Welcome to BusinessBankruptcies.com!

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

Mountain Top Timber Products, LLC

COURT
Virginia Western Bankruptcy Court
CASE NUMBER
7:2019bk70304
TYPE / CHAPTER
Involuntary / 7

Filed

3-7-19

Updated

5-1-22

Last Checked

4-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2019
Last Entry Filed
Jul 25, 2019

Docket Entries by Quarter

There are 74 older docket entries.

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

login purchase single case subscribe now

May 30, 2019 74 Application to Employ Andrew S. Goldstein as Attorney for the Trustee Filed by Trustee Scot S. Farthing (424194) (Farthing (424194), Scot) (Entered: 05/30/2019)
May 31, 2019 75 Meeting of Creditors Continued Scot S. Farthing (424194) on behalf of Scot S. Farthing (424194). Section 341(a) meeting to be continued to 6/21/2019 at 12:00 PM at cr mtg ABG, SW Virginia Higher Education Ctr Classroom 220 One Partnership Circle, Abingdon VA 24210. (Farthing (424194), Scot) (Entered: 05/31/2019)
May 31, 2019 76 Order Granting Application to Employ Andrew S Goldstein as Counsel for Trustee ,(Related Doc # 74) (Hensley, Jackie) (Entered: 05/31/2019)
Jun 5, 2019 77 Notice of Appearance and Request for Notice Filed by Scott W. Foley on behalf of First Insurance Funding, a Division of Lake Forest Bank & Trust Company, N.A.. (Foley, Scott) (Entered: 06/05/2019)
Jun 5, 2019 78 Motion for Relief from Stay As To Premium Finance Agreement Fee Amount $181, Filed by Movant First Insurance Funding, a Division of Lake Forest Bank & Trust Company, N.A. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Foley, Scott) (Entered: 06/05/2019)
Jun 5, 2019 79 Receipt of Motion for Relief From Stay(19-70304) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 7685689. Fee amount 181.00. (re: Doc# 78) (U.S. Treasury) (Entered: 06/05/2019)
Jun 5, 2019 80 Notice of Hearing and Deadline to Object Filed by Scott W. Foley on behalf of First Insurance Funding, a Division of Lake Forest Bank & Trust Company, N.A. (RE: related document(s)78 Motion for Relief From Stay). Hearing scheduled 7/2/2019 at 10:30 AM at Abingdon, US District Courtroom, US Courthouse, 180 W. Main St., Abingdon, VA 24210. (Foley, Scott) Modified on 6/6/2019 (Hensley, Jackie). (Entered: 06/05/2019)
Jun 5, 2019 81 Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual - Executory Contracts and Unexpired Leases , Schedule H: Non-Individual - Codebtors , Statement of Financial Affairs for Non-Individual , Declaration About Individual Debtor's Schedules Filed by Christopher L. Perkins on behalf of Fannco, L.L.C., Fannon Brothers Tire, Inc., Woodway Stone, Inc.. (Perkins, Christopher) (Entered: 06/05/2019)
Jun 6, 2019 82 ORDER (Pre-Hearing) in Relief From Stay Motion with attachments (RE: related document(s)78 Motion for Relief From Stay filed by Movant First Insurance Funding, a Division of Lake Forest Bank & Trust Company, N.A.). (Hensley, Jackie) (Entered: 06/06/2019)
Jun 6, 2019 83 Order of Deficiency Schedules Due . Summary of Assets and Liabilities (Official Form 206SUM) due 3/21/2019. (Hensley, Jackie) (Entered: 06/06/2019)
Show 10 more entries
Jun 20, 2019 94 Supplement (Supplement to Schedule A/B) Filed by Christopher L. Perkins on behalf of Fannco, L.L.C., Fannon Brothers Tire, Inc., Woodway Stone, Inc. (RE: related document(s)81 Schedule A/B, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Declaration About Individual Debtor's Schedules). (Perkins, Christopher) (Entered: 06/20/2019)
Jun 20, 2019 95 Amended Schedule D: Non-Individual Filed by Christopher L. Perkins on behalf of Fannco, L.L.C., Fannon Brothers Tire, Inc., Woodway Stone, Inc.. (Perkins, Christopher) (Entered: 06/20/2019)
Jun 20, 2019 96 Amended Schedule G: Non-Individual - Executory Contracts and Unexpired Leases Filed by Christopher L. Perkins on behalf of Fannco, L.L.C., Fannon Brothers Tire, Inc., Woodway Stone, Inc.. (Perkins, Christopher) (Entered: 06/20/2019)
Jun 20, 2019 97 Amended Statement of Financial Affairs for Non-Individual Filed by Christopher L. Perkins on behalf of Fannco, L.L.C., Fannon Brothers Tire, Inc., Woodway Stone, Inc.. (Perkins, Christopher) (Entered: 06/20/2019)
Jun 20, 2019 98 Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Christopher L. Perkins on behalf of Fannco, L.L.C., Fannon Brothers Tire, Inc., Woodway Stone, Inc.. (Perkins, Christopher) (Entered: 06/20/2019)
Jun 20, 2019 99 Notice of Appearance and Request for Notice Filed by James N. L. Humphreys on behalf of Meade Equipment, LLC. (Attachments: # 1 Mailing Matrix) (Humphreys, James) (Entered: 06/20/2019)
Jun 21, 2019 100 Motion for Turnover of Property Filed by Interested Party Meade Equipment, LLC Hearing scheduled 7/24/2019 at 10:30 AM at Abingdon, US District Courtroom, US Courthouse, 180 W. Main St., Abingdon, VA 24210. (Attachments: # 1 Exhibit A - Rental Contract # 2 Exhibit B - Mailing Matrix) (Humphreys, James) (Entered: 06/21/2019)
Jun 21, 2019 101 Motion to Appear Pro Hac Vice Filed by Interested Party Meade Equipment, LLC (Attachments: # 1 Proposed Order # 2 Mailing Matrix) (Humphreys, James) (Entered: 06/21/2019)
Jun 21, 2019 102 Meeting of Creditors Continued Scot S. Farthing (424194) on behalf of Scot S. Farthing (424194). Section 341(a) meeting to be continued to 8/1/2019 at 12:00 PM at cr mtg ABG, SW Virginia Higher Education Ctr Classroom 220 One Partnership Circle, Abingdon VA 24210. (Farthing (424194), Scot) (Entered: 06/21/2019)
Jun 28, 2019 103 Order Granting Motion To Appear Pro Hac Vice (Related Doc # 101) (Hensley, Jackie) (Entered: 06/28/2019)

