Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A.G. Dillard, Inc.

COURT
Virginia Western Bankruptcy Court
CASE NUMBER
6:2022bk60115
TYPE / CHAPTER
Voluntary / 7

Filed

2-9-22

Updated

3-31-24

Last Checked

1-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2023
Last Entry Filed
Jan 1, 2023

Docket Entries by Quarter

There are 509 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 18, 2022 496 Consent Motion to Allow Travelers Casualty and Surety Company Of America To Pay His Defense Expenses In Connection With The Defense Of Potential Or Actual Claims That May Be Asserted Against Him Motion for Relief from Stay Fee Amount $188, Filed by Interested Party Alan G Dillard, III Video conference set for 12/14/2022 at 10:00 AM before Judge Connelly. All parties connect using video conference instructions on the court website. (Attachments: # 1 Proposed Order) (Sims, Charles) Modified on 11/21/2022 (White, Kristen). (Entered: 11/18/2022)
Nov 18, 2022 497 Receipt of Motion for Relief From Stay( 22-60115) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A9740463. Fee amount 188.00. (re: Doc# 496) (U.S. Treasury) (Entered: 11/18/2022)
Nov 18, 2022 498 Memorandum in Support of Motion for Relief from Stay Filed by Charles M. Sims on behalf of Alan G Dillard, III (RE: related document(s)496 Motion for Relief from Stay Fee Amount $188,). Hearing scheduled 12/14/2022 at 10:00 AM at before Judge Connelly. All parties connect using video conference instructions on the court website. (Attachments: # 1 Exhibit 1) (Sims, Charles) (Entered: 11/18/2022)
Nov 18, 2022 499 Notice of Hearing Filed by Charles M. Sims on behalf of Alan G Dillard, III (RE: related document(s)496 Motion for Relief From Stay). Video conference set for 12/14/2022 at 10:00 AM before Judge Connelly. All parties connect using video conference instructions on the court website. (Sims, Charles) (Entered: 11/18/2022)
Nov 18, 2022 500 Report Debtor's Chapter 11 Report and Final Account Filed by Robert S Westermann on behalf of A.G. Dillard, Inc. (RE: related document(s)467 Order Converting Case to Chapter 7). (Westermann, Robert) (Entered: 11/18/2022)
Nov 21, 2022 501 Notice of Withdrawal Filed by Neal L. Walters on behalf of Pawnee Leasing Corporation. (Walters, Neal) (Entered: 11/21/2022)
Nov 21, 2022 502 Withdrawal of Claim(s): 11 Against A.G. Dillard, Inc. Filed by Ronald S Canter on behalf of Channel Partners Capital, LLC d/b/a Channel Partners Equipment Finance. (Canter, Ronald) (Entered: 11/21/2022)
Nov 22, 2022 503 Motion for Entry of Order Trustee's Motion to (I) Establish Bar Date for Administrative Claims; (II) Authorize Trustee to Implement Procedures for the Filing of Administrative Claims; and (III) Approve Form, Manner and Sufficiency of Notice Thereof Filed by Trustee Bob Stevens (384920) (Barrett, Peter) (Entered: 11/22/2022)
Nov 22, 2022 504 Notice of Hearing and Notice of Motion Filed by Peter Barrett on behalf of Bob Stevens (384920) (RE: related document(s)503 Motion for Entry of Order). Video conference set for 12/14/2022 at 10:00 AM Judge Connelly. All parties to dial into court conference number. (Barrett, Peter) (Entered: 11/22/2022)
Nov 22, 2022 505 Notice of Amendment of Proof of Claim Filed by Michael E Hastings on behalf of 1st Source Bank. (Hastings, Michael) (Entered: 11/22/2022)
Show 10 more entries
Nov 29, 2022 516 Consent Order Granting Motion For Relief From Stay (Related Doc # 476) (White, Kristen) (Entered: 11/29/2022)
Nov 30, 2022 517 Default Order Granting Motion For Relief From Stay (Related Doc # 481) (White, Kristen) (Entered: 11/30/2022)
Dec 1, 2022 518 Certificate of Mailing Filed by Sara A. John on behalf of Americredit Financial Services, Inc. dba GM Financial (RE: related document(s)517 Order on Motion For Relief From Stay). (John, Sara) (Entered: 12/01/2022)
Dec 9, 2022 519 Notice of Hearing Omnibus Notice of Adjournment of Hearing on Final Fee Applications for Debtor's Chapter 11 Professionals Filed by Robert S Westermann on behalf of A.G. Dillard, Inc. (RE: related document(s)515 Notice of Hearing). Video conference set for 1/12/2023 at 10:00 AM before Judge Connelly. All parties connect using video conference instructions on the court website. (Westermann, Robert) (Entered: 12/09/2022)
Dec 9, 2022 520 Amended Notice of Hearing Filed by Adolyn Clark Wyatt on behalf of Official Committee of Unsecured Creditors (RE: related document(s)506 Application for Compensation - Debtor's Counsel/Ch 11 Professional). Hearing scheduled 1/12/2023 at 10:00 AM at before Judge Connelly. All parties connect using video conference instructions on the court website. (Wyatt, Adolyn) (Entered: 12/09/2022)
Dec 13, 2022 521 Order Granting Motion for Order Establishing Bar Date for Administrative Claims, Authorizing Trustee to Implement Procedures for the Filing of Administrative Claims, and Approving Form, Manner and Sufficiency of Such Notice (Related Doc # 503) (White, Kristen) (Entered: 12/13/2022)
Dec 13, 2022 522 Motion for Relief from Stay re Cat Excavator and Soil Compactor Fee Amount $188, Filed by Creditor Stearns Bank, N.A. Video conference set for 1/12/2023 at 11:00 AM before Judge Connelly. All parties connect using video conference instructions on the court website. (Attachments: # 1 Exhibit A - Equipment Finance Agreement # 2 Exhibit B - UCC Financing Statement # 3 Exhibit C - Valuation Report) (Reid, Trevor) (Entered: 12/13/2022)
Dec 13, 2022 523 Receipt of Motion for Relief From Stay( 22-60115) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A9775048. Fee amount 188.00. (re: Doc# 522) (U.S. Treasury) (Entered: 12/13/2022)
Dec 13, 2022 524 Movant's Certification re: Relief from Stay Motion Filed by Trevor B. Reid on behalf of Stearns Bank, N.A. (RE: related document(s)522 Motion for Relief from Stay re Cat Excavator and Soil Compactor Fee Amount $188,). (Reid, Trevor) (Entered: 12/13/2022)
Dec 14, 2022 525 Amended Notice of Hearing Filed by Trevor B. Reid on behalf of Stearns Bank, N.A. (RE: related document(s)522 Motion for Relief From Stay). Video conference set for 1/12/2023 at 10:00 AM before Judge Connelly. All parties connect using video conference instructions on the court website. (Reid, Trevor) (Entered: 12/14/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Virginia Western Bankruptcy Court
Case number
6:2022bk60115
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rebecca B. Connelly
Chapter
7
Filed
Feb 9, 2022
Type
voluntary
Converted
Oct 13, 2022
Updated
Mar 31, 2024
Last checked
Jan 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Source Bank
    1st Source Bank
    ABC Extinguishers
    Adams Construction
    AFCO
    Alan Gault Dillard, III
    Albemarle Co. Service Auth.
    Allied Concrete Co.
    Allied Concrete Company
    Allied Portable Toilets, LLC
    ANTHEM
    Aqua-Air Laboratories Inc.
    Atlantic Union Bank Equipment Finance, Inc.
    Atlantic Union Equipment Finance
    Automated Office Systems
    There are 174 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A.G. Dillard, Inc.
    295 Memory Lane
    Troy, VA 22974
    FLUVANNA-VA
    Tax ID / EIN: xx-xxx2048

