EZ Transport, LLC
Debtor: EZ Transport, LLC
Us Trustee: United States Trustee
Trustee: Michelle Steele
Case Number: 2:2020bk20360
Filed: October 14, 2020
Court: U.S. Bankruptcy Court for the Southern District of West Virginia
Presiding Judge: B McKay Mignault
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 11, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 11, 2020 Filing 50 BNC Certificate of Mailing - Hearing. Related Document: #48 Notice of Hearing on Document. Notice Date 12/11/2020. (Admin.)
December 10, 2020 Filing 49 Status Report Re: Enterprise motion to lift stay Filed by Debtor EZ Transport, LLC. (Leaberry, John)
December 9, 2020 Filing 48 Notice of Hearing Scheduled for 12/30/2020 at 01:30 PM at Telephone Conference. Related Document: #46 Application for Compensation filed by Trustee Michelle Steele. Transmitted to BNC with Instructions for Mailing. (ljg)
December 7, 2020 Filing 47 PROPOSED ORDER submitted by Trustee Michelle Steele Re:#46 Application for Compensation. (Steele, Michelle)
December 7, 2020 Filing 46 Application by Michelle Steele for Compensation of Michelle Steele, Trustee Chapter 11, For the Period of: 10/20/2020 to 12/5/2020 in the Amount of Fees: $1024.25, Expenses: $0.00. with Certificate of Service. (Steele, Michelle)
December 6, 2020 Filing 45 BNC Certificate of Mailing - Hearing. Related Document: #43 Notice of Hearing on Document. Notice Date 12/06/2020. (Admin.)
December 4, 2020 Filing 44 BNC Certificate of Mailing. Related Document: #37 Notice of Small Business, Subchapter V Status Conference. Notice Date 12/04/2020. (Admin.)
December 4, 2020 Filing 43 Notice of Hearing Scheduled for 12/30/2020 at 01:30 PM at Telephone Conference. Related Document: #41 Motion by U.S. Trustee to Dismiss Case for Failure to file Schedules, Statement of Financial Affairs, Initial Operating Report, or Attend Meeting of Creditors. Transmitted to BNC with Instructions for Mailing. (mfj)
December 4, 2020 Filing 42 Hearing held; Court directs Clerk to notice the Motion to Dismiss for hearing, in the normal course. Debtor to file a join status report on or before December 10, 2020 regarding the vehicles, and if necessary request a hearing, which will be held later in December, not to be noticed until the status report is filed and states a continued hearing is needed. Status report due on or before 12/10/2020. Related Document: #1 Voluntary Petition (Chapter 11) filed by Debtor EZ Transport, LLC. (mfj)
December 4, 2020 Filing 41 Motion by U.S. Trustee United States Trustee to Dismiss Case for Failure to file Schedules, Statement of Financial Affairs, Initial Operating Report, or Attend Meeting of Creditors, or in the alternative, to Convert Case to Chapter 7, with Certificate of Service. (Kinder, Gary) Modified text on 12/7/2020 (ljg).
December 3, 2020 Filing 40 BNC Certificate of Mailing. Related Document: #36 Transmission of Document to BNC or Counsel. Notice Date 12/03/2020. (Admin.)
December 3, 2020 Filing 39 BNC Certificate of Mailing. Related Document: #35 Transmission of Document to BNC or Counsel. Notice Date 12/03/2020. (Admin.)
December 2, 2020 Filing 38 Hearing held; Court Continues Hearing to Friday 12/4/2020 at 3:00 p.m. Clerk's office to issue continuation notice to Friday at 3 pm. (Court would like update on leased vehicles location, where the keys are and if Ms. Trowbridge client will have access, additionally from the Trustee if there are concerns about dismissal of LLC and refiling of Inc case.) Related Document: #1 Voluntary Petition (Chapter 11) filed by Debtor EZ Transport, LLC. (mfj)
December 2, 2020 Filing 37 Notice of Status Conference Continued for 12/4/2020 at 03:00 PM at Telephone Conference. Related Document: #1 Voluntary Petition (Chapter 11) filed by Debtor EZ Transport, LLC. Transmitted to BNC with Instructions for Mailing. (mfj)
December 1, 2020 Filing 36 Document Transmitted to BNC with Instructions for Mailing. Related Document: #34 Order on Application to Employ. (ljg)
December 1, 2020 Filing 35 Document Transmitted to BNC with Instructions for Mailing. Related Document: #33 Order on Application to Employ. (ljg)
November 24, 2020 Opinion or Order Filing 34 Order Granting #14 Application to Employ Scott G. Stapleton as Co-Counsel for the Debtor. Transmitted to BNC with Instructions for Mailing. (ljg)
November 24, 2020 Opinion or Order Filing 33 Order Granting #14 Debtor's Application to Employ John F. Leaberry as Co-Counsel. Transmitted to BNC with Instructions for Mailing. (ljg) Modified text on 11/25/2020 (ljg).
