Welcome to BusinessBankruptcies.com!

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

Shafer Brothers Construction, Inc.

COURT
West Virginia Northern Bankruptcy Court
CASE NUMBER
1:14-bk-00017
TYPE / CHAPTER
Voluntary / 7

Filed

1-6-14

Updated

11-30-17

Last Checked

11-30-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2017
Last Entry Filed
Nov 11, 2017

Docket Entries by Year

There are 262 older docket entries.

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

login purchase single case subscribe now

Nov 1, 2015 293 BNC Certificate of Service. (related document(s)292 Generic Notice). Notice Date 10/31/2015. (Admin.) (Entered: 11/01/2015)
Nov 25, 2015 294 Order Granting Application to Employ Accounting Firm Smith, Elliott, Kearns & Company, LLC (Related Doc # 291) (trs) 11/25/2015. (Entered: 11/25/2015)
Nov 28, 2015 295 BNC Certificate of Service. (related document(s)294 Order on Application to Employ). Notice Date 11/27/2015. (Admin.) (Entered: 11/28/2015)
Mar 24, 2016 296 Motion for Miscellaneous Relief Motion to Transfer Funds with Certificate of Service. Filed by Thomas H. Fluharty on behalf of Thomas H. Fluharty. (Attachments: # 1 Proposed Order) (Fluharty, Thomas) (Entered: 03/24/2016)
Mar 24, 2016 297 Notice (related document(s)296 Miscellaneous Relief filed by Trustee Thomas H. Fluharty). Objections due by 4/16/2016. (trs) (Entered: 03/24/2016)
Mar 27, 2016 298 BNC Certificate of Service. (related document(s)297 Generic Notice). Notice Date 03/26/2016. (Admin.) (Entered: 03/27/2016)
Apr 20, 2016 300 Notice (related document(s)296 Miscellaneous Relief filed by Trustee Thomas H. Fluharty). Objections due by 5/13/2016. (trs) (Entered: 04/20/2016)
Apr 23, 2016 301 BNC Certificate of Service. (related document(s)300 Generic Notice). Notice Date 04/22/2016. (Admin.) (Entered: 04/23/2016)
May 3, 2016 304 Notice of Change of Address Filed by Leslie Equipment Company . (trs) (Entered: 05/03/2016)
May 23, 2016 306 Order Granting Motion of the Chapter 7 Trustee, Thomas H. Fluharty, for authority to transfer funds to First Surety Corporation in the amount of $10,000.00 for the obligation of water monitoring. (Related Doc # 296) (trs) 5/23/2016. (Entered: 05/23/2016)
Show 10 more entries
Mar 30, 2017 320 Second Application for Compensation for Smith, Elliott, Kearns & Company, LLC, Accountant, Period: 2/1/2017 to 2/28/2017, Fees: $466.29, Expenses: $0.00. with Certificate of Service. Filed by Thomas H. Fluharty. (Attachments: # 1 Proposed Order) (Fluharty, Thomas) (Entered: 03/30/2017)
Mar 30, 2017 321 Notice (related document(s)320 Application for Compensation filed by Trustee Thomas H. Fluharty, Accountant Smith, Elliott, Kearns & Company, LLC). Objections due by 4/24/2017. (trs) (Entered: 03/30/2017)
Apr 2, 2017 322 BNC Certificate of Service. (related document(s)321 Generic Notice). Notice Date 04/01/2017. (Admin.) (Entered: 04/02/2017)
Apr 28, 2017 324 Order Granting Application For Compensation (Related Doc # 320) for Smith, Elliott, Kearns & Company, LLC, Fees awarded: $466.29, Expenses awarded: $0.00 (trs) 4/28/2017. (Entered: 04/28/2017)
May 1, 2017 325 BNC Certificate of Service. (related document(s)324 Order on Application for Compensation). Notice Date 04/30/2017. (Admin.) (Entered: 05/01/2017)
Jun 23, 2017 326 Stipulation And Consent Order By United States Trustee and Between United States Trustee, Milan Puskar Revocable Trust Restated September 28, 2011, Chapter 7 Trustee Filed by David Lawrence Bissett on behalf of United States Trustee. (Bissett, David) (Entered: 06/23/2017)
Jun 26, 2017 328 Stipulation and Consent Order with the parties agreeing to allow for the full payment of the US Trustee fee of $5,533.68 (related document(s)326). (trs) 6/26/2017 (Entered: 06/26/2017)
Jun 29, 2017 330 BNC Certificate of Service. (related document(s)328 Generic Order Re:). Notice Date 06/28/2017. (Admin.) (Entered: 06/29/2017)
Jul 18, 2017 332 Chapter 7 Trustee's Final Report Before Distribution on behalf of Thomas H. Fluharty and Application for Compensation. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee. (Attachments: # 1 Trustee's Application for Compensation and Reimbursement of Expenses # 2 Application by Attorney for Trustee for Compensation)(R4_ch7a) (Entered: 07/18/2017)
Jul 19, 2017 333 Proposed Notice of Trustee's Final Report Filed by Trustee Thomas H. Fluharty (related document(s)332 Chapter 7 Trustee's Final Report Before Distribution (TFR) filed by United States Trustee). (Attachments: # 1 Proposed Order Approving Professional Fees)(Fluharty, Thomas) (Entered: 07/19/2017)