    Represented By

    Brittany Berlauk Falabella
    Hirschler Fleischer, A Professional Corp
    2100 East Cary Street
    P.O. Box 500
    Richmond, VA 23218-0500
    804-771-9549
    Fax : 804-644-0957
    Email: bfalabella@hirschlerlaw.com
    David W Thomas
    Michie Hamlett Lowry Rasmussen & Tweel
    310 4th Street NE
    2nd Floor
    Charlottesville, VA 22902
    434-951-7224
    Email: dthomas@michiehamlett.com
    Robert S Westermann
    Hirschler Fleischer, P.C.
    2100 East Cary Street
    The Edgeworth Building
    RICHMOND, VA 23223
    804-771-5610
    Fax : 804-644-0957
    Email: rwestermann@hirschlerlaw.com

    Trustee

    Bob Stevens (384920)
    501 Grove Ave.
    Charlottesville, VA 22902
    (434) 973-5012

    Represented By

    Peter Barrett
    Kutak Rock LLP
    901 East Byrd Street
    Suite 1000
    Richmond, VA 23219
    804-644-1700
    Email: peter.barrett@kutakrock.com
    Bob Stevens (384920)
    501 Grove Ave.
    Charlottesville, VA 22902
    (434) 973-5012
    Email: trustee@scslawfirm.com
    Adolyn Clark Wyatt
    Kutak Rock LLP
    901 East Byrd Street
    Suite 1000
    Richmond, VA 23219-4071
    804-343-5202
    Email: adolyn.wyatt@kutakrock.com

    U.S. Trustee

    USTrustee
    Office of the United States Trustee
    210 First Street, Suite 505
    Roanoke, VA 24011
    (540) 857-2806

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 29 Gibson Management Group, Ltd. 7 6:2024bk60197
    Jan 29 Champion Brewing Company 7 6:2024bk60089
    May 4, 2021 Elite Auto Restoration Inc. 11V 6:2021bk60537
    Jul 21, 2020 WorldStrides Holdings, LLC parent case 11 1:2020bk11660
    Jul 21, 2020 WH Blocker, Inc. parent case 11 1:2020bk11659
    Jul 21, 2020 National Educational Travel Council, LLC parent case 11 1:2020bk11654
    Feb 26, 2019 Valley Timber Sales, Inc. 11 6:2019bk60400
    Aug 16, 2016 Premo Auto Body Inc 11 6:16-bk-61648
    May 26, 2016 Mayo Automative, Inc. 7 6:16-bk-61057
    May 24, 2016 Premo Auto Body Inc 11 6:16-bk-61030
    Feb 10, 2015 MOV Holdings, LLC 7 6:15-bk-60211
    Jan 14, 2015 Box Car Sally LLC 7 1:15-bk-00190
    Nov 6, 2014 BECCM Enterprises, LLC 11 6:14-bk-62161
    Aug 8, 2012 Whittington, LLC 11 6:12-bk-61841
    Jul 16, 2012 HMC Holdings, LLC 11 6:12-bk-61648