Case number: 2:19-bk-20134 - Corotoman Inc. - West Virginia Southern Bankruptcy Court

Case Information
Docket Header
CONVERTED, MTGHELD, DEFER, VENUE-CHAS



U.S. Bankruptcy Court
Southern District of West Virginia (Charleston)
Bankruptcy Petition #: 2:19-bk-20134

Assigned to: Chief Judge B. McKay Mignault
Chapter 7
Previous chapter 7
Original chapter 11
Voluntary
Asset


Date filed:  03/29/2019
Date converted:  01/20/2023
341 meeting:  03/08/2023
Deadline for filing claims:  05/22/2023
Deadline for filing claims (govt.):  07/19/2023
Deadline for objecting to discharge:  04/18/2023

Debtor

Corotoman Inc.

200 Association Dr., Ste. 250
Charleston, WV 25311
KANAWHA-WV
Tax ID / EIN: 55-0707710

represented by
Corotoman Inc.

PRO SE

John F. Leaberry

Law Offices of John Leaberry
729 9th Ave
Box # 391
Huntington, WV 24701
304-645-2025
Fax : 888-469-6631
Email: leaberryjohn@gmail.com
TERMINATED: 02/03/2021

Trustee

Martin P. Sheehan

1 Community Street
Suite 200
Wheeling, WV 26003
(304) 232-1064

represented by
Robert R. Rodecker

Kay Casto & Chaney PLLC
P.O. Box 2031
Charleston, WV 25327
(304) 343-1654
Fax : (304) 343-1657

Martin P Sheehan

Martin P. Sheehan, Chapter 7 Trustee
1140 Main St., Ste 333
Wheeling, WV 26003
304-232-1064
Email: paralegal@msheehanlaw.net

Martin P. Sheehan

1 Community Street, Suite 200
Wheeling, WV 26003
(304) 232-1064
Fax : (304) 232-1066
Email: Paralegal@MSheehanLaw.net

Sheehan & Associates, PLLC


U.S. Trustee

United States Trustee

2025 Robert C. Byrd U.S. Courthouse
300 Virginia Street, East
Charleston, WV 25301
(304) 347-3400
represented by
Gary O. Kinder

U.S. Trustee's Office
300 Virginia Street East
Room 2025
Charleston, WV 25301
Email: gary.o.kinder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/27/2025593BNC Certificate of Mailing - Hearing. Related Document: [592] Notice of Hearing on Document. Notice Date 04/27/2025. (Admin.)
04/25/2025592Notice of Hearing Scheduled for 5/14/2025 at 01:30 PM at Bankruptcy Courtroom, Room 6200 Charleston. Related Document: [557] Application by Creditor c/o Ann R. Starcher Northgate Property Owners, Inc for Administrative Expenses in the Amount of $33,747.28. Transmitted to BNC with Instructions for Mailing. (Thomas, Delea)
04/24/2025590Notice Filed by Spec. Counsel Kay Casto & Chaney PLLC of Withdrawal of Motion to Compel with Certificate of Service. (Thomas, Steven)
04/24/2025589Notice of Withdrawal of [575] Motion to Compel filed by Creditor Katherine Forbes Wellford with Certificate of Service. (Thompson, Stephen)
04/23/2025594Hearing held; Court continues hearing for 30 days. Clerk's Office to issue the Notice. Related Document: [575] Motion to Compel filed by Creditor Katherine Forbes Wellford, [578] Motion to Compel filed by Spec. Counsel Kay Casto & Chaney PLLC. (Thomas, Delea)
04/23/2025591PDF with Attached Audio File. Court Date [04/23/2025] Run Time [00:10:17] File Size [9640KB]
04/18/2025588Order Denying Trustee's Motion for Leave to Appear by Telephone. Related Document: [586] Motion for Leave to Appear by Telephone at hearing Scheduled for April 23, 2025. Transmitted to BNC with Instructions for Mailing. (Thomas, Delea)
04/18/2025587Notice of Deficiency for Proposed Order or Proposed Agreed Order. Related Document: [586] Motion to Appear by Telephone filed by Trustee Martin P. Sheehan. Transmitted to BNC with Instructions for Mailing. (Thomas, Delea)
04/18/2025586Motion by Trustee Martin P. Sheehan to appear by Telephone at Hearing Scheduled for 4/23/25 Re: [578] Motion to Compel with Certificate of Service. (Attachments: # (1) Proposed Order) (Sheehan, Martin)
04/03/2025585BNC Certificate of Mailing - Hearing. Related Document: [580] Notice of Hearing on Document. Notice Date 04/03/2025. (Admin.)