Welcome to BusinessBankruptcies.com!

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

Pin Oak Properties, LLC

COURT
West Virginia Northern Bankruptcy Court
CASE NUMBER
1:17-bk-00608
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-17

Updated

3-31-24

Last Checked

7-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2018
Last Entry Filed
Jun 28, 2018

Docket Entries by Year

There are 122 older docket entries.

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

login purchase single case subscribe now

Mar 28, 2018 136 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement with the Trustee having an additional 120 days from the entry date of this order (Related Doc # 128) (trs) 3/28/2018. (Entered: 03/28/2018)
Mar 29, 2018 138 Motion to Sell sell certain interests in real property owned by the bankruptcy estate, consisting of those certain parcels of real estate situate in the Town of White Hall, Grant District, Marion County, West Virginia with Notice of Motion and with Certificate of Service. Filed by Wendell B. Turner on behalf of Robert L. Johns. (Attachments: # 1 Exhibit A-Purchase Agreement # 2 Exhibit B-Form of Order Approving Sale Transaction) (Turner, Wendell) (Entered: 03/29/2018)
Mar 29, 2018 139 Proposed Order Filed by Wendell B. Turner on behalf of Robert L. Johns (related document(s)138 Motion to Sell filed by Trustee Robert L. Johns). (Attachments: # 1 Exhibit A-Property Description) (Turner, Wendell) (Entered: 03/29/2018)
Mar 29, 2018 140 Hearing Scheduled RE: (related document(s)138 Motion to Sell filed by Trustee Robert L. Johns). Hearing scheduled for 4/27/2018 at 01:30 PM at Bankruptcy Courtroom - Clarksburg. (trs) (Entered: 03/29/2018)
Mar 31, 2018 141 BNC Certificate of Service. (related document(s)136 Order on Motion to Extend Exclusivity Period). Notice Date 03/30/2018. (Admin.) (Entered: 03/31/2018)
Apr 5, 2018 142 Monthly Operating Report for Filing Period February, 2018 Filed by Robert L. Johns on behalf of Robert L. Johns. (Johns, Robert) (Entered: 04/05/2018)
Apr 10, 2018 143 Motion to Compel Turn Over Rental Funds with Certificate of Service. Filed by Wendell B. Turner on behalf of Robert L. Johns. (Turner, Wendell) (Entered: 04/10/2018)
Apr 10, 2018 144 Proposed Order Turn Over Rental Funds Filed by Wendell B. Turner on behalf of Robert L. Johns (related document(s)143 Motion to Compel filed by Trustee Robert L. Johns). (Turner, Wendell) (Entered: 04/10/2018)
Apr 10, 2018 145 Motion to Expedite Hearing on Motion to Compel with Certificate of Service. Filed by Wendell B. Turner on behalf of Robert L. Johns. (Turner, Wendell). Related document(s) 143 (Entered: 04/10/2018)
Apr 10, 2018 146 Proposed Order to Expedite Hearing Filed by Wendell B. Turner on behalf of Robert L. Johns (related document(s)145 Motion to Expedite Hearing filed by Trustee Robert L. Johns). (Turner, Wendell) (Entered: 04/10/2018)
Show 10 more entries
Apr 26, 2018 159 Order Suspending Further Action on Motion to Set Aside Agreed Cash Collateral Order and Modify Stay Filed by Creditor General Acquisitions LLC (Related Doc # 75, 74) Pending Resolution of the Trustee's Motion for Order Authorizing the Sale of Interest in Real Estate (Related Doc # 138). (as) 4/26/2018 (Entered: 04/26/2018)
Apr 26, 2018 160 Notice of Appearance and Request for Service by United States Army with Certificate of Service Filed by Tara Noel Tighe on behalf of United States Army. (Tighe, Tara) (Entered: 04/26/2018)
Apr 27, 2018 161 Order Granting Motion To Sell And Authorizing The Trustee To Sell Real Property Of The Estate By Private Sale Free And Clear Of All Liens And Encumbrances Prusuant To 11 U.S.C. Sec. 363(b)(f) And (m) And To Allow 11 U.S.C. Sec 506(c) Expenses (Related Doc # 138) (jrm) 4/27/2018. (Entered: 04/27/2018)
Apr 27, 2018 162 PDF with attached Audio File. Court Date & Time [ 4/27/2018 1:38:37 PM ]. File Size [ 24344 KB ]. Run Time [ 00:50:43 ]. (courtspeak). (Entered: 04/27/2018)
Apr 29, 2018 163 BNC Certificate of Service. (related document(s)159 Generic Order Re:). Notice Date 04/28/2018. (Admin.) (Entered: 04/29/2018)
Apr 30, 2018 164 BNC Certificate of Service. (related document(s)161 Order on Motion To Sell). Notice Date 04/29/2018. (Admin.) (Entered: 04/30/2018)
Apr 30, 2018 165 Application for Administrative Expenses by the Internal Revenue Service in the amount of $41284.64 Filed by Tara Noel Tighe on behalf of Internal Revenue Service. (Tighe, Tara) (Entered: 04/30/2018)
May 1, 2018 167 Notice (related document(s)165 Application for Administrative Expenses filed by Creditor Internal Revenue Service). Objections due by 5/24/2018. (trs) (Entered: 05/01/2018)
May 4, 2018 168 BNC Certificate of Service. (related document(s)167 Generic Notice). Notice Date 05/03/2018. (Admin.) (Entered: 05/04/2018)
May 10, 2018 169 Report of Sale of Real Property known as Middletown Mall Property with Certificate of Service Filed by Trustee Robert L. Johns (related document(s)138 161 ). (Johns, Robert). (Entered: 05/10/2018)

