Virginia Eastern Bankruptcy Court

Case number: 4:18-bk-50895 - 71 Acres LLC - Virginia Eastern Bankruptcy Court

Case Information
Case title
71 Acres LLC
Chapter
11
Judge
Chief Judge Stephen C. St. John
Filed
06/22/2018
Last Filing
03/04/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of Virginia (Newport News)
Bankruptcy Petition #: 18-50895-SCS

Assigned to: Chief Judge Stephen C. St. John
Chapter 11
Voluntary
Asset

Date filed:  06/22/2018
341 meeting:  07/24/2018
Deadline for filing claims:  10/22/2018
Deadline for filing claims (govt.):  12/19/2018

Debtor

71 Acres LLC

213 Ingram Raod
Williamsburg, VA 23188
WILLIAMSBURG (CITY)-VA
Tax ID / EIN: 45-3658239

represented by
W. Greer McCreedy, II

The McCreedy Law Group, PLLC
413 West York St
Norfolk, VA 23510
(757)233-0045
Fax : 757-233-7661
Email: [email protected]

Debtor Designee

C. Lewis Waltrup, II

71 Acres, LLC
2515 Manion Dr.
Williamsburg, VA 23815

 
 
U.S. Trustee

John P. Fitzgerald, III

Office of the U.S. Trustee, Region 4 -NN
200 Granby Street, Room 625
Norfolk, VA 23510
757-441-6012
represented by
Nicholas S. Herron

Office of the U.S. Trustee
200 Granby Street, Room 625
Norfolk, VA 23510
757-441-6012
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/27/201827Docket Text
BNC certificate of mailing of order (Re: related document(s) 25 Order on Motion to Shorten Time) (Admin.) (Entered: 07/28/2018)
07/26/201826Docket Text
Notice of Hearing (Re: related document(s) 24 Request for Notice of Hearing) (Admin.) (Entered: 07/27/2018)
07/25/201825Docket Text
Order Granting Motion to Shorten Time (Related Doc # 23) (Hall, Linda)
07/24/201824Docket Text
Request for Notice of Hearing (Re: related document(s) 21 Motion to Dismiss Case filed by John P. Fitzgerald, III) Hearing scheduled for 8/10/2018 at 09:30 AM at Newport News Courtroom, U.S. Courthouse, 2400 West Avenue, Newport News, VA. (Hall, Linda)
07/24/201823Docket Text
Motion to Shorten Time (Related Document(s) 21 Motion to Dismiss Case filed by John P. Fitzgerald, III) filed by Nicholas S. Herron of Office of the U.S. Trustee on behalf of John P. Fitzgerald, III. (Attachments: # 1 Notice of Motion # 2 Proposed Order) (Herron, Nicholas)
07/23/201822Docket Text
Non-Individual Schedule(s) and/or Statement(s), Lists filed by W. Greer McCreedy II of The McCreedy Law Group, PLLC on behalf of 71 Acres LLC. (McCreedy, W.)
07/20/201821Docket Text
Motion to Dismiss Case filed by Nicholas S. Herron of Office of the U.S. Trustee on behalf of John P. Fitzgerald, III. (Attachments: # 1 Notice of Motion # 2 Exhibit(s) Exhibit 1) (Herron, Nicholas)
07/13/201820Docket Text
Corrected Declaration of W. Greer McCreedy, II (Re: related document(s) 17 Application to Employ filed by 71 Acres LLC, 19 Notice of Deficient Filing Issued) filed by W. Greer McCreedy II of The McCreedy Law Group, PLLC on behalf of 71 Acres LLC. (McCreedy, W.)
07/10/201819Docket Text
Notice of Deficient Filing Issued to W. Greer McCreedy regarding Document appears to be filed in the wrong case: ***Declaration*** (Re: related document(s) 17 Application to Employ filed by 71 Acres LLC) Document(s) due by 7/24/2018. (Hall, Linda)
07/10/201818Docket Text
Order Granting Motion to Extend Time to File Lists Schedules and/or Statements LBR 1007-1 (Related Doc # 16) Incomplete Filings due by 7/17/2018. (Hall, Linda)