Case number: 2:19-bk-20273 - Clay Foods, LLC - West Virginia Southern Bankruptcy Court

Case Information
Docket Header
DsclsDue, SmBus, VENUE-CHAS, CORP/PTNR, PlnDue, CONVERTED



U.S. Bankruptcy Court
Southern District of West Virginia (Charleston)
Bankruptcy Petition #: 2:19-bk-20273

Assigned to: Judge Frank W. Volk
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  06/21/2019
Date converted:  07/17/2019
341 meeting:  08/09/2019
Deadline for objecting to discharge:  10/08/2019

Debtor

Clay Foods, LLC

PO Box 9
Clay, WV 25043
CLAY-WV
Tax ID / EIN: 47-4263734
dba
Clay IGA


represented by
Joseph W. Caldwell

Caldwell & Riffee
P. O. Box 4427
Charleston, WV 25364-4427
304-925-2100
Fax : (304) 925-2193
Email: joecaldwell@frontier.com

Trustee

Arthur M. Standish

P. O. Box 1588
Charleston, WV 25326
(304) 353-8000
TERMINATED: 07/26/2019

represented by
Arthur M. Standish

P. O. Box 1588
Charleston, WV 25326
(304) 353-8000
Fax : (304) 353-8180
Email: art.standish@steptoe-johnson.com

Trustee

Robert L. Johns

Turner & Johns, PLLC
216 Brooks Street, Suite 200
Charleston, WV 25301
(304) 720-2300

 
 
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
David L. Bissett

U.S. Trustees Office
300 Virginia St. East
Room 2025
Charleston, WV 25301
Email: David.L.Bissett@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/01/201920Schedules/Statements filed: Summary of Schedules and Statistical Summary, Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Statement of Financial Affairs,. (Caldwell, Joseph) (Entered: 08/01/2019)
08/01/201919Notice of Appearance and Request for Service filed by John Zachary Balasko, Counsel for Kapitus LLC with Certificate of Service. (Balasko, John) (Entered: 08/01/2019)
07/26/201918Notice of Appointment of Successor Trustee by U.S. Trustee United States Trustee Robert L. Johns. Robert L. Johns added to the case. (U.S. Trustee) (Entered: 07/26/2019)
07/26/201917Trustee's Resignation of Appointment filed by Trustee Arthur M. Standish. Arthur M. Standish removed from the case. (Standish, Arthur) (Entered: 07/26/2019)
07/19/201916BNC Certificate of Mailing - PDF Document. Related Document: 15 Order Converting Case to Chapter 7. Notice Date 07/19/2019. (Admin.) (Entered: 07/20/2019)
07/16/201915Order Converting Case to Chapter 7. Trustee Arthur M. Standish added to the case. Meeting of Creditors to be held on 8/9/2019 at 08:30 AM at U.S. Trustees Meeting Room, Room 2009, Charleston. Objections for Discharge Due: 10/8/2019. Transmitted to BNC with Instructions for Mailing. (mfj) (Entered: 07/17/2019)
07/14/201914BNC Certificate of Mailing - PDF Document. Related Document: 13 Order on Motion to Extend/Shorten Time. Notice Date 07/14/2019. (Admin.) (Entered: 07/15/2019)
07/11/201913Order Granting 9 Motion to Extend Time to file Schedules and Statement of Affairs until 7/18/2019. Transmitted to BNC with Instructions for Mailing. (mfj) (Entered: 07/12/2019)
07/11/201912PROPOSED ORDER submitted by Debtor Clay Foods, LLC Re: 11 Motion to Convert Case Chapter 11 to Chapter 7.. (Caldwell, Joseph) (Entered: 07/11/2019)
07/11/201911Motion filed by Debtor Clay Foods, LLC to Convert Case to Chapter 7 with Certificate of Service. (Attachments: # 1 Attached Sheet) (Caldwell, Joseph) (Entered: 07/11/2019)