Virginia Eastern Bankruptcy Court

Case number: 4:10-bk-50980 - Delta-T Corporation - Virginia Eastern Bankruptcy Court

Case Information
Case title
Delta-T Corporation
Chapter
7
Judge
Chief Judge Stephen C. St. John
Filed
05/25/2010
Asset
Yes
Docket Header

Assets, CLOSED




U.S. Bankruptcy Court
Eastern District of Virginia (Newport News)
Bankruptcy Petition #: 10-50980-SCS

Assigned to: Chief Judge Stephen C. St. John
Chapter 7
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  05/25/2010
Date terminated:  11/08/2018
341 meeting:  07/09/2010

Debtor

Delta-T Corporation

P.O. Box 368
Williamsburg, VA 23185
WILLIAMSBURG (CITY)-VA
Tax ID / EIN: 54-1304392

represented by
Kelly Megan Barnhart

Roussos & Barnhart, PLC
500 E. Plume Street, Suite 503
Norfolk, VA 23510
757-622-9005
Fax : 757-624-9257
Email: [email protected]

Robert V. Roussos

Roussos & Barnhart, P.L.C.
500 E. Plume Street
Suite 503
Norfolk, VA 23510
757-622-9005
Fax : 757-624-9257
Email: [email protected]

Debtor Designee

Thomas McDaniel

c/o Delta-T Corporation
P.O. Box 368
Williamsburg, VA 23185

 
 
Trustee

Clara P. Swanson

708 Thimble Shoals Boulevard, Suite 1
Newport News, VA 23606
(757) 873-0470

represented by
Cara Michelle Cotter

Wilson & McIntyre, PLLC
101 West Main Street, Suite 920
Norfolk, VA 23510
757-961-3888
Email: [email protected]
TERMINATED: 02/18/2016

John D. McIntyre

McIntyre Stein, PLLC
101 W. Main Street, Suite 920
Norfolk, VA 23510
(757) 961-3900
Email: [email protected]

Kristen D. O'Connor

Wilson & McIntyre, PLLC
500 East Main Street, Suite 920
Norfolk, VA 23510
(757) 971-2866
Email: [email protected]

Clara P. Swanson

707 Mobjack Place
Newport News, VA 23606
(757) 873-8808
Fax : (757) 873-3038
Email: [email protected]

U.S. Trustee

United States Trustee
 
 

Latest Dockets
Date Filed#Docket Text
12/12/2018361Docket Text
Inquiry/General Checksheet Issued to Tommy Andrews Jr. regarding request for Information or Copywork; The funds sought to be distributed cannot be verified as they were not deposited with the Court. (Re: related document(s) 359 Motion for Return of Unclaimed Funds filed by Dilks & Knopik) (Hall, Linda)
12/07/2018360Docket Text
Notice of Motion (Re: related document(s) 359 Motion for Return of Unclaimed Funds filed by Dilks & Knopik) filed by Tommy Andrews Jr. of Tommy Andrews, Jr. P.C. on behalf of Dilks & Knopik. (Andrews, Tommy)
12/07/2018359Docket Text
Motion for Return of Unclaimed Funds filed by Tommy Andrews Jr. of Tommy Andrews, Jr. P.C. on behalf of Dilks & Knopik. Objection(s) due by 12/28/2018. (Attachments: # 1 Exhibit(s) # 2 Proposed Order) (Andrews, Tommy)
11/08/2018358Docket Text
Order Discharging Trustee and Closing Case (Related Doc # 343)(Hall, Linda)
10/27/2018357Docket Text
BNC certificate of mailing of order (Re: related document(s) 356 Order Dismissing Pleading for Failure to Prosecute) (Admin.) (Entered: 10/28/2018)
10/25/2018356Docket Text
Order Dismissing Pleading for Failure to Prosecute (Re: related document(s) 223 Motion filed by Howard Nilsen) (Hall, Linda)
10/23/2018355Docket Text
Order Dismissing Pleading for Failure to Prosecute (Re: related document(s) 90 Motion to Appear Pro Hac Vice filed by TIC-The Industrial Company) (Hall, Linda)
10/23/2018354Docket Text
Order Dismissing Pleading for Failure to Prosecute (Re: related document(s) 104 Motion to Extend Time filed by AIG Lexington Insurance Company) (Hall, Linda)
10/23/2018353Docket Text
Order Dismissing Pleading for Failure to Prosecute (Re: related document(s) 153 Motion to Expedite Hearing filed by Clara P. Swanson) (Hall, Linda)
10/23/2018352Docket Text
Order Dismissing Pleading for Failure to Prosecute (Re: related document(s) 152 Motion to Compel filed by Clara P. Swanson) (Hall, Linda)