|
Assigned to: Judge Paul M. Black Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to Pay Filing Fee and to File Information |
|
Debtor Virginia My Home LLC
5735 Reserve Pt. Ln. Roanoke, VA 24018 ROANOKE-VA Tax ID / EIN: 88-0697342 |
represented by |
Virginia My Home LLC
PRO SE |
Trustee William E. Callahan[Ch.11], Jr.
Gentry Locke PO Box 40013 Roanoke, VA 24022-0013 540-983-9309 |
| |
U.S. Trustee USTrustee
Office of the United States Trustee 210 First Street, Suite 505 Roanoke, VA 24011 (540) 857-2806 |
| |
U.S. Trustee W. Joel Charboneau
Office of the United States Trustee 210 First Street Suite 505 Roanoke, VA 24011 (540) 857-2806 |
Date Filed | # | Docket Text |
---|---|---|
07/28/2022 | 23 | Docket Text BNC Certificate of Mailing - Order Dismissing Case. (RE: related document(s) 21 Order Dismissing Case) No. of Notices: 2. Notice Date 07/28/2022. (Admin.) (Entered: 07/29/2022) |
07/26/2022 | 22 | Docket Text Notice of Appearance and Request for Notice Filed by Barry Spear on behalf of Amerihome Mortgage Company, LLC. (Spear, Barry) (Entered: 07/26/2022) |
07/26/2022 | 21 | Docket Text Order Dismissing Case Debtor (RE: related document(s)3 Order of Deficiency, 5 Order Setting Due Date, Order Action, Order to Show Cause). Case to Be Closed if Applicable 08/25/2022. (Rose, Ginger) (Entered: 07/26/2022) |
07/16/2022 | 20 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s)16 Order to Show Cause) No. of Notices: 2. Notice Date 07/16/2022. (Admin.) (Entered: 07/17/2022) |
07/16/2022 | 19 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s)15 Order Setting Subchapter V Status Conference) No. of Notices: 2. Notice Date 07/16/2022. (Admin.) (Entered: 07/17/2022) |
07/15/2022 | 18 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 10 Meeting of Creditors Chapter 11) No. of Notices: 2. Notice Date 07/15/2022. (Admin.) (Entered: 07/16/2022) |
07/14/2022 | 17 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s)9 Order Debtor in Possession) No. of Notices: 1. Notice Date 07/14/2022. (Admin.) (Entered: 07/15/2022) |
07/14/2022 | 16 | Docket Text Order to Appear and Show Cause (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Virginia My Home LLC). Show Cause hearing to be held on 8/8/2022 at 11:30 AM at Roanoke, US Bankruptcy Courtroom, 2nd Flr, 210 Church Ave., Roanoke, VA 24011. (White, Kristen) (Entered: 07/14/2022) |
07/14/2022 | 15 | Docket Text Order Setting Subchapter V Status Conference, Claims Bar Date, Deadlines for Election Under 11 USC 1111 b 2, and other deadlines. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Virginia My Home LLC). Hearing scheduled 8/22/2022 at 09:30 AM at Roanoke, US Bankruptcy Courtroom, 2nd Flr, 210 Church Ave., Roanoke, VA 24011. Proofs of Claims due by 9/16/2022. Government Proof of Claim due by 1/4/2023. Pre-Status Report Due by 8/8/2022. (White, Kristen) (Entered: 07/14/2022) |
07/13/2022 | 14 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s)5 Order Setting Due Date) No. of Notices: 3. Notice Date 07/13/2022. (Admin.) (Entered: 07/14/2022) |