|
Assigned to: Kevin R. Huennekens Chapter 11 Voluntary Asset |
|
Debtor Alouette Holdings, Inc.
307 Palomino Road Buffalo Junction, VA 24529 MECKLENBURG-VA Tax ID / EIN: 54-1629139 |
represented by |
Michael E. Hastings
Woods Rogers PLC 901 East Byrd Street, Suite 1550 Richmond, VA 23219 804-956-2049 Fax : 540-322-3417 Email: [email protected] Brandy M. Rapp
Whiteford Taylor & Preston LLP 10 S. Jefferson Street Suite 1110 Roanoke, VA 24011 (540) 759-3577 Fax : (540) 759-3567 Email: [email protected] |
Debtor Designee Bret A. Berneche
307 Palomino Road Buffalo Junction, VA 24529-2424 |
| |
U.S. Trustee John P. Fitzgerald, III
Office of the US Trustee - Region 4 -R 701 E. Broad Street, Ste. 4304 Richmond, VA 23219 804-771-2310 |
represented by |
Kathryn R. Montgomery
Office of the United States Trustee 701 East Broad Street, Ste. 4303 Richmond, VA 23219 804-771-2327 Email: [email protected] Shannon Pecoraro
Office of the U.S. Trustee 701 East Broad Street, Suite 4304 Richmond, VA 23219 (804) 771-2319 Fax : (804) 771-2330 Email: [email protected] Robert B. Van Arsdale
Office of the U. S. Trustee 701 East Broad Street, Suite 4304 Richmond, VA 23219 804-771-2310 Fax : 804-771-2330 Email: [email protected] TERMINATED: 01/09/2020 Kenneth N. Whitehurst, III
Office of the U. S. Trustee 200 Granby Street, 625 Federal Building Norfolk, VA 23510 757-441-6012 Email: [email protected] TERMINATED: 06/11/2020 |
Date Filed | # | Docket Text |
---|---|---|
07/16/2020 | 53 | Docket Text Verification of Claims Register Upon Expiration of Claims Deadline (Stehle, Michelle) |
06/11/2020 | 52 | Docket Text Withdrawal of Kenneth N. Whitehurst, III and Substitution of Kathryn R. Montgomery. (Montgomery, Kathryn) |
02/04/2020 | 51 | Docket Text Statement Adjourning Meeting of Creditors 341 meeting to be held on 2/24/2020 at 02:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. Filed by Shannon Pecoraro of Office of the U.S. Trustee on behalf of John P. Fitzgerald, III (Pecoraro, Shannon) |
01/30/2020 | 50 | Docket Text Monthly Report of Debtor In Possession for the Period 11/20/2019 to 12/31/2019 filed by Michael E. Hastings of Whiteford Taylor & Preston LLP on behalf of Alouette Holdings, Inc.. (Hastings, Michael) |
01/19/2020 | 49 | Docket Text BNC certificate of mailing of order (Re: related document(s) 48 Order Conditioning Rights of Debtor in Possession) (Admin.) (Entered: 01/20/2020) |
01/17/2020 | 48 | Docket Text Consent Order Conditioning Rights of Debtor In Possession (Stehle, Michelle) |
01/17/2020 | 47 | Docket Text Statement Adjourning Meeting of Creditors 341 meeting to be held on 2/4/2020 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. Filed by Shannon Pecoraro of Office of the U.S. Trustee on behalf of John P. Fitzgerald, III (Pecoraro, Shannon) |
01/09/2020 | 46 | Docket Text Withdrawal of Robert B. Van Arsdale and Substitution of Kenneth N. Whitehurst, III. (Whitehurst, Kenneth) |
01/03/2020 | 45 | Docket Text Non-Individual Schedule(s) and/or Statement(s), Lists Statement of Financial Affairs filed by Michael E. Hastings of Whiteford Taylor & Preston LLP on behalf of Alouette Holdings, Inc.. (Attachments: # 1 Exhibit(s))(Hastings, Michael) |
01/03/2020 | 44 | Docket Text Non-Individual Schedule(s) and/or Statement(s), Lists Schedules of Assets and Liabilities filed by Michael E. Hastings of Whiteford Taylor & Preston LLP on behalf of Alouette Holdings, Inc.. (Attachments: # 1 Exhibit(s))(Hastings, Michael) |