Welcome to BusinessBankruptcies.com!

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

Pete Gould & Sons, Inc.

COURT
West Virginia Southern Bankruptcy Court
CASE NUMBER
2:2018bk20047
TYPE / CHAPTER
Voluntary / 11

Filed

2-5-18

Updated

3-31-24

Last Checked

3-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2018
Last Entry Filed
Mar 12, 2018

Docket Entries by Year

Feb 5, 2018 1 Petition Chapter 11 Voluntary Petition - Missing Documents Due Within 14 Days: Chapter 11 Plan Due: 06/5/2018. Disclosure Statement Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Statement of Financial Affairs, Summary of Schedules, Incomplete Filings Due: 02/19/2018. Disclosure Statement Due 06/5/2018. Assets: UNKNOWN, Liabilities: UNKNOWN. (Caldwell, Joseph) (Entered: 02/05/2018)
Feb 5, 2018 2 Corporate Resolution filed by Debtor Pete Gould & Sons, Inc.. (Caldwell, Joseph) (Entered: 02/05/2018)
Feb 5, 2018 3 Notice of Appearance and Request for Service filed by Steven Shay, Counsel for United States Trustee. (Shay, Steven) (Entered: 02/05/2018)
Feb 6, 2018 Creditor(s) added by Caldwell, Joseph W.. (admin) (Entered: 02/06/2018)
Feb 6, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-20047) [misc,volp11a] (1717.00). Receipt Number 3132076, Amount $1717.00. (U.S. Treasury) (Entered: 02/06/2018)
Feb 6, 2018 4 Notice of Appearance and Request for Service filed by Debra A. Wertman, Counsel for United States Trustee. (Wertman, Debra) (Entered: 02/06/2018)
Feb 7, 2018 5 Notice of Missing Documents. Related Document: 1 Voluntary Petition (Chapter 11) filed by Debtor Pete Gould & Sons, Inc.. Transmitted to BNC with Instructions for Mailing. (ljg) (Entered: 02/07/2018)
Feb 7, 2018 6 Meeting of Creditors to be held on 3/8/2018 at 10:00 AM at U.S. Trustees Meeting Room, Room 2009, Charleston. Dischargeability Complaints Due: 5/7/2018. Proof of Claims Due: 6/6/2018. Transmitted to BNC with Instructions for Mailing. (ljg) (Entered: 02/07/2018)
Feb 9, 2018 8 Request for Notices Under BR 2002(g) Filed by Creditor Ford Motor Credit Company LLC. (Canary, Thomas) (Entered: 02/09/2018)
Feb 9, 2018 9 Notice of Appearance and Request for Service filed by Mychal Sommer Schulz, Counsel for Coen Oil Company. (Schulz, Mychal) (Entered: 02/09/2018)
Show 7 more entries
Feb 15, 2018 15 BNC Certificate of Mailing - PDF Document. Related Document: 12 Chapter 11 Operating Order. Notice Date 02/14/2018. (Admin.) (Entered: 02/15/2018)
Feb 16, 2018 16 Notice of Appearance and Request for Service filed by W. Eric Gadd, Counsel for Farm Credit of the Virginias, ACA with Certificate of Service. (Gadd, W.) (Entered: 02/16/2018)
Feb 18, 2018 17 Court's Notice of Motion/Application to Employ Joseph W. Caldwell and Caldwell & Riffee as Counsel ; Objections due by 3/14/2018. Related Document: 13 Application to Employ filed by Debtor Pete Gould & Sons, Inc.. Transmitted to BNC with Instructions for Mailing. (ljg) (Entered: 02/18/2018)
Feb 19, 2018 18 Motion by Debtor Pete Gould & Sons, Inc. to Extend Time For Filing Schedules And Statement Of Financial Affairs until March 1, 2018 with Certificate of Service. (Caldwell, Joseph) (Entered: 02/19/2018)
Feb 19, 2018 19 PROPOSED ORDER submitted by Debtor Pete Gould & Sons, Inc. Re:18 Motion to Extend/Shorten Time.. (Caldwell, Joseph) (Entered: 02/19/2018)
Feb 23, 2018 20 BNC Certificate of Mailing. Related Document: 17 Notice of Motion/Application to Employ Professional. Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018)
Feb 27, 2018 Creditor(s) added by Bharatia, Shraddha . (admin) (Entered: 02/27/2018)
Mar 2, 2018 21 Schedules/Statements filed: Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Statement of Financial Affairs, Equity Security Holders, Declaration Re Schedules, Summary of Assets and Liabilities. (Caldwell, Joseph) Modified text on 3/5/2018 (ljg). (Entered: 03/02/2018)
Mar 3, 2018 Creditor(s) added by Caldwell, Joseph W.. (admin) (Entered: 03/03/2018)
Mar 6, 2018 22 Order Granting 18 Motion to Extend Time to File Schedules and Statements until 3/1/18. Transmitted to BNC with Instructions for Mailing. (ljg) (Entered: 03/06/2018)

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

Case Information

Court
West Virginia Southern Bankruptcy Court
Case number
2:2018bk20047
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank W. Volk
Chapter
11
Filed
Feb 5, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN EXPRESS BANK, FSB
    Baker Corporation
    Berstein-Burkley
    Bryan Gould
    Caterpillar Financial Service Corporatio
    Cecil I. Walker Machinery Co.
    Coen Oil Company
    Edward Gould
    Farm Credit
    Ford Motor Credit Company LLC
    Ford Motor Credit Company, LLC
    Hall's Drilling, LLC
    Hall's Drilling, LLC
    Hall's Drilling, LLC
    Hall's Drilling, LLC
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pete Gould & Sons, Inc.
    6208 Ravenswood Road
    Ravenswood, WV 26164
    JACKSON-WV
    Tax ID / EIN: xx-xxx1743

    Represented By

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

    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

    Steven Shay
    United States Trustees Office
    300 Virginia St. East Room 3400
    Room 2025
    Charleston, WV 25301
    (304) 347-3406
    Email: steven.a.shay@usdoj.gov
    Debra A. Wertman
    300 Virginia St., E.
    Suite 2025
    Charleston, WV 25301
    (304) 347-3400
    Email: debra.a.wertman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17 PrimeCare Medical of West Virginia, Inc. 7 6:2024bk60001
    Dec 1, 2023 Apex Trucking LLC 7 2:2023bk54193
    Jan 20, 2023 Surnaik Holdings of WV LLC 7 6:2023bk60006
    Apr 16, 2021 Scoro Food Services LLC 7 6:2021bk60042
    Apr 24, 2020 Neal Properties, LLC 11 6:2020bk60042
    Mar 31, 2020 Moore Trucking inc. 11 2:2020bk20136
    Mar 27, 2020 Adams Oil & Gas, LLC 7 6:2020bk60037
    Mar 10, 2020 New Woodridge, LLC 11 6:2020bk60026
    Nov 6, 2019 1230 South Associates LLC 11 6:2019bk60158
    May 3, 2018 Grumar LLC 7 6:2018bk60062
    Feb 2, 2018 3G Properties, LLC 11 2:2018bk20040
    Jul 1, 2015 Dreamland Realty Inc and Dreamland Realty Inc Dreamland Realty Inc 7 2:15-bk-20532
    Nov 14, 2014 Fox Engineering, Inc. 11 2:14-bk-20596
    Aug 15, 2013 Greenscape Analytical Laboratories, Inc. 7 2:13-bk-20416
    Dec 9, 2011 Western Sizzlin, LLC 11 4:11-bk-40256