Market Street Wheeling, WV 26003 304-212-4950 Email: johnson.legal.services.pllc@gmail.com J. William St. Clair
SPECIAL COUNSEL PO Box 91327 Bexley, OH 43209 |
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: aaron@amorelaw.com |
U.S. Trustee United States Trustee
2025 United States Courthouse 300 Virginia Street East Charleston, WV 25301 304-347-3400 |
represented by |
Shari Lynne Collias
DOJ-Ust 300 Virginia Street East Ste. 2025 Charleston, WV 25301 304-347-3417 Fax : 304-347-3402 Email: shari.collias@usdoj.gov Gary O. Kinder
U.S. Trustee's Office 300 Virginia Street East Room 2025 Charleston, WV 25301 304-347-3400 Fax : 304-347-3402 Email: gary.o.kinder@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/02/2026 | 175 | Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Debtor Redden-Wood & Associates, Inc. (related document(s)[174] Notice of Appeal filed by Debtor Redden-Wood & Associates, Inc.). Appellee designation due by 05/18/2026. Transmission of Designation Due by 06/1/2026. (Johnson, Ryan) |
| 05/02/2026 | 174 | Notice of Appeal . Fee Amount $298. Filed by Debtor Redden-Wood & Associates, Inc. (related document(s)[172] Order on Motion for Contempt). Appellant Designation due by 05/18/2026. (Johnson, Ryan) |
| 05/01/2026 | 173 | BNC Certificate of Service. (related document(s)[172] Order on Motion for Contempt) Notice Date 05/01/2026. (Admin.) |
| 04/29/2026 | 172 | Order Denying Debtors Motion to Toll the Deadlines with the Texas Department of Insurance and Motion for Contempt against FIRST Insurance Funding(Related Doc # [147]) (trs) 4/29/2026. |
| 04/28/2026 | 171 | PDF with attached Audio File. Court Date & Time [04/27/2026 07:58:00 AM]. File Size [ 34120 KB ]. Run Time [ 01:12:03 ]. (courtspeak). |
| 04/27/2026 | 170 | Reply with Certificate of Service Filed by Ryan Winquist Johnson on behalf of Redden-Wood & Associates, Inc. (related document(s)[147] Motion for Contempt filed by Debtor Redden-Wood & Associates, Inc., [169] Notice filed by Creditor First Insurance Funding Corp.). (Johnson, Ryan) |
| 04/27/2026 | 169 | Notice Preliminary Opposition to Debtor's Emergency Motion for Contempt Against First Insurance for Violation of the Automatic Stay and Motion to Toll Deadlines with the Texas Department of Insurance Filed by Steven L. Thomas on behalf of First Insurance Funding Corp. (related document(s)[147] Motion for Contempt filed by Debtor Redden-Wood & Associates, Inc.). (Thomas, Steven) |
| 04/27/2026 | 168 | Chapter 11 Small Business Monthly Operating Report for Filing Period March 2026 Filed by Ryan Winquist Johnson on behalf of Redden-Wood & Associates, Inc.. (Johnson, Ryan) |
| 04/26/2026 | 167 | BNC Certificate of Service. (related document(s)[164] Order to Continue/Reschedule Hearing) Notice Date 04/26/2026. (Admin.) |
| 04/26/2026 | 166 | BNC Certificate of Service. (related document(s)[163] Order on Motion To Set Hearing) Notice Date 04/26/2026. (Admin.) |