Virginia Eastern Bankruptcy Court

Case number: 4:22-bk-50518 - Jamestown Building Corporation,Inc. - Virginia Eastern Bankruptcy Court

Case Information
Case title
Jamestown Building Corporation,Inc.
Chapter
11
Judge
Frank J. Santoro
Filed
08/15/2022
Last Filing
09/28/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, PlnDue, Subchapter_V, DISMISSED




U.S. Bankruptcy Court
Eastern District of Virginia (Newport News)
Bankruptcy Petition #: 22-50518-FJS

Assigned to: Chief Judge Frank J. Santoro
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/15/2022
Date reopened:  09/21/2022
Date terminated:  09/26/2022
Debtor dismissed:  08/31/2022
341 meeting:  09/19/2022

Debtor

Jamestown Building Corporation,Inc.

2515 Manion Drive
Williamsburg, VA 23185
JAMES CITY-VA
Tax ID / EIN: 54-1589574

represented by
W. Greer McCreedy, II

The McCreedy Law Group, PLLC
230 E. 41st Street
Norfolk, VA 23504
757-233-0045
Fax : 757-233-7661
Email: [email protected]

Debtor Designee

C. Lewis Waltrip

2515 Manion Drive
Williamsburg, VA 23185

 
 
Trustee

Paula S. Beran

20 N. 8th Street
Richmond, VA 23219
804-783-8300

represented by
Paula S. Beran

20 N. 8th Street
Richmond, VA 23219
804-783-8300
Fax : 804-783-0178
Email: [email protected]

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
Fax : (757) 441-3266
Email: [email protected]

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]

Latest Dockets
Date Filed#Docket Text
09/28/202241Docket Text
BNC certificate of mailing of order (Re: related document(s)39 Order Directing) (Admin.) (Entered: 09/29/2022)
09/26/202240Docket Text
Case Closed. The Chapter 11 case having been dismissed, the case is hereby closed and all pending adversary proceedings and motions are subject to the effects of dismissal pursuant to 11 U.S.C. Section 349. (Louis, Christy)
09/26/202239Docket Text
Order Discharging Subchapter V Trustee (Louis, Christy)
09/21/202238Docket Text
Reopen Case (Louis, Christy)
09/21/202237Docket Text
Case Closed. The Chapter 11 case having been dismissed, the case is hereby closed and all pending adversary proceedings and motions are subject to the effects of dismissal pursuant to 11 U.S.C. Section 349. (Louis, Christy)
09/20/202236Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $746667.59, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Paula S. Beran on behalf of Paula S. Beran (Beran, Paula)
09/02/202235Docket Text
BNC certificate of mailing of order (Re: related document(s)33 Order on Motion to Dismiss Case) (Admin.) (Entered: 09/03/2022)
09/02/202234Docket Text
Notice of Dismissal (Re: related document(s)33 Order on Motion to Dismiss Case) (Admin.) (Entered: 09/03/2022)
08/31/202233Docket Text
Order Dismissing Case (Related Doc # 15) Case DISMISSED (Louis, Christy)
08/30/202232Docket Text
Hearing held remotely via Zoom; the Court finds that the U.S. Trustee's motion is well founded; the Court finds cause to dismiss the case; the case is dismissed; Mr. Herron to submit an order (related document(s): 15 U.S. Trustee's Motion to Dismiss Case filed by John P. Fitzgerald, III) Appearances: Paula S. Beran, Nicholas S. Herron, W. Greer McCreedy, C. Lewis Waltrip. Order/Disposition due by 09/13/2022. (JenniferHinkle)