Welcome to BusinessBankruptcies.com!

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

Reacon, Inc.

COURT
West Virginia Northern Bankruptcy Court
CASE NUMBER
3:14-bk-01353
TYPE / CHAPTER
Voluntary / 11

Filed

12-18-14

Updated

9-13-23

Last Checked

6-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 15, 2015
Last Entry Filed
May 20, 2015

Docket Entries by Year

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

Dec 18, 2014 Plan or Disclosure Statement Deadline Set/Reset/Satisfied (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Reacon, Inc.). Disclosure Statement due by 4/17/2015. (stb) (Entered: 12/18/2014)
Dec 18, 2014 4 Meeting of Creditors . Government Proof of Claim due by 6/16/2015. 341(a) meeting to be held on 2/13/2015 at 09:00 AM at Old Historic Courthouse - Martinsburg. Last day to oppose discharge or dischargeability is 4/14/2015. Proof of Claims due by 5/14/2015. (stb) (Entered: 12/18/2014)
Dec 19, 2014 5 Order To Set Chapter 11 Scheduling Conference. . Chapter 11 Scheduling Conference scheduled for 12/30/2014 at 11:30 AM at Telephonic Conference. (blw) 12/19/2014 (Entered: 12/19/2014)
Dec 21, 2014 6 BNC Certificate of Service. (related document(s)2 Notice of Chapter 11 Small Business Deficiencies). Notice Date 12/20/2014. (Admin.) (Entered: 12/21/2014)
Dec 21, 2014 7 BNC Certificate of Service. (related document(s)4 Meeting of Creditors Chapter 11 & 12). Notice Date 12/20/2014. (Admin.) (Entered: 12/21/2014)
Dec 21, 2014 8 BNC Certificate of Service. (related document(s)3 Operating Order). Notice Date 12/20/2014. (Admin.) (Entered: 12/21/2014)
Dec 22, 2014 9 BNC Certificate of Service. (related document(s)5 Order To Set Chapter 11 Scheduling Conference). Notice Date 12/21/2014. (Admin.) (Entered: 12/22/2014)
Dec 22, 2014 10 Notice of Appearance and Request for Notice by David Lawrence Bissett Filed by David Lawrence Bissett on behalf of United States Trustee. (Bissett, David) (Entered: 12/22/2014)
Dec 22, 2014 11 Copy of Petiton sent to Secretary of the Treasury . (blw) (Entered: 12/22/2014)
Dec 25, 2014 12 BNC Certificate of Service. (related document(s)11 Document). Notice Date 12/24/2014. (Admin.) (Entered: 12/25/2014)
Show 10 more entries
Jan 30, 2015 25 Order Granting Motion To Retain Thomas H. Fluharty As Counsel To The Debtor (Related Doc # 16) (trs) 1/30/2015. (Entered: 01/30/2015)
Feb 2, 2015 26 BNC Certificate of Service. (related document(s)25 Order on Motion to Employ Chapter 11 Counsel). Notice Date 02/01/2015. (Admin.) (Entered: 02/02/2015)
Feb 16, 2015 28 Amended Schedules No Fee Required to Schedule B, Summary of Schedules and Statistical Summary with Certificate of Service Filed by Thomas H. Fluharty on behalf of Reacon, Inc.. (Fluharty, Thomas) (Entered: 02/16/2015)
Feb 18, 2015 Meeting of Creditors Held. Filed by U.S. Trustee United States Trustee. (Bissett, David) (Entered: 02/18/2015)
Feb 18, 2015 29 The United States Trustee makes this report to the Clerk of the United States Bankruptcy Court for the Northern District of West Virginia regarding the appointment of a committee of unsecured creditors pursuant to 11 U.S.C. Section 1102. Despite efforts by the United States Trustee to solicit unsecured creditors for appointment to a committee of unsecured creditors, as of this date, sufficient indications of willingness to serve on such committee have not been received from persons eligible to serve on such committee under 11 U.S.C. Section 1102(b)(1). Accordingly, the United States Trustee is unable to appoint a committee of unsecured creditors pursuant to 11 U.S.C. Section 1102(a). Filed by U.S. Trustee United States Trustee. (Bissett, David) (Entered: 02/18/2015)
Feb 18, 2015 30 Monthly Operating Report for Filing Period Dec 2014 Filed by Thomas H. Fluharty on behalf of Reacon, Inc.. (Fluharty, Thomas) (Entered: 02/18/2015)
Feb 24, 2015 31 Amended Schedules No Fee Required to Schedule H, the Summary of Schedules and the Statistical Summary with Certificate of Service Filed by Thomas H. Fluharty on behalf of Reacon, Inc.. (Fluharty, Thomas) (Entered: 02/24/2015)
Feb 24, 2015 32 Statement of Financial Affairs as Amended Filed by Thomas H. Fluharty on behalf of Reacon, Inc.. (Fluharty, Thomas) Modified on 2/24/2015 WRONG IMAGE ATTACHED; TO BE REFILED(trs). (Entered: 02/24/2015)
Feb 24, 2015 33 Monthly Operating Report for Filing Period January 2015 Filed by Thomas H. Fluharty on behalf of Reacon, Inc.. (Fluharty, Thomas) Modified on 2/24/2015 FILED IN WRONG CASE PER TOM FLUHARTY'S OFFICE (trs). (Entered: 02/24/2015)
Feb 24, 2015 34 Monthly Operating Report for Filing Period January 2015 Filed by Thomas H. Fluharty on behalf of Reacon, Inc.. (Fluharty, Thomas) (Entered: 02/24/2015)

