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

    12/02/2025

  • 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
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)
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)
11/12/2025169Receipt of Unclaimed Funds - $15,628.36 by LM. Receipt Number 70000425. (admin) (Entered: 11/13/2025)
11/05/2025168Trustee's Transmittal of Unclaimed Funds/Small Dividends For Fee Amount $15,628.36. Filed by Scot S. Farthing (424194) on behalf of Scot S. Farthing (424194). (Farthing (424194), Scot) (Entered: 11/05/2025)
06/24/2025167Notice of Change of Address for Bert and Meagan Herald Filed by Hannah White Hutman on behalf of Bert and Meagan Herald. (Hutman, Hannah)
06/09/2025166Notice of Change of Address Filed by Pinnacle Bank. (Robertson, Jurnee)