Case number: 2:23-bk-20198 - Caidlake Transport, Inc. - West Virginia Southern Bankruptcy Court

Case Information
Docket Header
VENUE-CHAS, CORP/PTNR, Subchapter_V, MTGHELD



U.S. Bankruptcy Court
Southern District of West Virginia (Charleston)
Bankruptcy Petition #: 2:23-bk-20198

Assigned to: Judge B. McKay Mignault
Chapter 11
Voluntary
Asset


Date filed:  11/14/2023
341 meeting:  12/12/2023
Deadline for filing claims:  03/11/2024
Deadline for objecting to discharge:  02/10/2024

Debtor

Caidlake Transport, Inc.

19 Brookview Manor Drive
Chapmanville, WV 25508
LOGAN-WV
304-925-2100
Tax ID / EIN: 46-5747843

represented by
Joseph W. Caldwell

Caldwell & Riffee
P. O. Box 4427
Charleston, WV 25364
304-925-2100
Fax : 304-925-2193
Email: jcaldwell@caldwellandriffee.com

Joseph W. Caldwell

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

Spencer D. Elliott

Lewis, Glasser, Casey & Rollins PLLC
P.O. Box 1746
Charleston, WV 25326-1746
(304) 345-2000
Email: selliott@lgcr.com

Trustee

Joe Mark Supple

Supple Law Office, PLLC
801 Viand Street
Point Pleasant, WV 25550
304-675-6249

 
 
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
Shari Collias

United States Trustees Office
300 Virginia Street East
Charleston, WV 25301
Email: Shari.Collias@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/2024173Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 (Caldwell, Joseph)
04/17/2024171BNC Certificate of Mailing - PDF Document. Related Document: [170] Order Overruling/Sustaining Objection. Notice Date 04/17/2024. (Admin.)
04/12/2024170Agreed Order and Stipulation of Debtor and Community Trust Bank, Inc. Resolving Objection to Plan of Reorganization. Related document: [137] Objection by Creditor Community Trust Bank Inc. to Confirmation of 107 Chapter 11 Small Business Subchapter V Plan. Transmitted to BNC with Instructions for Mailing. (McNeely, Jessica)
04/10/2024172PDF with Attached Audio File. Court Date [04/10/2024] Run Time [00:49:19] File Size [46228KB]
04/10/2024169Hearing held; as to Confirmation Hearing re: [107] Small Business SubChapter V Plan, Plan not confirmable and is denied. Clerk's office to upload Order stating confirmation is denied based on the reasons stated on the record. Counsel to file an amended Plan within 30 days - amended Plan due on or before May 10, 2024. If not received, Clerk's office to reset current Plan for hearing. As to Show Cause Hearing, Show Cause is discharged. Related Documents: [107] Chapter 11 Small Business Subchapter V Plan filed by Debtor Caidlake Transport, Inc., [143] Notice of Deficient Filing, [161] Order setting Show Cause Hearing Set. (McNeely, Jessica)
04/10/2024168Addendum Filed by U.S. Trustee United States Trustee Re: [159] Objection to Confirmation of Plan Exhibit/Factoring Agreement with Certificate of Service. (Attachments: # (1) Exhibit Factoring Agreement) (Collias, Shari)
04/08/2024167Response Filed by Debtor Caidlake Transport, Inc. to [161] Order setting Show Cause Hearing Set with Certificate of Service. (Caldwell, Joseph)
04/05/2024Returned Mail: Mail originally sent on 03/22/2024 returned as undeliverable. Could not mail Form pdf001 to: PNC Bank Bankruptcy Department P.O. Box 489909 Charlotte, NC 28269. (admin adi)
04/03/2024166PROPOSED AGREED ORDER submitted by Creditor Community Trust Bank Inc. Re:[107] Chapter 11 Small Business Subchapter V Plan, [137] Objection to Confirmation of Plan. (Holbrook, Janet)
04/03/2024165Chapter 11 Report of Ballots. (Caldwell, Joseph)