November 24, 2020 Filing 32 Notice of Appearance and Request for Service filed by Brian Richard Blickenstaff, Counsel for Robert L Johns with Certificate of Service. (Blickenstaff, Brian)
November 20, 2020 Creditor(s) added by Zweig, Jacob C.. (admin)
November 19, 2020 Filing 31 PDF with Attached Audio File. Court Date & Time [11/19/2020 1:30 PM] Run Time [00:06:56] File Size [6501KB]
November 19, 2020 Filing 30 Hearing held; An Agreement has been reached. Court will wait for AO. Counsel to submit within 14 days. Trowbridge to submit AO on or before 12/3/2020. Related Document: #23 Motion by Creditor Enterprise FM Trust to Expedite Hearing Re: #21 Motion by Creditor Enterprise FM Trust to Lift Automatic Stay upon 12 Vehicles (ENTERPRISE FM TRUSTS TO REPOSSESS VEHICLES). (mfj)
November 19, 2020 Filing 29 Notice of Appearance and Request for Service filed by Jacob C. Zweig, Counsel for TD Auto Finance, LLC. (Zweig, Jacob)
November 18, 2020 Opinion or Order Filing 28 Order Granting #23 Motion by Creditor Enterprise FM Trust to Expedite Hearing Re: #21 Motion by Creditor Enterprise FM Trust to Lift Automatic Stay upon 12 Vehicles ENTERPRISE FM TRUSTS EXPEDITED MOTION FOR RELIEF FROM THE AUTOMATIC STAY TO REPOSSESS VEHICLES. Hearing scheduled for 11/19/2020 at 02:30 PM at Telephone Conference. Transmitted to BNC with Instructions for Mailing. (mfj)
November 18, 2020 Filing 27 PROPOSED ORDER submitted by Debtor EZ Transport, LLC Re:#21 Motion to Lift/Modify/Terminate Automatic Stay, #23 Motion to Expedite Hearing. This Order REQUESTS AN EXPEDITED HEARING. (Kraemer, Salene)
November 18, 2020 Filing 26 PROPOSED ORDER submitted by Debtor EZ Transport, LLC Re:#21 Motion to Lift/Modify/Terminate Automatic Stay. (Kraemer, Salene)
November 18, 2020 Filing 25 Notice of Deficiency for Proposed Order or Proposed Agreed Order. Related Document: #22 Proposed Order filed by Creditor Enterprise FM Trust. Transmitted to BNC with Instructions for Mailing. (mfj)
November 18, 2020 Filing 24 Notice of Deficiency for Proposed Order or Proposed Agreed Order. Related Document: #23 Motion to Expedite Hearing filed by Creditor Enterprise FM Trust. Transmitted to BNC with Instructions for Mailing. (mfj)
November 17, 2020 Filing 23 Motion by Creditor Enterprise FM Trust to Expedite Hearing Re: #21 Motion to Lift/Modify/Terminate Automatic Stay. (Attachments: #1 Proposed Order) (Kraemer, Salene)
November 17, 2020 Filing 22 PROPOSED ORDER submitted by Creditor Enterprise FM Trust Re:#21 Motion to Lift/Modify/Terminate Automatic Stay. (Kraemer, Salene)
November 17, 2020 Filing 21 Motion by Creditor Enterprise FM Trust to Lift Automatic Stay upon 12 Vehicles ENTERPRISE FM TRUSTS EXPEDITED MOTION FOR RELIEF FROM THE AUTOMATIC STAY TO REPOSSESS VEHICLES. (Attachments: #1 Exhibit - Master Lease Agreement #2 Exhibit B- Fleet Summary #3 Exhibit C-1 Invoice #4 Exhibit C-2 Invoice #5 Exhibit C-3 Invoice #6 Exhibit C-4 Invoice #7 Exhibit C-5 Invoice #8 Exhibit C-6 Invoice) (Kraemer, Salene)
November 17, 2020 Receipt of Motion to Lift/Modify/Terminate Automatic Stay(2:20-bk-20360) [motion,mrlfsty] ( 181.00). Receipt Number 3649094, Amount $ 181.00. (U.S. Treasury)
November 13, 2020 Creditor(s) added by Schlotter, John D.. (admin)
November 1, 2020 Filing 20 BNC Certificate of Mailing - PDF Document. Related Document: #19 Chapter 11 Operating Order. Notice Date 11/01/2020. (Admin.)
October 29, 2020 Filing 19 Chapter 11 Operating Order for Small Business Subchapter V Chapter 11 Debtor. Transmitted to BNC with Instructions for Mailing. (mfj)
October 29, 2020 Filing 18 BNC Certificate of Mailing. Related Document: #17 Notice of Motion/Application to Employ Professional. Notice Date 10/29/2020. (Admin.)
