R.V. MULLENS LOGGING, LLC
11
David L Bissett
03/08/2026
03/18/2026
Yes
v
| PlnDue, DsclsDue, BW, NTCAPR, InOpRpt, PreStatusRpt |
Assigned to: David L Bissett Chapter 11 Voluntary Asset |
|
Debtor R.V. MULLENS LOGGING, LLC
237 SUNNY ACRE DR French Creek, WV 26218 UPSHUR-WV Tax ID / EIN: 47-3460646 |
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 |
Trustee Michelle Lee Steele
Michelle Steele Subchapter V Trustee Services of WV 3818 MacCorkle Ave. Charleston, WV 25304 304-553-2294 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/12/2026 | 21 | Notice of Chapter 11 Bankruptcy Case and Meeting of Creditors. 341(a) meeting to be held on 4/8/2026 at 10:00 AM Telephonically with US Trustee. Objection to Dischargeability of Certain Debts Due 6/8/2026. Proof of Claims due by 5/18/2026. Government Proof of Claim due by 9/4/2026. (blw) (Entered: 03/12/2026) |
| 03/11/2026 | 20 | BNC Certificate of Service. (related document(s)9 Document) Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026) |
| 03/11/2026 | 19 | BNC Certificate of Service. (related document(s)10 Order To Set Chapter 11 SBRA Hearing) Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026) |
| 03/11/2026 | 18 | BNC Certificate of Service. (related document(s)8 Sub Chapter V Operating Order) Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026) |
| 03/11/2026 | 17 | BNC Certificate of Service. (related document(s)12 Generic Notice) Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026) |
| 03/11/2026 | 16 | BNC Certificate of Service. (related document(s)11 Generic Notice) Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026) |
| 03/11/2026 | 15 | BNC Certificate of Service. (related document(s)7 Notice of Chapter 11 Small Business Deficiencies) Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026) |
| 03/11/2026 | 14 | Notice of Appearance and Request for Notice Michelle Steele, Sub V Trustee by Shari Lynne Collias Filed by Shari Lynne Collias on behalf of United States Trustee. (Collias, Shari) (Entered: 03/11/2026) |
| 03/10/2026 | 13 | Objection of Acting United States Trustee to Motion to Permit Continued Use of Non-Approved Depository with Certificate of Service. Filed by Shari Lynne Collias on behalf of United States Trustee (related document(s)4 Miscellaneous Relief filed by Debtor R.V. MULLENS LOGGING, LLC). (Collias, Shari) (Entered: 03/10/2026) |
| 03/09/2026 | 12 | Notice (related document(s)4 Miscellaneous Relief filed by Debtor R.V. MULLENS LOGGING, LLC) Objections due by 4/1/2026. (blw) (Entered: 03/09/2026) |