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
Virginia Western Bankruptcy Court
Case number
7:2019bk70304
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul M. Black
Chapter
7
Filed
Mar 7, 2019
Type
involuntary
Terminated
Nov 19, 2020
Updated
May 1, 2022
Last checked
Apr 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    John H. King
    Powell Valley National Bank
    VCC Bank
    William E. Bradshaw

    Parties

    Debtor

    Mountain Top Timber Products, LLC
    17264 Veterans Memorial HIghway
    Dungannon, VA 24245
    SCOTT-VA
    Tax ID / EIN: xx-xxx9038

    Represented By

    Mountain Top Timber Products, LLC
    PRO SE

    Petitioning Creditor

    Woodway Stone, Inc.
    P. O. Box 307
    Pennington Gap, VA 24277

    Represented By

    William Edward Callahan, Jr
    LeclairRyan
    1800 Wells Fargo Tower, Drawer 1200
    ROANOKE, VA 24006
    540 777-3068
    Email: william.callahan@leclairryan.com
    Christopher L. Perkins
    LeClairRyan, A Professional Corporation
    919 East Main Street, 24th Floor
    Post Office Box 2499
    Richmond, VA 23219
    804-783-7550
    Email: christopher.perkins@leclairryan.com

    Petitioning Creditor

    Fannon Brothers Tire, Inc.
    P. O. Box 718
    Pennington Gap, VA 24277

    Represented By

    William Edward Callahan, Jr
    (See above for address)
    Christopher L. Perkins
    (See above for address)

    Petitioning Creditor

    Fannco, L.L.C.
    39255 Veterans Memorial Highway
    Pennington Gap, VA 24277

    Represented By

    William Edward Callahan, Jr
    (See above for address)
    Christopher L. Perkins
    (See above for address)

    Trustee

    Scot S. Farthing (424194)
    P. O. Box 1315
    490 West Monroe Street
    Wytheville, VA 24382
    (276) 625-0222

    Represented By

    Andrew S Goldstein
    Magee, Foster, Goldstein & Sayers, P.C.
    310 First Street, Suite 1200
    Roanoke, VA 24011
    540-343-9800
    Fax : 540-343-9898
    Email: agoldstein@mfgs.com

    U.S. Trustee

    USTrustee
    Office of the United States Trustee
    210 First Street, Suite 505
    Roanoke, VA 24011
    (540) 857-2806

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2019 Cobalt Coal, LLC. 11 7:2019bk70149
    Oct 4, 2017 Cobalt Coal, LLC. 11 7:17-bk-71355
    Oct 4, 2017 Mill Creek Mining, Inc. parent case 11 7:17-bk-71354
    Oct 4, 2017 Clinchco Met Coal, Inc 11 7:17-bk-71353
    Oct 4, 2017 G.E.M. Holdings U.S. Corporation 11 7:17-bk-71352
    Aug 3, 2015 Resource Land Company LLC 11 3:15-bk-33910
    Aug 3, 2015 Pigeon Creek Processing Corporation 11 3:15-bk-33908
    Aug 3, 2015 North Fork Coal Corporation 11 3:15-bk-33907
    Aug 3, 2015 Mill Branch Coal Corporation 11 3:15-bk-33905
    Aug 3, 2015 Knox Creek Coal Corporation 11 3:15-bk-33904
    Aug 3, 2015 Harlan Reclamation Services LLC 11 3:15-bk-33903
    Aug 3, 2015 Paramont Coal Company Virginia, LLC 11 3:15-bk-34039
    Aug 3, 2015 Axiom Excavating and Grading Services, LLC 11 3:15-bk-33970
    Aug 3, 2015 Esperanza Coal Co., LLC 11 3:15-bk-33962
    Aug 3, 2015 Enterprise Mining Company, LLC 11 3:15-bk-33960