Case number: 3:25-bk-00606 - J.C. Smith, LLC - West Virginia Northern Bankruptcy Court

Case Information
Docket Header
CounDue, DebtEd, NTCAPR



U.S. Bankruptcy Court
Northern District of West Virginia (Martinsburg)
Bankruptcy Petition #: 3:25-bk-00606

Assigned to: David L Bissett
Chapter 7
Voluntary
No asset

Date filed:  10/27/2025
341 meeting:  12/05/2025
Deadline for objecting to discharge:  02/03/2026

Debtor

J.C. Smith, LLC

P.O. Box 216
Kearneysville, WV 25430
BERKELEY-WV
Tax ID / EIN: 27-1268338

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

Trustee

Martin P. Sheehan

Martin P. Sheehan, Chapter 7 Trustee
1140 Main St., Ste 333
Wheeling, WV 26003
304-232-1064

 
 
U.S. Trustee

United States Trustee

2025 United States Courthouse
300 Virginia Street East
Charleston, WV 25301
304-347-3400
 
 

Latest Dockets

Date Filed#Docket Text
11/10/20259Declaration Under Penalty of Perjury for Non-Individual Debtors,
Summary of Schedules: Assets and Liabilities for Non-Individual
,
Schedule A/B: Property Non-Individual
,
Schedule D: Non-Individual- Creditors Having Claims Secured by Property
,
Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual
,
Schedule G
,
Schedule H: Non-Individual- Codebtors
,
Statement of Financial Affairs for Non-Individual
, Disclosure of Compensation of Attorney for Debtor Filed by Aaron C. Amore on behalf of J.C. Smith, LLC (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor J.C. Smith, LLC). (Amore, Aaron) (Entered: 11/10/2025)
11/05/20258Notice of Appearance and Request for Notice by Zachary James Rosencrance with Certificate of Service Filed by Zachary James Rosencrance on behalf of BFS Group LLC d/b/a Builders FirstSource. (Rosencrance, Zachary) (Entered: 11/05/2025)
10/30/20257BNC Certificate of Service. (related document(s)4 Deficiency Notice) Notice Date 10/30/2025. (Admin.) (Entered: 10/31/2025)
10/30/20256BNC Certificate of Service. (related document(s)5 Meeting of Creditors Chapter 7 No Asset) Notice Date 10/30/2025. (Admin.) (Entered: 10/31/2025)
10/28/20255Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Martin Sheehan. 341(a) meeting to be held on 12/5/2025 at 11:30 AM Zoom with Trustee Sheehan: Meeting ID 324 966 9823, Passcode 7189265978, Phone 1-681-239-0395. (blw). (Entered: 10/28/2025)
10/28/20254Deficiency Notice RE: (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor J.C. Smith, LLC) (blw) (Entered: 10/28/2025)
10/27/2025Receipt of Voluntary Petition (Chapter 7)( 3:25-bk-00606) [misc,volp7] ( 338.00) filing fee. Receipt number A3061882, amount . (re:Doc#1) (U.S. Treasury) (Entered: 10/27/2025)
10/27/20253Corporate Resolution Filed by Aaron C. Amore on behalf of J.C. Smith, LLC. (Amore, Aaron) (Entered: 10/27/2025)
10/27/20252Statement of Corporate Ownership filed. Filed by Aaron C. Amore on behalf of J.C. Smith, LLC. (Amore, Aaron) (Entered: 10/27/2025)
10/27/20251Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by J.C. Smith, LLC. Atty Disclosure Statement due 11/10/2025. Schedule A/B due 11/10/2025. Schedule D due 11/10/2025. Schedule E/F due 11/10/2025. Schedule G due 11/10/2025. Schedule H due 11/10/2025. Statement of Financial Affairs due 11/10/2025. Summary of Assets and Liabilities due 11/10/2025. Incomplete Filings due by 11/10/2025. (Amore, Aaron) (Entered: 10/27/2025)