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 Northern Bankruptcy Court
Case number
1:17-bk-00608
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Patrick M. Flatley
Chapter
11
Filed
Jun 7, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron's
    Aaron's
    Aaron's
    Aaron's
    Advance Refrigeration, Inc.
    Atty General Of WV
    BB&T
    Bioscript Infusion Services, LLC
    City Neon, Inc.
    City of Fairmont
    Clear Mountain Bank
    CW Stickley
    D & S Collectibles
    D&M Properties, LLC
    Deep Valley, LLC
    There are 57 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pin Oak Properties, LLC
    3120 Fairway Drive
    Morgantown, WV 26508
    MARION-WV
    Tax ID / EIN: xx-xxx2854

    Represented By

    David M. Jecklin
    Gianola, Barnum, Bechtel & Jecklin, LC
    1714 Mileground
    Morgantown, WV 26505
    304-291-6300
    Fax : 304-291-6307
    Email: djecklin@gbbjlaw.com

    U.S. Trustee

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

    Represented By

    Steven A. Shay
    Office of the U.S. Trustee
    300 Virginia Street, East
    Room 2025
    Charleston, WV 25301
    304-347-3406
    Email: Steven.A.Shay@usdoj.gov
    Debra A. Wertman
    U.S. Trustee's Office
    300 Virginia Street East
    Room 2025
    Charleston, WV 25301
    (304) 347-3400
    Email: debra.a.wertman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 1, 2022 DBI Networks LLC 7 1:2022bk00309
    Dec 1, 2017 Protea Biosciences Group, Inc. parent case 11 1:17-bk-01201
    Dec 1, 2017 Protea Biosciences, Inc. 11 1:17-bk-01200
    Oct 27, 2017 Dream Mountain Ranch, LLC 11 1:17-bk-01051
    Oct 17, 2016 Southland Properties, LLC 11 1:16-bk-01057
    Oct 13, 2016 SCRP, LLC 11 1:16-bk-01048
    Jul 15, 2016 Holdings, LLC 11 1:16-bk-00721
    May 16, 2016 Corwin Place LLC 11 2:16-bk-21861
    Feb 16, 2016 FANSLER AND ASSOCIATES, LLC 7 1:16-bk-00103
    Jan 1, 2016 Zone Construction and Excavation, LLC 11 1:16-bk-00001
    Jan 1, 2016 Zone Construction and Excavation, LLC 11 1:16-bk-00000
    Nov 25, 2015 Five Star Industries LLC. 7 1:15-bk-01160
    Oct 7, 2015 Free Choice LLC 7 1:15-bk-00980
    Feb 16, 2015 A & K Industrial LLC 7 1:15-bk-00124
    Nov 19, 2014 Holdings LLC 7 1:14-bk-01265