Welcome to BusinessBankruptcies.com!

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

Viridia, LLC

COURT
West Virginia Southern Bankruptcy Court
CASE NUMBER
2:15-bk-20181
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-15

Updated

9-13-23

Last Checked

5-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2015
Last Entry Filed
Apr 29, 2015

Docket Entries by Year

Apr 2, 2015 1 Petition Chapter 11 Voluntary Petition - Missing Documents Due Within 14 Days: Chapter 11 Plan Due: 07/31/2015. Disclosure Statement List of Equity Security Holders, Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Statement of Financial Affairs, Summary of Schedules,Declaration Concerning Debtors Schedules Incomplete Filings Due: 04/16/2015. Disclosure Statement Due 07/31/2015. Assets: $101,000, Liabilities: $721,944 (Attachments: # 1 Statement Regarding Authority to Sign and File Petition # 2 Resolution) (Sorrells, W.) (Entered: 04/02/2015)
Apr 2, 2015 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(2:15-bk-20181) [misc,volp11a] (1717.00). Receipt Number 2547685, Amount $1717.00. (U.S. Treasury) (Entered: 04/02/2015)
Apr 3, 2015 2 Notice of Missing Documents due 14 days from filing: Summary of Schedules, Schedules A, B, D, E, F, G, H, Declaration Re: Schedules, Stmt. of Fin. Affairs, Disclosure of Attorney Fees, Small Business Financial Statements. Related Document: 1 Voluntary Petition (Chapter 11) filed by Debtor Viridia, LLC. Transmitted to BNC with Instructions for Mailing. (mfj) (Entered: 04/03/2015)
Apr 4, 2015 Creditor(s) added by Sorrells, W. Bradley. (admin) (Entered: 04/04/2015)
Apr 6, 2015 4 BNC Certificate of Mailing. Related Document: 2 Notice of Missing Documents. Notice Date 04/05/2015. (Admin.) (Entered: 04/06/2015)
Apr 6, 2015 5 Notice of Appearance and Request for Service filed by United States Trustee. (U.S. Trustee) Modified text on 4/6/2015. (mfj) (Entered: 04/06/2015)
Apr 6, 2015 6 Notice of Appearance and Request for Service filed by Debra A. Wertman, Counsel for United States Trustee. (Wertman, Debra) (Entered: 04/06/2015)
Apr 7, 2015 7 Chapter 11 Operating Order for Small Business. Transmitted to BNC with Instructions for Mailing. (mfj) (Entered: 04/07/2015)
Apr 7, 2015 8 Meeting of Creditors to be held on 5/14/2015 at 10:00 at U.S. Trustees Meeting Room, Room 2009, Charleston. Dischargeability Complaints Due: 7/13/2015. Proof of Claims Due: 8/12/2015. Transmitted to BNC with Instructions for Mailing. (mfj) (Entered: 04/07/2015)
Apr 10, 2015 9 BNC Certificate of Mailing. Related Document: 8 Meeting of Creditors Chapter 11. Notice Date 04/09/2015. (Admin.) (Entered: 04/10/2015)
Apr 10, 2015 10 BNC Certificate of Mailing - PDF Document. Related Document: 7 Chapter 11 Operating Order. Notice Date 04/09/2015. (Admin.) (Entered: 04/10/2015)
Apr 11, 2015 Creditor(s) added by Moore, Kendra D. (admin) (Entered: 04/11/2015)
Apr 17, 2015 Creditor(s) added by Internal Revenue Service, . (admin) (Entered: 04/17/2015)
Apr 17, 2015 11 Notice of Appearance and Request for Service filed by Timothy J. Amos, Counsel for Nationstar Mortgage LLC with Certificate of Service. (Amos, Timothy) (Entered: 04/17/2015)

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 Southern Bankruptcy Court
Case number
2:15-bk-20181
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald G. Pearson
Chapter
11
Filed
Apr 2, 2015
Type
voluntary
Terminated
Sep 25, 2019
Updated
Sep 13, 2023
Last checked
May 6, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Fresh Perspective, Inc.
    Alford, Clayton
    Barbara Benton
    BB&T Bankruptcy
    Benton, Barbara
    Branch Banking & Trust Company
    Brenda Garcia
    Britton, Brooke
    Bryan Repple
    Clayton Alford
    Cole, Richard T.
    COX Business
    Cranberry Print Marketing Partners
    Cynthia Syintsakos
    Daoud, Wadid
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Viridia, LLC
    400 Fifth Third Center
    700 Virginia Street East
    Charleston, WV 25301
    KANAWHA-WV
    Tax ID / EIN: xx-xxx0362

    Represented By

    W. Bradley Sorrells
    P.O. Box 1791
    Charleston, WV 25326
    (304) 344-5800
    Fax : (304) 344-9566
    Email: wbs@ramlaw.com

    U.S. Trustee

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

    Represented By

    Debra A. Wertman
    300 Virginia St., E.
    Suite 2025
    Charleston, WV 25301
    (304) 347-3400
    Email: debra.a.wertman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 26, 2021 The Ferrell Agency, Inc. 7 2:2021bk20204
    Jan 30, 2018 G-M Properties, Inc. parent case 11 2:2018bk20034
    Jan 30, 2018 Charleston Newspapers parent case 11 2:2018bk20033
    Jan 30, 2018 Daily Gazette Publishing Company, LLC parent case 11 2:2018bk20032
    Jan 30, 2018 Charleston Newspapers Holdings, L.P. parent case 11 2:2018bk20030
    Jan 30, 2018 Daily Gazette Holding Company, LLC parent case 11 2:2018bk20029
    Jan 30, 2018 Daily Gazette Company 11 2:2018bk20028
    Oct 4, 2016 Double Vision Inc dba Visions Day Spa 11 2:16-bk-20560
    Jan 13, 2016 JAMES F. HUMPHREYS & ASSOCIATES, L.C. 11 2:16-bk-20006
    Jan 22, 2013 LLC Carbonoks 11 3:13-bk-30024
    Jul 9, 2012 Big Eagle, LLC 11 1:12-bk-12906
    Jul 9, 2012 Appalachia Mine Services, LLC 11 1:12-bk-12904
    Jul 9, 2012 Apogee Coal Company, LLC 11 1:12-bk-12903
    Jul 9, 2012 Affinity Mining Company 11 1:12-bk-12902
    Feb 8, 2012 Coffee County Clean Energy LLC 7 2:12-bk-20071