October 27, 2020 Filing 17 Court's Notice of Motion/Application to Employ Professional. Objection Deadline: 11/17/2020. Related Document #14 Application to Employ. Transmitted to BNC with Instructions for Mailing. (admin)
October 27, 2020 Creditor(s) added by Abe, Steve . (admin)
October 26, 2020 Filing 16 PROPOSED ORDER submitted by Debtor EZ Transport, LLC Re:#14 Application to Employ. (Leaberry, John)
October 26, 2020 Filing 15 PROPOSED ORDER submitted by Debtor EZ Transport, LLC Re:#14 Application to Employ. (Leaberry, John)
October 26, 2020 Filing 14 Application by Debtor EZ Transport, LLC to Employ John Leaberry of Leaberry Law Firm PLLC, Scott G. Stapleton of Stapleton Law Offices PC as attorney with Certificate of Service. (Leaberry, John)
October 21, 2020 Filing 13 BNC Certificate of Mailing. Related Document: #9 Notice of Small Business, Subchapter V Status Conference. Notice Date 10/21/2020. (Admin.)
October 21, 2020 Filing 12 BNC Certificate of Mailing. Related Document: #7 Meeting of Creditors Chapter 11. Notice Date 10/21/2020. (Admin.)
October 21, 2020 Filing 11 Notice of Appearance and Request for Service filed by Gary O. Kinder, Counsel for United States Trustee. (Kinder, Gary)
October 20, 2020 Creditor(s) added by Canary, Thomas L.. (admin)
October 19, 2020 Filing 10 Notice of Appearance and Request for Service filed by Scott G. Stapleton, Counsel for EZ Transport, LLC with Certificate of Service. (Stapleton, Scott)
October 19, 2020 Filing 9 Notice of Status Conference Scheduled for 12/2/2020 at 01:30 PM at Telephone Conference. Related Document: #1 Voluntary Petition (Chapter 11) filed by Debtor EZ Transport, LLC. Transmitted to BNC with Instructions for Mailing. (mfj)
October 19, 2020 Filing 8 Request for Notices Under BR 2002(g) Filed by Creditor Ford Motor Credit Company LLC with Certificate of Service. (Canary, Thomas) Modified on 10/19/2020. (mfj)
October 19, 2020 Filing 7 Meeting of Creditors to be held Telephonically: 866-717-3799 Passcode 2432406# on November 10, 2020 @ 1:30 pm. Dischargeability Complaints Due: 12/18/2020. Proof of Claims Due: 12/23/2020. Transmitted to BNC with Instructions for Mailing. (mfj)
October 19, 2020 Filing 6 Notice of Appointment of Trustee by U.S. Trustee United States Trustee Michelle Steele, Subchapter V Trustee. Michelle Steele added to the case. (U.S. Trustee)
October 17, 2020 Filing 5 BNC Certificate of Mailing. Related Document: #4 Notice of Missing Documents. Notice Date 10/17/2020. (Admin.)
October 15, 2020 Filing 4 Notice of Missing Documents due at filing: Verification of Mailing Matrix. Notice of Missing Documents due 14 days from filing: Summary of Assets/Liab/Stats; Schedule A/B, D, E/F, G, H; Declaration Re: Schedules; Stmt. of Fin. Affairs; Disclosure of Attorney Fees; Small Business Financial Documents. Chapter 11 Plan & Disclosure Statement due: 1/12/2021. Related Document: #1 Voluntary Petition (Chapter 11) filed by Debtor EZ Transport, LLC. Transmitted to BNC with Instructions for Mailing. (mfj)
October 15, 2020 Creditor(s) added by Leaberry, John F.. (admin)
October 14, 2020 Filing 2 Corporate Resolution filed by Debtor EZ Transport, LLC. (Leaberry, John)
October 14, 2020 Filing 1 Chapter 11 Subchapter V Voluntary Petition - Missing Documents Due Within 14 Days: Chapter 11 Plan Due: 01/12/2021. Disclosure Statement Current Monthly Income Form 22B, Disclosure of Compensation of Attorney for Debtor, Attorney Signature Exhibit B, Notice to Individual Consumer Debtor(s), List of Equity Security Holders, Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Schedule I, Schedule J, Statement of Financial Affairs, Summary of Schedules,Declaration Concerning Debtors Schedules Corporate Ownership Statement,. Disclosure Statement Due 01/12/2021. Assets: $22,950.00, Liabilities: $9,450.00 (Leaberry, John)
October 14, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-20360) [misc,volp11a] (1717.00). Receipt Number 3634423, Amount $1717.00. (U.S. Treasury)

Search for this case: EZ Transport, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: EZ Transport, LLC
Represented By: John F. Leaberry
Represented By: Scott G. Stapleton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee
Represented By: Gary O. Kinder
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Michelle Steele
Represented By: Michelle Steele
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?