Case number: 5:24-bk-00118 - Aster Hardwoods, LLC - West Virginia Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, NTCAPR, InOpRpt, PreStatusRpt



U.S. Bankruptcy Court
Northern District of West Virginia (Wheeling)
Bankruptcy Petition #: 5:24-bk-00118

Assigned to: David L Bissett
Chapter 11
Voluntary
Asset


Date filed:  03/13/2024
341 meeting:  04/16/2024
Deadline for filing claims:  05/22/2024
Deadline for filing claims (govt.):  09/09/2024
Deadline for objecting to discharge:  06/17/2024

Debtor

Aster Hardwoods, LLC

206 22nd Street
Bellaire, OH 43906
BELMONT-OH
Tax ID / EIN: 46-0927828

represented by
Kelly Kotur

Davis & Kotur Law Office Co. LPA
407-A Howard Street
Bridgeport, OH 43912
740-635-1217
Fax : 740-633-9843
Email: kellykotur@davisandkotur.com

Trustee

Aaron C. Amore

Amore Law, PLLC
206 West Liberty Street
Post Office Box 386
Charles Town, WV 25414
304-885-4111

 
 
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
04/29/202463Proposed Order Filed by Janet Smith Holbrook on behalf of First-Citizens Bank & Trust Company (related document(s)[61] Motion for Relief From Stay filed by Creditor First-Citizens Bank & Trust Company). (Holbrook, Janet)
04/29/202462Notice of Motion For Relief From The Automatic Stay and Certificate of Service Filed by Janet Smith Holbrook on behalf of First-Citizens Bank & Trust Company (related document(s)[61] Motion for Relief From Stay filed by Creditor First-Citizens Bank & Trust Company). Objections due by 5/13/2024. (Holbrook, Janet)
04/29/202461Motion for Relief from Stay regarding 2019 John Deere 648L2 Cable Skidder . Fee Amount $199. with Certificate of Service Filed by Janet Smith Holbrook on behalf of First-Citizens Bank & Trust Company Objections due by 5/13/2024. (Holbrook, Janet)
04/23/202459Chapter 11 Pre-Status Conference Report Filed by Kelly Kotur on behalf of Aster Hardwoods, LLC (related document(s)[9] Order To Set Chapter 11 SBRA Hearing). (Kotur, Kelly)
04/19/202458Chapter 11 Small Business Monthly Operating Report for Filing Period March 13, 2024 to March 31, 2024 Filed by Kelly Kotur on behalf of Aster Hardwoods, LLC. (Kotur, Kelly)
04/16/2024Meeting of Creditors Held. Filed by U.S. Trustee United States Trustee. (Collias, Shari)
04/12/202457Order Granting Application to Employ Kelly Gene Kotur as counsel for the debtor (Related Doc # [43]) (trs) 4/12/2024.
04/10/2024Returned Mail: Mail originally sent on 03/20/2024 returned as undeliverable. Could not mail Form 309F2 to: Leaf PO Box 742647 Cincinnati, OH 45274-2647. (ADIrm adi)
04/10/202456Stipulated Final Agreed Order Authorizing Use of Cash Collateral of WesBanco Bank, Inc. (Related Doc # [2]) (trs) 4/10/2024.
04/09/2024Returned Mail: Mail originally sent on 03/16/2024 returned as undeliverable. Could not mail Form osbratsc to: Meadowbrook Landfill 488 Dawson Dr Bridgeport, WV 26330. (ADIrm adi)