Dec 8, 2015
12
Meeting of Creditors to be held on 1/8/2016 at 02:00 PM at U.S. Trustees Meeting Room, Room 2009, Charleston. Dischargeability Complaints Due: 3/8/2016. Proof of Claims Due: 4/7/2016. Transmitted to BNC with Instructions for Mailing. (mfj) (Entered: 12/08/2015)
Dec 10, 2015
13
Notice of Appearance and Request for Service filed by Gary L. Call, Counsel for Internal Revenue Service with Certificate of Service. (Call, Gary) (Entered: 12/10/2015)
Dec 10, 2015
14
Initial Operating Report Filed by Debtor Stollings Trucking Company, Inc. with Certificate of Service. (Caldwell, Joseph) (Entered: 12/10/2015)
Dec 11, 2015
15
BNC Certificate of Mailing. Related Document: 12 Meeting of Creditors Chapter 11. Notice Date 12/10/2015. (Admin.) (Entered: 12/11/2015)
Dec 11, 2015
16
BNC Certificate of Mailing. Related Document: 8 Notice of Motion/Application to Employ Professional. Notice Date 12/10/2015. (Admin.) (Entered: 12/11/2015)
Dec 11, 2015
17
BNC Certificate of Mailing. Related Document: 9 Notice of Motion/Application to Employ Professional. Notice Date 12/10/2015. (Admin.) (Entered: 12/11/2015)
Dec 11, 2015
18
BNC Certificate of Mailing. Related Document: 10 Notice of Missing Documents. Notice Date 12/10/2015. (Admin.) (Entered: 12/11/2015)
Dec 11, 2015
Creditor(s) added by Internal Revenue Service, . (admin) (Entered: 12/11/2015)
Dec 12, 2015
Creditor(s) added by Wilson, Eric M.. (admin) (Entered: 12/12/2015)
Dec 16, 2015
19
Notice Filed by Creditor Chafin Clear Cutting, Inc. Notice of Appearance and Request for Service with Certificate of Service. (Kavitz, Elizabeth) (Entered: 12/16/2015)