Welcome to BusinessBankruptcies.com!

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

Snowden Properties, LLC

COURT
West Virginia Northern Bankruptcy Court
CASE NUMBER
3:14-bk-01254
TYPE / CHAPTER
Voluntary / 7

Filed

11-17-14

Updated

9-13-23

Last Checked

2-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2015
Last Entry Filed
Feb 4, 2015

Docket Entries by Year

Nov 17, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Snowden Properties, LLC. Statement of Intent due 12/17/2014. Attorney Signature Page 2 due 12/1/2014. Corporate Ownership Statement due 12/1/2014 (Form may be found under Bankruptcy Forms/Local Bankruptcy Forms at www.wvnb.uscourts.gov). Incomplete Filings due by 12/1/2014. (Binns-Davis, Mary) (Entered: 11/17/2014)
Nov 17, 2014 Receipt of Voluntary Petition (Chapter 7)(3:14-bk-01254) [misc,volp7] ( 335.00) filing fee. Receipt number 1831994, amount . (re:Doc#1) (U.S. Treasury) (Entered: 11/17/2014)
Nov 18, 2014 2 Deficiency Notice (Related Doc # 1 Voluntary Petition (Chapter 7) filed by Debtor Snowden Properties, LLC). List of all creditors due 11/25/2014. (as) (Entered: 11/18/2014)
Nov 20, 2014 4 Notice of Appearance and Request for Notice and Service of Papers by Richard M. Francis with Certificate of Service Filed by Richard M. Francis on behalf of Summit Community Bank, Inc.. (Francis, Richard) (Entered: 11/20/2014)
Nov 21, 2014 5 BNC Certificate of Service. (related document(s)2 Deficiency Notice). Notice Date 11/20/2014. (Admin.) (Entered: 11/21/2014)
Nov 24, 2014 6 Motion for Relief from Stay regarding Nine (9) Parcels of Rental Real Property Situate in Martinsburg, Berkeley County, West Virginia and for Abandonment. Fee Amount $176. with Certificate of Service. Filed by Richard M. Francis on behalf of Summit Community Bank, Inc.. (Attachments: # 1 Exhibit to Motion to Modify Automatic Stay, and for Abandonment # 2 Notice of Motion to Modify Automatic Stay, and for Abandonment # 3 Proposed Order Granting Motion of Summit Community Bank, Inc. to Modify Automatic Stay, and for Abandonment) (Francis, Richard) (Entered: 11/24/2014)
Nov 24, 2014 Receipt of Motion for Relief From Stay(3:14-bk-01254) [motion,mrlfsty] ( 176.00) filing fee. Receipt number 1834417, amount . (re:Doc#6) (U.S. Treasury) (Entered: 11/24/2014)
Nov 24, 2014 7 Notice (Related Doc # 6 Motion for Relief From Stay filed by Creditor Summit Community Bank, Inc.). Objections due by 12/8/2014. (as) (Entered: 11/24/2014)
Nov 27, 2014 8 BNC Certificate of Service. (related document(s)7 Relief from Stay Notice). Notice Date 11/26/2014. (Admin.) (Entered: 11/27/2014)
Dec 1, 2014 9 Motion to Extend Time to File Schedules. Filed by Mary Binns-Davis on behalf of Snowden Properties, LLC. (Attachments: # 1 Proposed Order) (Binns-Davis, Mary) (Entered: 12/01/2014)
Dec 2, 2014 10 Meeting of Creditors. 341(a) meeting to be held on 1/8/2015 at 11:30 AM at Old Historic Courthouse - Martinsburg. Last day to oppose discharge or dischargeability is 3/9/2015. (as) (Entered: 12/02/2014)
Dec 2, 2014 11 Order Granting Motion to Extend Time (Related Doc # 9). Schedule A due 1/1/2015. Schedule B due 1/1/2015. Schedule D due 1/1/2015. Schedule E due 1/1/2015. Schedule F due 1/1/2015. Schedule G due 1/1/2015. Schedule H due 1/1/2015. Atty Disclosure Statement due 1/1/2015. Statement of Financial Affairs due 1/1/2015. Summary of Schedules and Statistical Summary of Certain Liabilities due 1/1/2015. Corporate Ownership Statement due 1/1/2015. Corporate Resolution due 1/1/2015. (as) 12/2/2014. (Entered: 12/02/2014)
Dec 5, 2014 12 BNC Certificate of Service. (related document(s)10 Meeting of Creditors Chapter 7 No Asset). Notice Date 12/04/2014. (Admin.) (Entered: 12/05/2014)
Dec 5, 2014 13 BNC Certificate of Service. (related document(s)11 Order on Motion to Extend Time). Notice Date 12/04/2014. (Admin.) (Entered: 12/05/2014)
Dec 7, 2014 14 Notice of Appearance and Request for Notice Filed by Recovery Management Systems Corporation. (Recovery Management Systems Corp.) (Entered: 12/07/2014)
Dec 9, 2014 15 Order Granting Motion For Relief From Stay and for Abandonment Filed by Richard M. Francis on behalf of Summit Community Bank, Inc. (Related Doc # 6). (as) 12/9/2014. (Entered: 12/09/2014)
Dec 9, 2014 16 Response to Motion for Relief From Stay with Certificate of Service Filed by Mary Binns-Davis on behalf of Snowden Properties, LLC (related document(s)6 Motion for Relief From Stay filed by Creditor Summit Community Bank, Inc.). (Attachments: # 1 Exhibit A) (Binns-Davis, Mary) (Entered: 12/09/2014)
Dec 12, 2014 18 BNC Certificate of Service. (related document(s)15 Order on Motion For Relief From Stay). Notice Date 12/11/2014. (Admin.) (Entered: 12/12/2014)
Jan 1, 2015 19 Declaration Re: Electronic Filing, Statement of Corporate Ownership, Disclosure of Compensation of Attorney for Debtor, Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Statement of Financial Affairs, Summary of Schedules and Statistical Summary of Certain Liabilities Filed by Mary Binns-Davis on behalf of Snowden Properties, LLC (related document(s)11 Order on Motion to Extend Time). (Binns-Davis, Mary) Modified on 1/5/2015 to Correct Docket Text (as). (Entered: 01/01/2015)
Jan 1, 2015 20 Amended document(s) Amended Business Income and Expenses Filed by Mary Binns-Davis on behalf of Snowden Properties, LLC. (Binns-Davis, Mary) (Entered: 01/01/2015)

