Case number: 7:19-bk-71153 - Heckman Homes, Inc. dba David James Homes - Virginia Western Bankruptcy Court

Case Information
  • Case title

    Heckman Homes, Inc. dba David James Homes

  • Court

    Virginia Western (vawbke)

  • Chapter

    7

  • Judge

    Paul M. Black

  • Filed

    08/27/2019

  • Last Filing

    01/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, ADVERSARY, BUSINESS



U.S. Bankruptcy Court
Western District of Virginia (Roanoke)
Bankruptcy Petition #: 19-71153

Assigned to: Judge Paul M. Black
Chapter 7
Voluntary
Asset


Date filed:  08/27/2019
341 meeting:  09/27/2019
Deadline for filing claims:  01/09/2020
Deadline for filing claims (govt.):  02/24/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
01/27/2026179TDR 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)
01/08/2026178BNC 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.)
01/06/2026177Order Granting Motion To Release Funds from Court Registry (Related Doc # [173]) (Ross, Chase)
12/04/2025176BNC 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)
12/02/2025175Notice 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)
12/01/2025174Supporting Documentation with Personal Identifiers Filed by Dilks & Knopik, LLC (RE: related document(s)[173] Motion to Release Funds from Court Registry). (Jenkins, Janet)
12/01/2025173Motion to Release Funds from Court Registry Filed by Creditor Dilks & Knopik, LLC (Jenkins, Janet)
11/21/2025172Transfer of Claim No. of Notices: 1. Notice Date 11/21/2025. (Admin.)
11/18/2025171Receipt 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)
11/18/2025170Transfer 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)