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
3:14-bk-01353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Patrick M. Flatley
Chapter
11
Filed
Dec 18, 2014
Type
voluntary
Terminated
Feb 25, 2020
Updated
Sep 13, 2023
Last checked
Jun 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Antietam Tractor
    Atty General Of WV
    Charles D. Whitacre
    CNH Industrial Capital America, LLC
    First United Bank & Trust
    Hitachi Capital America Corporation
    Internal Revenue Service
    Internal Revenue Service
    Regional Bankruptcy Contact
    Secretary Of The Treasury
    US Attorney
    Wells Fargo Equipment Finance
    West Virginia Insurance Commission
    WV Dept of Tax & Revenue

    Parties

    Debtor

    Reacon, Inc.
    Post Office Box 842
    Romney, WV 26757
    HAMPSHIRE-WV
    Tax ID / EIN: xx-xxx6121

    Represented By

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

    U.S. Trustee

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

    Represented By

    David Lawrence Bissett
    U.S. Trustee's Office
    300 Virginia Street East
    Room 2025
    Charleston, WV 25301
    304-347-3400
    Email: david.l.bissett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 20, 2021 BC Concrete of Cumberland, Inc. 7 0:2021bk15377
    Sep 13, 2019 Panthera Enterprises, LLC 11 2:2019bk00787
    Apr 25, 2018 Timber Ridge, Inc. 11 3:2018bk00380
    Mar 3, 2016 Diamond Shine, Inc. 11 7:16-bk-70154
    Nov 13, 2015 Riverside Mulch, Inc. 11 3:15-bk-01109
    May 8, 2015 DM Electric, LLC 7 0:15-bk-16703
    May 8, 2015 Wave Electric, LLC 7 0:15-bk-16702
    Jun 6, 2014 Western Maryland Transport, Inc. 11 0:14-bk-19275
    Jun 6, 2014 Western Maryland Lumber, Inc. 11 0:14-bk-19274
    Jan 22, 2013 Larcorp, LLC 7 1:13-bk-00063
    Jul 9, 2012 William Dale Young & Sons Trucking and Nursery 11 0:12-bk-15296
    Jul 9, 2012 Wm. D. Young & Sons, Inc. 11 0:12-bk-15294
    Jul 9, 2012 Cocopah Nurseries, Inc. 11 0:12-bk-15293
    Jul 9, 2012 Cocopah Nurseries of Arizona, Inc. 11 0:12-bk-15292
    Sep 7, 2011 Luke Paper Company 11 1:11-bk-12815