Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Capital Meats, Inc

COURT
West Virginia Northern Bankruptcy Court
CASE NUMBER
3:2018bk01030
TYPE / CHAPTER
Voluntary / 7

Filed

11-2-18

Updated

3-18-19

Last Checked

3-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2019
Last Entry Filed
Feb 22, 2019

Docket Entries by Quarter

There are 4 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 2, 2018 4 Corporate Resolution Filed by Aaron C. Amore on behalf of Capital Meats, Inc. (Amore, Aaron) (Entered: 11/02/2018)
Nov 5, 2018 5 Meeting of Creditors. 341(a) meeting to be held on 12/7/2018 at 11:00 AM at Old Historic Courthouse - Martinsburg. Last day to oppose discharge or dischargeability is 2/5/2019. (as) (Entered: 11/05/2018)
Nov 5, 2018 6 Deficiency Notice (Related Doc # 1 Voluntary Petition (Chapter 7) filed by Debtor Capital Meats, Inc). (as) (Entered: 11/05/2018)
Nov 8, 2018 7 BNC Certificate of Service. (related document(s)5 Meeting of Creditors Chapter 7 No Asset). Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018)
Nov 8, 2018 8 BNC Certificate of Service. (related document(s)6 Deficiency Notice). Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018)
Nov 13, 2018 9 Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Schedules: Assets and Liabilities for Non-Individual , Schedules A-J Filed. , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor Filed by Aaron C. Amore on behalf of Capital Meats, Inc (related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Capital Meats, Inc). (Amore, Aaron) (Entered: 11/13/2018)
Nov 22, 2018 Returned Mail: Mail originally sent on 11/07/2018 returned as undeliverable. Could not mail Form 309C to: BGE POBox 13070 Chester, PA 19013-0700. Could not mail Form 309C to: GIJV Leasing Del 4 LLC POBox 856747 Minneapolis, MN 55485-6747. (ADIrm adi) (Entered: 11/22/2018)
Nov 23, 2018 Returned Mail: Mail originally sent on 11/07/2018 returned as undeliverable. Could not mail Form 309C to: Allstate Indemnity Co 300 East Lombard Street, Suite 1201 Boston, MA 02205. (ADIrm adi) (Entered: 11/23/2018)
Dec 3, 2018 11 Motion for Relief from Stay regarding Insurance Proceeds . Receipt Number N/A, Fee Amount $181. with Certificate of Service. Filed by Spencer D. Elliott on behalf of Madinah Alomar. (Attachments: # 1 Proposed Order) (Elliott, Spencer) (Entered: 12/03/2018)
Dec 6, 2018 12 Agreed Order Granting Motion For Relief From Stay Filed by Spencer D. Elliott on behalf of Madinah Alomar (Related Doc # 11). (as) 12/6/2018. (Entered: 12/06/2018)
Show 10 more entries
Jan 11, 2019 20 Chapter 7 Trustee's Report of No Distribution: I, Arthur M. Standish, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Meeting of Creditors and Examination of Debtor(s) Conducted. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 632351.99, Assets Exempt: $ 0.00, Claims Scheduled: $ 2671389.30, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2671389.30. (Standish, Arthur) (Entered: 01/11/2019)
Jan 11, 2019 21 Motion for Relief from Stay to Permit Foreclosure of Movants Security Interest in Real Property Located in Sullivan County, Tennessee Filed by Kathy M. Santa Barbara on behalf of McCollum Property Holdings, LLC. Fee Amount $181. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Santa Barbara, Kathy) (Entered: 01/11/2019)
Jan 11, 2019 Receipt of Motion for Relief From Stay(3:18-bk-01030) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 2363638, amount . (re:Doc#21) (U.S. Treasury) (Entered: 01/11/2019)
Jan 11, 2019 22 Proposed Order Order Granting Motion of McCollum Property Holdings, LLC for Modification of the Automatic Stay to Permit Foreclosure of Movants Security Interest in Real Property Located in Sullivan County, Tennessee Filed by Kathy M. Santa Barbara on behalf of McCollum Property Holdings, LLC. (related document(s)21 Motion for Relief From Stay filed by Creditor McCollum Property Holdings, LLC.). (Santa Barbara, Kathy) (Entered: 01/11/2019)
Jan 12, 2019 23 BNC Certificate of Service. (related document(s)19 Relief from Stay Notice). Notice Date 01/11/2019. (Admin.) (Entered: 01/12/2019)
Jan 14, 2019 24 Notice (Related Doc # 21 Motion for Relief From Stay filed by Creditor McCollum Property Holdings, LLC.). Objections due by 1/28/2019. (as) (Entered: 01/14/2019)
Jan 15, 2019 25 Motion for Relief from Stay regarding Inventory, Chattel Paper, Accounts, Equipment, General Intangibles, and Certain Vehicles of Debtor and for Abandonment. Fee Amount $181. with Certificate of Service. Filed by Zachary James Rosencrance on behalf of United Bank. (Attachments: # 1 Exhibit A through D # 2 Exhibit Exhibit E Part 1 # 3 Exhibit Exhibit E Part 2 # 4 Exhibit Exhibit F # 5 Proposed Order Modifying Automatic Stay and Abandoning Collateral from Estate) (Rosencrance, Zachary) (Entered: 01/15/2019)
Jan 15, 2019 Receipt of Motion for Relief From Stay(3:18-bk-01030) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 2364651, amount . (re:Doc#25) (U.S. Treasury) (Entered: 01/15/2019)
Jan 16, 2019 26 Notice (Related Doc # 25 Motion for Relief From Stay filed by Creditor United Bank). Objections due by 1/30/2019. (as) (Entered: 01/16/2019)
Jan 17, 2019 27 BNC Certificate of Service. (related document(s)24 Relief from Stay Notice). Notice Date 01/16/2019. (Admin.) (Entered: 01/17/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
West Virginia Northern Bankruptcy Court
Case number
3:2018bk01030
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 2, 2018
Type
voluntary
Terminated
Feb 19, 2019
Updated
Mar 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Absolute Signs
    ADT Security Services
    AIG Claims for TIMBAR
    All Data
    Alliance Material Handling
    Allstate Indemnity Co
    American Gold Label Foods
    American Gold Label Foods, Inc.
    Anthony J. Gabriel
    ASI
    Associated Credit Services
    BB&T
    BGE
    Blossman Propane
    Caine & Weiner
    There are 101 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Capital Meats, Inc
    351 N Maple Avenue
    Martinsburg, WV 25401
    BERKELEY-WV
    Tax ID / EIN: xx-xxx7263

