Precast Supply Co, Inc.
7
B. McKay Mignault
04/09/2024
04/26/2024
No
v
VENUE-CHAS, CORP/PTNR |
Assigned to: Judge B. McKay Mignault Chapter 7 Voluntary No asset |
|
Debtor Precast Supply Co, Inc.
1201 Biscayne Drive Concord, NC 28027 CABARRUS-NC Tax ID / EIN: 11-3689163 |
represented by |
Ryan Winquist Johnson
Johnson Legal Services, PLLC 1049 Market Street Wheeling, WV 26003 304-780-3316 Email: johnson.legal.services.pllc@gmail.com |
Trustee Robert L. Johns
Turner & Johns, PLLC 808 Greenbrier Street Charleston, WV 25311 (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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | Creditor(s) added by Bailey, Tonya R. (admin) (Entered: 04/25/2024) | |
04/24/2024 | 12 | Hearing held; As to 1 Voluntary Petition (Chapter 7) filed by Debtor Precast Supply Co, Inc./Disclosure of Attorney Compensation, Counsel to submit an amended disclosure of attorney compensation. As to 2 Motion to Transfer Divisional Venue filed by Debtor Precast Supply Co, Inc., Court grants, Clerk's office to upload order to Judge's sign box. (Good, Kayla) (Entered: 04/26/2024) |
04/24/2024 | 11 | Disclosure of Compensation of Attorney for Debtor Amended. (Johnson, Ryan) (Entered: 04/24/2024) |
04/19/2024 | 10 | BNC Certificate of Mailing. Related Document: 8 Meeting of Creditors Chapter 7. Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024) |
04/18/2024 | 9 | BNC Certificate of Mailing - Hearing. Related Document: 7 Notice of Hearing on Document. Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) |
04/17/2024 | 8 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors and Notice of Appointment of Interim Trustee with 341(a) meeting to be held on 05/17/2024 at 10:00AM at via Zoom - Johns: Meeting ID 339 568 5863, Passcode 8671576491, Phone 1-681-239-0530. Transmitted to BNC with Instructions for Mailing. (admin) (Entered: 04/17/2024) |
04/16/2024 | 7 | Notice of Hearing Scheduled for 4/24/2024 at 01:30 PM at Bankruptcy Courtroom, Room 6200 Charleston. Related Documents: 1 Voluntary Petition (Chapter 7) filed by Debtor Precast Supply Co, Inc. (Disclosure of Attorney Compensation), 2 Motion to Transfer Divisional Venue filed by Debtor Precast Supply Co, Inc. Transmitted to BNC with Instructions for Mailing. (McNeely, Jessica) (Entered: 04/16/2024) |
04/15/2024 | 6 | CORRECTED IMAGE Re: 4 Notice of Deficient Filing. Documents Included: Declaration Under Penalty of Perjury for Non-Individual Debtors. (Johnson, Ryan) (Entered: 04/15/2024) |
04/15/2024 | 5 | Response Filed by Debtor Precast Supply Co, Inc. to 4 Notice of Deficient Filing. (Johnson, Ryan) (Entered: 04/15/2024) |
04/15/2024 | 4 | Notice of Deficient Filing. 1 Voluntary Petition (Chapter 7) filed by Debtor Precast Supply Co, Inc. is deficient for the following reasons: (1) the mailing address of the Debtor reflected in Part 4 of the Petition is the address of Debtor's counsel and should be the mailing address of the Debtor, if different than the principal place of business address; (2) the Declaration Under Penalty of Perjury is incomplete as it does not have any boxes checked showing that the Debtor examined the information contained in the schedules; (3) certain creditors as listed on the mailing matrix and as uploaded are missing addresses and will not receive proper notice. Ryan W. Johnson needs to correct these deficiencies by filing corrected images of the aforementioned documents. Transmitted to BNC with Instructions for Mailing. (McNeely, Jessica) (Entered: 04/15/2024) |