Case number: 3:19-bk-36126 - Alouette Holdings, Inc. - Virginia Eastern Bankruptcy Court

Case Information
  • Case title

    Alouette Holdings, Inc.

  • Court

    Virginia Eastern (vaebke)

  • Chapter

    11

  • Judge

    Kevin R. Huennekens

  • Filed

    11/20/2019

  • Last Filing

    10/04/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
Eastern District of Virginia (Richmond)
Bankruptcy Petition #: 19-36126-KRH

Assigned to: Kevin R. Huennekens
Chapter 11
Voluntary
Asset


Date filed:  11/20/2019
341 meeting:  02/24/2020
Deadline for filing claims:  03/18/2020

Debtor

Alouette Holdings, Inc.

307 Palomino Road
Buffalo Junction, VA 24529
MECKLENBURG-VA
Tax ID / EIN: 54-1629139

represented by
Michael E. Hastings

Woods Rogers PLC
901 East Byrd Street, Suite 1550
Richmond, VA 23219
804-956-2049
Fax : 540-322-3417
Email: mhastings@woodsrogers.com

Brandy M. Rapp

Whiteford Taylor & Preston LLP
10 S. Jefferson Street
Suite 1110
Roanoke, VA 24011
(540) 759-3577
Fax : (540) 759-3567
Email: brapp@wtplaw.com

Debtor Designee

Bret A. Berneche

307 Palomino Road
Buffalo Junction, VA 24529-2424

 
 
U.S. Trustee

John P. Fitzgerald, III

Office of the US Trustee - Region 4 -R
701 E. Broad Street, Ste. 4304
Richmond, VA 23219
804-771-2310
represented by
Kathryn R. Montgomery

Office of the United States Trustee
701 East Broad Street, Ste. 4303
Richmond, VA 23219
804-771-2327
Email: Kathryn.Montgomery@usdoj.gov

Shannon Pecoraro

Office of the U.S. Trustee
701 East Broad Street, Suite 4304
Richmond, VA 23219
(804) 771-2319
Fax : (804) 771-2330
Email: Shannon.pecoraro@usdoj.gov

Robert B. Van Arsdale

Office of the U. S. Trustee
701 East Broad Street, Suite 4304
Richmond, VA 23219
804-771-2310
Fax : 804-771-2330
Email: Robert.B.Van.Arsdale@usdoj.gov
TERMINATED: 01/09/2020

Kenneth N. Whitehurst, III

Office of the U. S. Trustee
200 Granby Street, 625 Federal Building
Norfolk, VA 23510
757-441-6012
Email: kenneth.n.whitehurst@usdoj.gov
TERMINATED: 06/11/2020

Latest Dockets

Date Filed#Docket Text
07/16/202053Verification of Claims Register Upon Expiration of Claims Deadline (Stehle, Michelle)
06/11/202052Withdrawal of Kenneth N. Whitehurst, III and Substitution of Kathryn R. Montgomery. (Montgomery, Kathryn)
02/04/202051Statement Adjourning Meeting of Creditors 341 meeting to be held on 2/24/2020 at 02:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. Filed by Shannon Pecoraro of Office of the U.S. Trustee on behalf of John P. Fitzgerald, III (Pecoraro, Shannon)
01/30/202050Monthly Report of Debtor In Possession for the Period 11/20/2019 to 12/31/2019 filed by Michael E. Hastings of Whiteford Taylor & Preston LLP on behalf of Alouette Holdings, Inc.. (Hastings, Michael)
01/19/202049BNC certificate of mailing of order (Re: related document(s) 48 Order Conditioning Rights of Debtor in Possession) (Admin.) (Entered: 01/20/2020)
01/17/202048Consent Order Conditioning Rights of Debtor In Possession (Stehle, Michelle)
01/17/202047Statement Adjourning Meeting of Creditors 341 meeting to be held on 2/4/2020 at 03:00 PM at Office of the U.S. Trustee, 701 East Broad St., Suite 4300, Richmond, Virginia. Filed by Shannon Pecoraro of Office of the U.S. Trustee on behalf of John P. Fitzgerald, III (Pecoraro, Shannon)
01/09/202046Withdrawal of Robert B. Van Arsdale and Substitution of Kenneth N. Whitehurst, III. (Whitehurst, Kenneth)
01/03/202045Non-Individual Schedule(s) and/or Statement(s), Lists Statement of Financial Affairs filed by Michael E. Hastings of Whiteford Taylor & Preston LLP on behalf of Alouette Holdings, Inc.. (Attachments: # 1 Exhibit(s))(Hastings, Michael)
01/03/202044Non-Individual Schedule(s) and/or Statement(s), Lists Schedules of Assets and Liabilities filed by Michael E. Hastings of Whiteford Taylor & Preston LLP on behalf of Alouette Holdings, Inc.. (Attachments: # 1 Exhibit(s))(Hastings, Michael)