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
1:14-bk-00017
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Patrick M. Flatley
Chapter
7
Filed
Jan 6, 2014
Type
voluntary
Terminated
Nov 8, 2017
Updated
Nov 30, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & P Trucking
    Allstar Ecology, LLC
    Applied Industrial Technology
    Asel Kennedy
    Belinda Shafer
    Bill Miller Equipment
    Bituminous Safety Services
    Brickstreet Mutual Insurance Company
    C. Bradley Shafer
    Cat Financial Service Corp.
    Cintas Corp
    Cleveland Brothers
    Coen Zappi Oil Company
    Core Environmental Service
    Cranston & Edwards
    There are 56 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Shafer Brothers Construction, Inc.
    668 Lower Hildebrand Road
    Morgantown, WV 26501-7610
    MONONGALIA-WV
    Tax ID / EIN: xx-xxx4028

    Represented By

    Todd Johnson
    Johnson Law, PLLC
    Post Office Box 519
    Morgantown, WV 26507-0519
    304-292-7933
    Fax : 304-292-7931
    Email: todd@jlawpllc.com
    John F. Wiley
    J. Frederick Wiley, PLLC
    Post Office Box 1381
    Morgantown, WV 26507
    (304) 906-7929
    Fax : (866) 521-6412
    Email: JohnFWiley@aol.com

    Trustee

    Thomas H. Fluharty
    408 Lee Avenue
    Clarksburg, WV 26301
    (304) 624-7832

    Represented By

    Thomas H. Fluharty
    408 Lee Avenue
    Clarksburg, WV 26301
    (304) 624-7832
    Fax : (304) 622-7649
    Email: wv12@ecfcbis.com

    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
    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 12, 2018 SAR TECH LLC 11 1:2018bk00666
    Feb 28, 2018 Blackhawk Interiors, Inc. 7 1:2018bk00188
    Jul 1, 2017 Beanery 119, LLC 11 1:17-bk-00711
    Jul 1, 2017 Boston Hospitality Group, Inc. 11 1:17-bk-00710
    Aug 30, 2013 Shannopin Materials, LLC 11 1:13-bk-12223
    Aug 30, 2013 Mepco, LLC 11 1:13-bk-12222
    Aug 30, 2013 Mepco Intermediate Holdings, LLC 11 1:13-bk-12221
    Aug 30, 2013 Mepco Intermediate Holdings A, LLC 11 1:13-bk-12220
    Aug 30, 2013 Mepco Holdings, LLC 11 1:13-bk-12219
    Aug 30, 2013 Dana Mining Company of Pennsylvania, LLC 11 1:13-bk-12215
    Aug 30, 2013 Coresco, LLC 11 1:13-bk-12214
    Aug 30, 2013 Border Energy, LLC 11 1:13-bk-12213
    Aug 30, 2013 Alternate Energy, LLC 11 1:13-bk-12212
    Aug 30, 2013 Mepco Conveyor, LLC 11 1:13-bk-12218
    Aug 30, 2013 Dana Mining Company, LLC 11 1:13-bk-12216