    Represented By

    Aaron C. Amore
    Amore Law, PLLC
    206 West Liberty Street
    Post Office Box 386
    Charles Town, WV 25414
    (304) 885-4111
    Fax : 866-417-8796
    Email: aaron@amorelaw.com

    Trustee

    Arthur M. Standish
    Steptoe and Johnson, PLLC
    P.O. Box 1588
    Charleston, WV 25326
    (304) 353-8135

    U.S. Trustee

    United States Trustee
    2025 United States Courthouse
    300 Virginia Street East
    Charleston, WV 25301
    304-347-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 16 365 Church 11 3:2024bk00188
    Jun 5, 2020 Indeco Union a Delaware Public Benefit Corporation 7 3:2020bk00485
    Feb 12, 2020 Doc's Truck Center, LLC 7 3:2020bk00120
    Nov 12, 2019 ThreeSquare, LLC 11 3:2019bk00975
    Sep 16, 2019 Club Dub V, LLC 7 3:2019bk00790
    May 2, 2019 Stilettos Lounge, LLC 7 3:2019bk00394
    Jan 29, 2018 Geostellar, Inc. 11 3:2018bk00045
    Nov 2, 2017 Panhandle Buyers Guide Publications, Inc. 7 3:17-bk-01094
    Nov 17, 2016 Detailed Destinations, LLC 7 3:16-bk-01179
    May 17, 2016 JHUSA, LLC 7 3:16-bk-00500
    Apr 11, 2016 Dirty Dawg Saloon, LLC 7 3:16-bk-00356
    Jul 5, 2015 Teays Valley Trustees, LLC 11 3:15-bk-33374
    Nov 17, 2014 Snowden Properties, LLC 7 3:14-bk-01254
    Aug 21, 2014 Burke Street Properties, LLC 11 3:14-bk-00913
    Aug 21, 2014 Snowden Properties, LLC 11 3:14-bk-00912