Case number: 2:24-bk-70529 - Quality Real Estate Investors, LLC - Virginia Eastern Bankruptcy Court

Case Information
  • Case title

    Quality Real Estate Investors, LLC

  • Court

    Virginia Eastern (vaebke)

  • Chapter

    11

  • Judge

    Frank J. Santoro

  • Filed

    03/14/2024

  • Last Filing

    11/05/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of Virginia (Norfolk)
Bankruptcy Petition #: 24-70529-FJS

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/14/2024
Debtor dismissed:  04/19/2024
341 meeting:  04/18/2024

Debtor

Quality Real Estate Investors, LLC

909 Barbara Dr.
Suffolk, VA 23434-4127
SUFFOLK (CITY)-VA
Tax ID / EIN: 87-3644162

represented by
Nathaniel Webb

Nathaniel J. Webb, III
708 Thimble Shoals Blvd
Suite C
Newport News, VA 23606-4547
757-240-4300
Fax : 757-240-4308
Email: bankruptcy@natwebb.hrcoxmail.com

Debtor Designee

William Goodman, Jr.

909 Barbara Dr.
Suffolk, VA 23434-4127

 
 
U.S. Trustee

Gerard R. Vetter

Office of the U.S. Trustee, Region 4 -N
200 Granby Street, Room 625
Norfolk, VA 23510
757-441-6012
represented by
Cecelia Ann Weschler

Office of the U. S. Trustee
200 Granby Street, 625 Federal Building
Norfolk, VA 23510
(757) 441-6012
Email: cecelia.a.weschler@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/21/202416BNC certificate of mailing of order (Re: related document(s)14 Order on Motion to Dismiss Case) (Admin.) (Entered: 04/22/2024)
04/21/202415Notice of Dismissal (Re: related document(s)14 Order on Motion to Dismiss Case) (Admin.) (Entered: 04/22/2024)
04/19/202414Order Dismissing Case (Related Doc # 9) Case DISMISSED (Jessel, Renier)
04/16/202413Expedited Hearing held; for the reasons stated on the record, the U.S. Trustee's Motion to Dismiss is granted (related document(s): 9 Motion to Dismiss Case filed by Gerard R. Vetter) Appearances: Nathaniel Webb, Cecelia Ann Weschler. Order/Disposition due by 04/30/2024. (JenniferHinkle)
04/13/202412Notice of Hearing (Re: related document(s) 11 Request for Notice of Hearing) (Admin.) (Entered: 04/14/2024)
04/11/202411Request for Notice of Expedited Hearing (Re: related document(s)9 Motion to Dismiss Case filed by Gerard R. Vetter) Expedited Hearing scheduled for 4/16/2024 at 11:00 AM at Chief Judge Santoro's Courtroom, 600 Granby Street, 4th Floor, Courtroom Two, Norfolk, Virginia. (Morehead, Diana)
04/11/202410Motion to Expedite Hearing (Related Document(s)9 Motion to Dismiss Case filed by Gerard R. Vetter) filed by Cecelia Ann Weschler of Office of the U. S. Trustee on behalf of Gerard R. Vetter. (Attachments: # 1 Exhibit(s) Exhibit 1 Declaration of Cecelia Ann Weschler # 2 Proposed Order granting motion for expedited hearing and shortening notice period) (Weschler, Cecelia)
04/11/20249Motion to Dismiss Case (Attachments: # 1 Notice of Motion to dismiss case and for expedited hearing including shortening notice period)Filed by Cecelia Ann Weschler of Office of the U. S. Trustee on behalf of Gerard R. Vetter (Weschler, Cecelia)
03/29/20248BNC certificate of mailing of order (Re: related document(s)7 Order of Designation) (Admin.) (Entered: 03/30/2024)
03/27/20247Order of Designation; designating William Goodman, Jr. to perform duties imposed upon the debtor by the Bankruptcy Code (Stehle, Michelle)