Heckman Homes, Inc. dba David James Homes
7
Paul M. Black
08/27/2019
01/08/2026
Yes
v
| DEFER, ADVERSARY, BUSINESS |
Assigned to: Judge Paul M. Black Chapter 7 Voluntary Asset |
|
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. PO Box 404 Roanoke, VA 24003 540-343-9800 Fax : 540-343-9898 Email: agoldstein@mglspc.com |
Trustee William E Callahan(76), Jr
William E. Callahan, Jr., Ch. 7 Trustee P.O. Box 20203 Roanoke, VA 24018 540-520-8236 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: Trustee@sfarthinglaw.com |
U.S. Trustee USTrustee
Office of the United States Trustee 210 First Street, Suite 505 Roanoke, VA 24011 (540) 857-2806 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/27/2026 | 179 | TDR Filed - Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. USTrustee. Case to Be Closed if Applicable 02/26/2026. (R4_CH7C) |
| 01/08/2026 | 178 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[177] Order on Motion to Release Funds) No. of Notices: 0. Notice Date 01/08/2026. (Admin.) |
| 01/06/2026 | 177 | Order Granting Motion To Release Funds from Court Registry (Related Doc # [173]) (Ross, Chase) |
| 12/04/2025 | 176 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)175 Notice of Application for Payment of Unclaimed Funds) No. of Notices: 2. Notice Date 12/04/2025. (Admin.) (Entered: 12/05/2025) |
| 12/02/2025 | 175 | Notice of Application for Payment of Unclaimed Funds (RE: related document(s)173 Motion to Release Funds from Court Registry filed by Creditor Dilks & Knopik, LLC) Objections to be Filed Due by 12/23/2025. (Ross, Chase) (Entered: 12/02/2025) |
| 12/01/2025 | 174 | Supporting Documentation with Personal Identifiers Filed by Dilks & Knopik, LLC (RE: related document(s)[173] Motion to Release Funds from Court Registry). (Jenkins, Janet) |
| 12/01/2025 | 173 | Motion to Release Funds from Court Registry Filed by Creditor Dilks & Knopik, LLC (Jenkins, Janet) |
| 11/21/2025 | 172 | Transfer of Claim No. of Notices: 1. Notice Date 11/21/2025. (Admin.) |
| 11/18/2025 | 171 | Receipt of Transfer of Claim( 19-71153) [claims,trclm] ( 28.00) Filing Fee. Receipt number A11352497. Fee amount 28.00. (re: Doc# 170) (U.S. Treasury) (Entered: 11/18/2025) |
| 11/18/2025 | 170 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: TVT Capital, LLC (Claim No. 40) To Dilks & Knopik, LLC Fee Amount $28 Filed by Dilks & Knopik, LLC. (Dilks, Brian) (Entered: 11/18/2025) |