Case number: 3:20-bk-00120 - Doc's Truck Center, LLC - West Virginia Northern Bankruptcy Court

Case Information
Docket Header
NTCAPR, CounDue, DebtEd, ASSET, DEFER



U.S. Bankruptcy Court
Northern District of West Virginia (Martinsburg)
Bankruptcy Petition #: 3:20-bk-00120

Assigned to: David L Bissett
Chapter 7
Voluntary
Asset


Date filed:  02/12/2020
341 meeting:  03/12/2020

Debtor

Doc's Truck Center, LLC

Shirley Brannon
342 Girl Scout Drive
Hedgesville, WV 25427
BERKELEY-WV
Tax ID / EIN: 46-4153941

represented by
David J. Hinkle

DavidHinkle, PLLC
230 West King Street
Martinsburg, WV 25401
304-596-2423
Fax : 304-900-3631
Email: david@hinklelawpllc.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: aaron@amorelaw.com

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
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

Latest Dockets

Date Filed#Docket Text
12/09/202056Response To Motion For Reconsideration with Certificate of Service Filed by Christian Riddell on behalf of GSC Exc (related document(s) 52 Motion to Reconsider filed by Debtor Doc's Truck Center, LLC). (Riddell, Christian) (Entered: 12/09/2020)
11/18/202055BNC Certificate of Service. (related document(s) 53 Generic Notice). Notice Date 11/18/2020. (Admin.) (Entered: 11/19/2020)
11/16/202054Objection to Claim 1 as Amended Filed on Behalf of GSC Excavating c.o. Glen and Patty Cogle With Notice of Objection with Certificate of Service Filed by Aaron C. Amore. Response due by 12/16/2020. (Attachments: # 1 Document Objection)(Amore, Aaron) (Entered: 11/16/2020)
11/16/202053Notice (Related Doc # 52 Motion to Reconsider filed by Debtor Doc's Truck Center, LLC). Objections due by 12/9/2020. (as) (Entered: 11/16/2020)
11/16/202052Motion to Reconsider Order Overruling Objection to Claim No 1 of GSC Excavating and Request for Hearing with Certificate of Service Filed by David J. Hinkle on behalf of Doc's Truck Center, LLC (Related Doc # 45 Claims Order). (Hinkle, David) (Entered: 11/16/2020)
11/14/202051BNC Certificate of Service. (related document(s) 50 Order on Motion to Turnover Property). Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
11/12/202050Order Granting Motion To Turnover Property And Request for Injunctive Relief To Prevent Interference With Contract. (Related Doc # 34) (stb) 11/12/2020. (Entered: 11/12/2020)
11/11/202049Proposed Order Filed by Aaron C. Amore on behalf of Aaron C. Amore (related document(s) 34 Motion for Turnover of Property filed by Trustee Aaron C. Amore). (Amore, Aaron) (Entered: 11/11/2020)
11/10/202048PDF with attached Audio File. Court Date & Time [ 11/10/2020 10:45:00 AM ]. File Size [ 18257 KB ]. Run Time [ 00:19:01 ]. (courtspeak). (Entered: 11/10/2020)
11/08/202047BNC Certificate of Service. (related document(s) 45 Claims Generic Order Re:). Notice Date 11/08/2020. (Admin.) (Entered: 11/09/2020)