Welcome to BusinessBankruptcies.com!

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

Real Estate Associates, LLC

COURT
West Virginia Southern Bankruptcy Court
CASE NUMBER
5:14-bk-50024
TYPE / CHAPTER
Voluntary / 11

Filed

2-4-14

Updated

9-13-23

Last Checked

2-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2014
Last Entry Filed
Feb 4, 2014

Docket Entries by Year

Feb 4, 2014 1 Petition Chapter 11 Voluntary Petition - all Schedules and Statements: Incomplete Filings Due: 02/18/2014.Chapter 11 Plan Small Business Disclosure Statement Small Business Chapter 11 Plan Due 08/4/2014. Disclosure Statement Due 08/4/2014. Assets: $1,961,600.00, Liabilities: $1,624,514.31 (Smith, Vincent) (Entered: 02/04/2014)
Feb 4, 2014 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(5:14-bk-50024) [misc,volp11a] (1213.00). Receipt Number 2299133, Amount $1213.00. (U.S. Treasury) (Entered: 02/04/2014)
Feb 4, 2014 2 Motion by Debtor Real Estate Associates, LLC to Transfer Divisional Venue to Charleston. (Smith, Vincent) (Entered: 02/04/2014)
Feb 4, 2014 3 Application by Debtor Real Estate Associates, LLC to Employ V.J. Smith, William W. Pepper, Andrew S. Nason and Pepper & Nason as attorneys with Certificate of Service. (Smith, Vincent) (Entered: 02/04/2014)
Feb 4, 2014 4 Notice of Appearance and Request for Service filed by J. Peter Richardson, Counsel for First Sentinel Bank with Certificate of Service. (Richardson, J.) (Entered: 02/04/2014)
Feb 4, 2014 5 Application by Debtor Real Estate Associates, LLC to Employ Stanley Norman as Manager with Certificate of Service. (Smith, Vincent) (Entered: 02/04/2014)
Feb 4, 2014 6 Objection by Creditor First Sentinel Bank Re:2 Motion to Transfer Divisional Venue filed by Debtor Real Estate Associates, LLC with Certificate of Service. (Richardson, J.) (Entered: 02/04/2014)
Feb 4, 2014 7 Notice of Missing Documents due at the time of filing: Corp. Ownership Statement, Corporate Resolution due: 2/4/2014. Missing Documents Due within 14 days of filing: Schedule B and Balance Sheet, Statement of Operations, Cash Flow, Statement and Federal Tax Returns or Statement in Lieu of such Documents due 2/18/2014. Related Document: 1 Voluntary Petition (Chapter 11). Transmitted to BNC with Instructions for Mailing. (mfj) (Entered: 02/04/2014)
Feb 4, 2014 8 Motion Filed by Debtor In Possession Real Estate Associates, LLC to Sell 458 Hoist Road, Beckley, West Virginia, Free and Clear of Liens and Encumbrances with Notice of Motion and with Certificate of Service. Objection Due: 2/25/2014. (Smith, Vincent) (Entered: 02/04/2014)

This case is closed and is no longer being updated.

Case Information

Court
West Virginia Southern Bankruptcy Court
Case number
5:14-bk-50024
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald G. Pearson
Chapter
11
Filed
Feb 4, 2014
Type
voluntary
Terminated
Oct 26, 2016
Updated
Sep 13, 2023
Last checked
Feb 5, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. David Abrams, Jr.
    Ahtasham Naeem Paul
    Ally
    BB&T
    Carl W. Roop
    Daniel J. Cohn
    Darnell Jackson or Lenekia Hicks
    Douglas Scarbro
    Elizabeth Smith
    Eugene K. Blankenship
    First Century Bank
    First Community Bank
    First Sentinel Bank
    HSC Mechanical Serv.
    J. Peter Richardson
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Real Estate Associates, LLC
    PO Box 932
    Skelton, WV 25919
    RALEIGH-WV
    Tax ID / EIN: xx-xxx5677

    Represented By

    Vincent J. Smith
    Pepper and Nason
    8 Hale St
    Charleston, WV 25301
    304-346-0361
    Fax : 304-346-1054
    Email: vj.smith@peppernason.com

    U.S. Trustee

    United States Trustee
    2025 Robert C. Byrd U.S. Courthouse
    300 Virginia Street, East
    Charleston, WV 25301
    (304) 347-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 MAC Auto Enterprises Inc. 11V 5:2024bk50009
    Dec 22, 2022 Monroe Gardens, LLC 11V 5:2022bk50094
    Apr 3, 2019 Citizens Conservation Corps Inc. 11 5:2019bk50058
    Mar 22, 2019 Braveheart Real Estate, Inc. 11 5:2019bk50044
    Oct 4, 2018 Kae Kelly Surgical Inc. 7 5:2018bk50210
    Jul 31, 2018 Needmore Mining, LLC 7 2:2018bk20396
    Feb 9, 2018 Apex Property Development, LLC 7 5:2018bk50027
    Dec 21, 2016 Appalachian Paving & Excavation, LLC. 7 5:16-bk-50313
    Jul 11, 2016 Med-Surg Group, Incorporated 11 5:16-bk-50176
    Feb 22, 2016 Cambridge Stone, LLC 7 5:16-bk-50040
    Oct 6, 2014 ED Enterprises, LLC 7 5:14-bk-50249
    Apr 29, 2014 Hunter Trucking, Inc. 7 5:14-bk-50093
    May 29, 2013 GREENBRIER NURSERIES OF BECKLEY, LLC 11 5:13-bk-50104
    Apr 8, 2013 Pioneer Medical Services, Inc. 11 1:13-bk-10819
    Jan 8, 2013 Beckley Mechanical, Inc. 7 5:13-bk-50002