Virginia Western Bankruptcy Court

Case number: 7:19-bk-71153 - Heckman Homes, Inc. dba David James Homes - Virginia Western Bankruptcy Court

Case Information
Case title
Heckman Homes, Inc. dba David James Homes
Chapter
7
Judge
Paul M. Black
Filed
08/27/2019
Last Filing
06/09/2025
Asset
Yes
Vol
v
Docket Header

DEFER, ADVERSARY, BUSINESS




U.S. Bankruptcy Court
Western District of Virginia (Roanoke)
Bankruptcy Petition #: 19-71153

Assigned to: Judge Paul M. Black
Chapter 7
Voluntary
Asset


Date filed:  08/27/2019
341 meeting:  09/27/2019
Deadline for filing claims:  01/09/2020
Deadline for filing claims (govt.):  02/24/2020

Debtor

Heckman Homes, Inc. dba David James Homes

6375 C Peters Creek Road
Roanoke, VA 24019
ROANOKE-VA
Tax ID / EIN: 04-3699898
dba
David James Homes


represented by
Andrew S Goldstein

Magee Goldstein Lasky & Sayers, P.C.
P O BOX 404
ROANOKE, VA 24003
540 343-9800
Email: [email protected]

Trustee

William E Callahan(76), Jr

P.O. Box 40013
Roanoke, VA 24022-0013
540-983-9309
TERMINATED: 09/05/2019

 
 
Trustee

George I Vogel(74)

PO Box 18188
Roanoke, VA 24014
(540) 982-1220
TERMINATED: 09/10/2019

 
 
Trustee

Scot S. Farthing (424194)

P. O. Box 1315
490 West Monroe Street
Wytheville, VA 24382
(276) 625-0222

represented by
Scot S. Farthing (424194)

P. O. Box 1315
490 West Monroe Street
Wytheville, VA 24382
(276) 625-0222
Fax : (276) 625-0333
Email: [email protected]

U.S. Trustee

USTrustee

Office of the United States Trustee
210 First Street, Suite 505
Roanoke, VA 24011
(540) 857-2806
 
 

Latest Dockets
Date Filed#Docket Text
06/09/2025166Docket Text
Notice of Change of Address Filed by Pinnacle Bank. (Robertson, Jurnee)
06/08/2025Docket Text
Returned Mail: Mail originally sent on 05/21/2025 returned as undeliverable. Could not mail Form trc to: B2 Media Inc. Candy Crigger 594 Plaza Atlantic Beach, FL 32233-4123. (ADIrm adi)
06/04/2025165Docket Text
Receipt of Unclaimed Funds - $2.51 by KW. Receipt Number 70000305. (admin)
05/27/2025164Docket Text
Trustee's Transmittal of Unclaimed Funds/Small Dividends For Fee Amount $2.51. Filed by Scot S. Farthing (424194) on behalf of Scot S. Farthing (424194). (Farthing (424194), Scot)
05/21/2025163Docket Text
Transfer of Claim No. of Notices: 1. Notice Date 05/21/2025. (Admin.)
05/16/2025161Docket Text
Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: B2 Media Inc. Candy Crigger (Claim No. 58) To JM Investment Trust Fee Amount $28 Filed by JM Investment Trust. (Marshall, John)
05/05/2025160Docket Text
Notice and Summary of Trustee's Final Report Scot S. Farthing (424194) on behalf of Scot S. Farthing (424194). (Farthing (424194), Scot)
05/02/2025159Docket Text
TFR filed - Chapter 7 Trustee's Final Report Before Distribution, Application for Trustee Compensation and Application(s) for Compensation of Professionals on behalf of the Trustee, Scott S Farthing. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. USTrustee. (R4_CH7C)
04/22/2025158Docket Text
Order on Fee Award for Compensation and Expenses for Scot S. Farthing (424194), Trustee Chapter 7, Fees awarded: $20287.12, Expenses awarded: $1759.56; Awarded on 4/22/2025 (RE: related document(s)[148] Application for Compensation filed by Trustee Scot S. Farthing (424194)). (Ross, Chase)
04/22/2025157Docket Text
Hearing Held - Approved (RE: related document(s)[148] Application for Compensation filed by Trustee Scot S. Farthing (424194), [152] Objection filed by Creditor Edna E Gough, Creditor James D Gough) Order to be Tendered by Farthing. Order Due by 5/2/2025. (Ross, Chase)