Case number: 2:25-bk-00754 - Redden-Wood & Associates, Inc. - West Virginia Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, TS, NTCAPR



U.S. Bankruptcy Court
Northern District of West Virginia (Elkins)
Bankruptcy Petition #: 2:25-bk-00754

Assigned to: David L Bissett
Chapter 11
Voluntary
Asset


Date filed:  12/30/2025
341 meeting:  02/02/2026
Deadline for filing claims (govt.):  06/29/2026
Deadline for objecting to discharge:  04/03/2026

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

Latest Dockets

Date Filed#Docket Text
05/02/2026175Appellant 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)
05/02/2026174Notice 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)
05/01/2026173BNC Certificate of Service. (related document(s)[172] Order on Motion for Contempt) Notice Date 05/01/2026. (Admin.)
04/29/2026172Order 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.
04/28/2026171PDF with attached Audio File. Court Date & Time [04/27/2026 07:58:00 AM]. File Size [ 34120 KB ]. Run Time [ 01:12:03 ]. (courtspeak).
04/27/2026170Reply 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)
04/27/2026169Notice 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)
04/27/2026168Chapter 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)
04/26/2026167BNC Certificate of Service. (related document(s)[164] Order to Continue/Reschedule Hearing) Notice Date 04/26/2026. (Admin.)
04/26/2026166BNC Certificate of Service. (related document(s)[163] Order on Motion To Set Hearing) Notice Date 04/26/2026. (Admin.)