Docket Entries by Week of Year
Jan 8 | 1 | Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Virtual Software Systems, Inc.. (Hazlett, Thomas) (Entered: 01/08/2025) | |
---|---|---|---|
Jan 8 | Receipt of Voluntary Petition (Chapter 7)( 5:25-bk-00006) [misc,volp7] ( 338.00) filing fee. Receipt number A2990907, amount . (re:Doc#1) (U.S. Treasury) (Entered: 01/08/2025) | ||
Jan 8 | 2 | Corporate Resolution Filed by Thomas McK. Hazlett on behalf of Virtual Software Systems, Inc.. (Hazlett, Thomas) (Entered: 01/08/2025) | |
Jan 8 | 3 | Supplement to Document Patents Assigned to Virtual Software Systems, Inc. Filed by Thomas McK. Hazlett on behalf of Virtual Software Systems, Inc.. (Hazlett, Thomas) (Entered: 01/08/2025) | |
Jan 8 | 4 | Supplement to Document Statement Regarding Authority to Sign and File Petition Filed by Thomas McK. Hazlett on behalf of Virtual Software Systems, Inc.. (Hazlett, Thomas) (Entered: 01/08/2025) | |
Jan 9 | 5 | Meeting of Creditors and Notice of Appointment of Interim Trustee Sheehan, Martin P. with 341(a) meeting to be held on 2/7/2025 at 09:00 AM at Zoom with Trustee Sheehan: Meeting ID 324 966 9823, Passcode 7189265978, Phone 1-681-239-0395. (Entered: 01/09/2025) | |
Jan 12 | 6 | BNC Certificate of Service. (related document(s)5 Meeting of Creditors Chapter 7 Business with No Assets) Notice Date 01/11/2025. (Admin.) (Entered: 01/12/2025) |
Virtual Software Systems, Inc.
c/o Hanlon, McCormick, Schramm
46457 National Road West
Saint Clairsville, OH 43950
BELMONT-OH
Tax ID / EIN: xx-xxx5563
Thomas McK. Hazlett
Hanlon, McCormick, Schramm, Bickford & Schramm Co., LPA
46457 National Road West
St. Clairsville, OH 43950
740-695-1444
Email:Â sgray@ohiovalleylaw.com
Martin P. Sheehan
Martin P. Sheehan, Chapter 7 Trustee
1140 Main St., Ste 333
Wheeling, WV 26003
304-232-1064
United States Trustee
2025 United States Courthouse
300 Virginia Street East
Charleston, WV 25301
304-347-3400
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 29, 2019 |
The Ohio County Coal Company
![]() |
11 | 2:2019bk56937 |
Oct 29, 2019 |
Avonmore Rail Loading, Inc.
![]() |
11 | 2:2019bk56936 |
Oct 29, 2019 |
Maple Creek Mining, Inc.
![]() |
11 | 2:2019bk56935 |
Oct 29, 2019 |
The Muskingum County Coal Company
![]() |
11 | 2:2019bk56934 |
Oct 29, 2019 |
Murray Kentucky Energy, Inc.
![]() |
11 | 2:2019bk56933 |
Oct 29, 2019 |
Andalex Resources, Inc.
![]() |
11 | 2:2019bk56932 |
Oct 29, 2019 |
The Muhlenberg County Coal Company, LLC
![]() |
11 | 2:2019bk56931 |
Oct 29, 2019 |
Keystone Coal Mining Corporation
![]() |
11 | 2:2019bk56930 |
Oct 29, 2019 |
Andalex Resources Management, Inc.
![]() |
11 | 2:2019bk56929 |
Oct 29, 2019 |
Murray Kentucky Energy Services, Inc.
![]() |
11 | 2:2019bk56928 |
Oct 29, 2019 |
The Monongalia County Coal Company
![]() |
11 | 2:2019bk56927 |
Oct 29, 2019 |
KenAmerican Resources, Inc.
![]() |
11 | 2:2019bk56926 |
Oct 29, 2019 |
Anchor Longwall and Rebuild, Inc.
![]() |
11 | 2:2019bk56925 |
Oct 29, 2019 |
Murray Equipment & Machine, Inc.
![]() |
11 | 2:2019bk56924 |
Oct 29, 2019 |
The Meigs County Coal Company
![]() |
11 | 2:2019bk56923 |