Case number: 3:18-bk-30141 - C2C Realty, LLC - West Virginia Southern Bankruptcy Court

Case Information
Docket Header
CORP/PTNR, VENUE-HUNT, CONVERTED, MTGHELD, MTGHELD



U.S. Bankruptcy Court
Southern District of West Virginia (Huntington)
Bankruptcy Petition #: 3:18-bk-30141

Assigned to: Judge Frank W. Volk
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/04/2018
Date converted:  04/24/2018
341 meeting:  06/12/2018
Deadline for filing claims:  09/12/2018
Deadline for objecting to discharge:  08/13/2018

Debtor

C2C Realty, LLC

408 Lee Avenue
Clarksburg, WV 26301
CABELL-WV
Tax ID / EIN: 26-4491112

represented by
Joe M. Supple

801 Viand Street
Point Pleasant, WV 25550
(304) 675-6249
Fax : (304) 675-4372
Email: info@supplelaw.net

Trustee

Thomas H. Fluharty

408 Lee Avenue
Clarksburg, WV 26301
(304) 624-7832

represented by
Thomas H. Fluharty

408 Lee Avenue
Clarksburg, WV 26301
(304) 624-7832
Fax : (304) 622-7649
Email: thfaal@wvdsl.net

Joe M. Supple

(See above for address)

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
Debra A. Wertman

300 Virginia St., E.
Suite 2025
Charleston, WV 25301
(304) 347-3400
Email: debra.a.wertman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/16/2020201BNC Certificate of Mailing. Related Document: [200] Final Decree Closing Case. Notice Date 05/16/2020. (Admin.)
05/14/2020200Final Decree Closing Case. Transmitted to BNC with Instructions for Mailing. (bjh)
05/13/2020199Chapter 7 Trustees Final Account of Distribution, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee has reviewed the Chapter 7 Trustees Final Account of Distribution, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not Object to the Relief Requested. (R4_CH7B)
04/15/2020Receipt of Chapter 11 Filing Fee - $1717.00 by LG. Receipt Number 96840. (admin)
04/05/2020198BNC Certificate of Mailing - PDF Document. Related Document: [197] Approving Compensation filed by Attorney Thomas H. Fluharty, Trustee Thomas H. Fluharty. Notice Date 04/05/2020. (Admin.)
03/30/2020197Order Approving Professional Fees and Expenses: for Thomas H. Fluharty, Trustee Chapter 7, Fees awarded: $23483.25, Expenses awarded: $34.50; for Thomas H. Fluharty, Attorney, Fees awarded: $18602.50, Expenses awarded: $970.72; Awarded on 3/30/2020. Related Document:[191] Chapter 7 Trustee's Final Report Before Distribution (TFR). Transmitted to BNC with Instructions for Mailing. (bjh)
02/17/2020196Certificate of Service Filed by Thomas H. Fluharty on behalf of Thomas H. Fluharty Re: [194] Notice of Proposed Distribution. (Fluharty, Thomas)
02/16/2020195BNC Certificate of Mailing. Related Document: [194] Notice of Proposed Distribution. Notice Date 02/16/2020. (Admin.)
02/14/2020194Notice of Proposed Distribution. Objections due: 3/6/2020. Transmitted to Trustee electronically for service. (bjh)
02/13/2020193PROPOSED ORDER submitted by Trustee Thomas H. Fluharty Re:[191] Chapter 7 Trustee's Final Report Before Distribution (TFR), [192] Notice of Trustee's Final Report. (Fluharty, Thomas)