Case number: 2:17-bk-71391 - Dan River Communications, Inc. - Virginia Eastern Bankruptcy Court

Case Information
  • Case title

    Dan River Communications, Inc.

  • Court

    Virginia Eastern (vaebke)

  • Chapter

    7

  • Judge

    Frank J. Santoro

  • Filed

    04/14/2017

  • Last Filing

    12/29/2020

  • Asset

    Yes

Docket Header
Assets



U.S. Bankruptcy Court
Eastern District of Virginia (Norfolk)
Bankruptcy Petition #: 17-71391-FJS

Assigned to: Frank J. Santoro
Chapter 7
Voluntary
Asset


Date filed:  04/14/2017
341 meeting:  05/23/2017

Debtor

Dan River Communications, Inc.

3617 Sherwood Place
Suffolk, VA 23435
SUFFOLK (CITY)-VA
Tax ID / EIN: 20-4370038
dba
DRC Roofing


represented by
Robert V. Roussos

Roussos, Glanzer & Barnhart, P.L.C.
580 E. Main Street
Suite 300
Norfolk, VA 23510
757-622-9005
Fax : 757-624-9257
Email: roussos@rgblawfirm.com

Debtor Designee

Nathan Facchina

c/o Dan River Communications, Inc.
3617 Sherwood Place
Suffolk, VA 23435

 
 
Trustee

Clara P. Swanson

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

Latest Dockets

Date Filed#Docket Text
06/22/201827Trustee's Motion to Authorize The Trustee to Convey Vehicle Titles in Accordance with the March 2017 Asset Lease Purchase Agreement (Re-docketed using proper event code) with Notice of Hearing, (Related Document(s) 26 Motion for Use, Sale or Lease of Property under Section 363 filed by Clara P. Swanson) filed by Clara P. Swanson on behalf of Clara P. Swanson. Hearing scheduled for 7/17/2018 at 10:00 AM at Judge Santoro's Courtroom, 600 Granby Street, 4th Floor, Courtroom Two, Norfolk, Virginia. (Swanson, Clara)
06/21/201826Notice and Motion for Sale of Property under Section 363 (b) (commercial equipment and vehicles to Coastal) with Notice of Hearing, filed by Clara P. Swanson on behalf of Clara P. Swanson. Hearing scheduled for 7/17/2018 at 10:00 AM at Judge Santoro's Courtroom, 600 Granby Street, 4th Floor, Courtroom Two, Norfolk, Virginia. (Swanson, Clara)
10/20/201725Verification of Claims Register Upon Expiration of Claims Deadline (Atkins, Julie)
07/17/201724Creditor Change of Address filed by IPFS Corporation.(Chandler, Lisa)
06/14/201723Notice of Motion (Notice of Consent Motion for Relief from the Automatic Stay of 11 U.S.C. § 362(A) and Memorandum in Support) (Re: related document(s) 20 Motion for Relief from Stay with Proposed Consent Order Attached filed by Caterpillar Financial Services) filed by Corey Simpson Booker of LeClairRyan, A Professional Corporation on behalf of Caterpillar Financial Services. (Booker, Corey)
06/13/201722Order Granting Motion for Relief from Stay (Related Doc # 20) (Atkins, Julie)
06/13/201721Inquiry/General Checksheet Issued to Corey Booker regarding Notice of Motion not filed. (Re: related document(s) 20 Motion for Relief from Stay with Proposed Consent Order Attached filed by Caterpillar Financial Services) (Atkins, Julie)
06/09/201720Motion for Relief from Stay with Proposed Consent Order attached Re: (Consent Motion for Relief from the Automatic Stay of 11 U.S.C. § 362(A) and Memorandum in Support) filed by Corey Simpson Booker of LeClairRyan, A Professional Corporation on behalf of Caterpillar Financial Services. (Booker, Corey)
06/05/201719Notice of Appearance filed by Richard M. Sissman on behalf of American Builders & Contractors Supply Co., Inc. t/a ABCSupply Co., Inc.. (Sissman, Richard)
05/28/201718Notice of Need to File Proof of Claim (Re: related document(s) 17 Request for Notice of Need to File Proof of Claim) (Admin.) (Entered: 05/29/2017)