There are 5 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-01254
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 17, 2014
Type
voluntary
Terminated
Apr 7, 2015
Updated
Sep 13, 2023
Last checked
Feb 5, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Snowden Properties, LLC
    PO Box 1983
    Martinsburg, WV 25402
    BERKELEY-WV
    3043290773
    SSN / ITIN: xxx-xx-1296

    Represented By

    Mary Binns-Davis
    McNeer Highland McMunn and Varner
    107 West Court Street
    PO Box 585
    Kingwood, WV 26537
    304-329-0773
    Fax : 304-329-0595
    Email: mbdavis@wvlawyers.com

    Trustee

    Aaron C. Amore
    Amore Law, PLLC
    206 West Liberty Street
    Post Office Box 386
    Charles Town, WV 25414
    304-885-4111

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 16 365 Church 11V 3:2024bk00188
    Jun 5, 2020 Indeco Union a Delaware Public Benefit Corporation 7 3:2020bk00485
    Feb 12, 2020 Doc's Truck Center, LLC 7 3:2020bk00120
    Nov 12, 2019 ThreeSquare, LLC 11 3:2019bk00975
    Sep 16, 2019 Club Dub V, LLC 7 3:2019bk00790
    May 2, 2019 Stilettos Lounge, LLC 7 3:2019bk00394
    Nov 2, 2018 Capital Meats, Inc 7 3:2018bk01030
    Jan 29, 2018 Geostellar, Inc. 11 3:2018bk00045
    Nov 2, 2017 Panhandle Buyers Guide Publications, Inc. 7 3:17-bk-01094
    Nov 17, 2016 Detailed Destinations, LLC 7 3:16-bk-01179
    May 17, 2016 JHUSA, LLC 7 3:16-bk-00500
    Apr 11, 2016 Dirty Dawg Saloon, LLC 7 3:16-bk-00356
    Jul 5, 2015 Teays Valley Trustees, LLC 11 3:15-bk-33374
    Aug 21, 2014 Burke Street Properties, LLC 11 3:14-bk-00913
    Aug 21, 2014 Snowden Properties, LLC 11 3:14-bk-00912