Welcome to BusinessBankruptcies.com!

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

Sandra W. Rutherford Revocable Trust Agreement Dat

COURT
West Virginia Southern Bankruptcy Court
CASE NUMBER
3:2018bk30475
TYPE / CHAPTER
Voluntary / 11

Filed

11-14-18

Updated

9-13-23

Last Checked

12-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2018
Last Entry Filed
Nov 15, 2018

Docket Entries by Quarter

Nov 14, 2018 1 Petition Chapter 11 Voluntary Petition - Missing Documents Due Within 14 Days: Chapter 11 Plan Due: 03/14/2019. Disclosure Statement Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Statement of Financial Affairs, Summary of Schedules, Incomplete Filings Due: 11/28/2018. Disclosure Statement Due 03/14/2019. Assets: UNKNOWN, Liabilities: UNKNOWN. (Caldwell, Joseph) (Entered: 11/14/2018)
Nov 14, 2018 Receipt of Voluntary Petition (Chapter 11)(3:18-bk-30475) [misc,volp11a] (1717.00). Receipt Number 3284949, Amount $1717.00. (U.S. Treasury) (Entered: 11/14/2018)
Nov 14, 2018 2 Corporate Resolution filed by Debtor Sandra W. Rutherford Revocable Trust Agreement Dated May 2, 2005, As A Business Trust. (Caldwell, Joseph) (Entered: 11/14/2018)
Nov 14, 2018 3 Motion by Debtor Sandra W. Rutherford Revocable Trust Agreement Dated May 2, 2005, As A Business Trust to Transfer Divisional Venue to Charleston with Certificate of Service. (Caldwell, Joseph) (Entered: 11/14/2018)
Nov 14, 2018 4 PROPOSED ORDER submitted by Debtor Sandra W. Rutherford Revocable Trust Agreement Dated May 2, 2005, As A Business Trust Re:3 Motion to Transfer Divisional Venue.. (Caldwell, Joseph) (Entered: 11/14/2018)
Nov 15, 2018 Creditor(s) added by Caldwell, Joseph W.. (admin) (Entered: 11/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
West Virginia Southern Bankruptcy Court
Case number
3:2018bk30475
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank W. Volk
Chapter
11
Filed
Nov 14, 2018
Type
voluntary
Terminated
Jan 25, 2021
Updated
Sep 13, 2023
Last checked
Dec 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City National Bank
    Derek, Inc.
    Putnam County Bank
    Sheriff of Cabell County
    Sheriff of Kanawha County

    Parties

    Debtor

    Sandra W. Rutherford Revocable Trust Agreement Dated May 2, 2005, As A Business Trust
    P. O. Box 22278
    Lexington, KY 40522
    FAYETTE-KY
    Tax ID / EIN: xx-xxx2952

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 31, 2022 Jefferson-11th Street, LLC 11 1:2022bk00059
    Aug 4, 2021 TCP Investment Properties, LLC 11V 5:2021bk50906
    Jun 14, 2021 Mustang Aviation, Inc. 7 5:2021bk50707
    Dec 7, 2020 Santa Barbara Land Corporation 11 5:2020bk51648
    Dec 7, 2020 Harrods Club, LLC 11 5:2020bk51647
    Mar 27, 2020 Core Services Limited Liability Company 7 5:2020bk50563
    Jan 13, 2020 Red Phoenix, LLC 11 5:2020bk50038
    Jun 27, 2019 Giga Entertainment Media, Inc. 7 5:2019bk51291
    Nov 4, 2016 Axis Plastics, LLC 7 1:16-bk-12473
    Jun 16, 2015 Financial Holdings, Inc. 11 5:15-bk-51187
    Nov 25, 2014 Harbour, Inc. 7 5:14-bk-52656
    Nov 22, 2013 LB Holdings, LLC 11 5:13-bk-52838
    Aug 18, 2011 Milner Electrical Company, Inc. 11 5:11-bk-52333
    Aug 15, 2011 MMS Resources, Inc. 7 5:11-bk-52308
    Jul 31, 2011 Bluegrass Floorcovering Supplies, Inc 7 5:11-bk-52181