Welcome to BusinessBankruptcies.com!

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

Avitecture, Inc.

COURT
Virginia Eastern Bankruptcy Court
CASE NUMBER
1:2023bk11976
TYPE / CHAPTER
Voluntary / 7

Filed

12-5-23

Updated

3-31-24

Last Checked

2-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2024
Last Entry Filed
Feb 5, 2024

Docket Entries by Week of Year

There are 3 older docket entries.

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

login purchase single case subscribe now

Dec 6, 2023 4 Request for Notice/Service Nina Rebekah Long, Deputy Treasurer filed by Treasurer, County of Loudoun, Virginia.(Long, Nina)
Dec 6, 2023 5 Corrected Exhibit Creditor Matrix (Re: related document(s)1 Chapter 7 Voluntary Petition filed by Avitecture, Inc.) filed by Alexander McDonald Laughlin of Odin Feldman & Pittleman, P.C. on behalf of Avitecture, Inc.. (Laughlin, Alexander)
Dec 6, 2023 6 Resignation of Trustee Filed by Donald F. King on behalf of Donald F. King (King, Donald)
Dec 6, 2023 7 Notice of Appearance filed by Joshua Dylan Bradley of Rosenberg Martin Greenberg LLP on behalf of Truist Bank. (Bradley, Joshua)
Dec 6, 2023 8 LBR 1007-1 Schedule(s) and/or Statement Deficiency; and Hearing Thereon. Incomplete Filings due by 12/19/2023. Hearing scheduled for 1/9/2024 at 11:00 AM at Judge Kindred's Courtroom, 200 S. Washington Street, 3rd Floor, Courtroom III, Alexandria, VA. (Hall, Linda)
Dec 9, 2023 9 Notice of LBR 1007-1 Deficiency (Re: related document(s) 8 LBR 1007-1, and/or 1007-3, and/or 3015 Case Filing/Plan Deficiency) (Admin.) (Filed: 12/08/2023)
Dec 13, 2023 10 Appointment of Successor Trustee Kevin R. McCarthy (Re: related document(s)6 Resignation of Trustee filed by Donald F. King) Filed by Michael T. Freeman of Office of the US Trustee on behalf of Gerard R. Vetter (Freeman, Michael)
Dec 13, 2023 11 Entered in Error. Please see Correct Notice in Entry #12. Request for Notice of Resignation of Trustee and Appointment of Successor Trustee (Hall, Linda) Modified on 12/13/2023. (Sheridan, Michelle)
Dec 13, 2023 12 Corrected Request for Notice of Resignation of Trustee and Appointment of Successor Trustee (Hall, Linda)
Dec 13, 2023 13 Entry Modification Made Entered in Error with missing information, Please See Corrected Notice in Entry #12: See entry (Re: related document(s) 11 Request for Notice of Resignation of Trustee and Appointment of Successor Trustee) (Sheridan, Michelle)
Show 10 more entries
Dec 27, 2023 24 Notice of Motion and Notice of Hearing on Avitecture, Inc.'s Second Motion to Extend Time to File Lists, Schedules, and Statements (Re: related document(s)23 Motion to Extend Time to File Lists, Schedules and/or Statements filed by Avitecture, Inc.) filed by Alexander McDonald Laughlin of Odin Feldman & Pittleman, P.C. on behalf of Avitecture, Inc.. Hearing scheduled for 1/16/2024 at 11:00 AM at Judge Kindred's Courtroom, 200 S. Washington Street, 3rd Floor, Courtroom III, Alexandria, VA. (Attachments: # 1 Service List)(Laughlin, Alexander)
Dec 28, 2023 25 The Clerk has determined that the date, time, and/or location in the Notice of Hearing is incorrect or that the notice does not comply with the applicable rules. The hearing will not appear on the Court docket. (Re: related document(s)24 Notice of Motion and Notice of Hearing filed by Avitecture, Inc.) (Hall, Linda)
Dec 29, 2023 26 Amended Notice of Motion and Notice of Hearing on Avitecture, Inc.'s Second Motion to Extend Time to File Lists, Schedules, and Statements (Re: related document(s)23 Motion to Extend Time to File Lists, Schedules and/or Statements filed by Avitecture, Inc.) filed by Alexander McDonald Laughlin of Odin Feldman & Pittleman, P.C. on behalf of Avitecture, Inc.. Hearing scheduled for 1/23/2024 at 11:00 AM at Judge Kindred's Courtroom, 200 S. Washington Street, 3rd Floor, Courtroom III, Alexandria, VA. (Attachments: # 1 Service List)(Laughlin, Alexander)
Jan 5 27 Attorney Fee Disclosure filed by Alexander McDonald Laughlin of Odin Feldman & Pittleman, P.C. on behalf of Avitecture, Inc.. (Laughlin, Alexander)
Jan 5 28 Amended Corporate Resolution (Re: related document(s)1 Chapter 7 Voluntary Petition filed by Avitecture, Inc.) filed by Alexander McDonald Laughlin of Odin Feldman & Pittleman, P.C. on behalf of Avitecture, Inc.. (Laughlin, Alexander)
Jan 5 29 Notice of Appearance filed by Andrea Campbell Davison of Bean, Kinney & Korman, P.C. on behalf of EX Industrial, LLC. (Davison, Andrea)
Jan 5 30 Notice of Appearance filed by Samuel Joseph Banks of Bean, Kinney, and Korman on behalf of EX Industrial, LLC. (Banks, Samuel)
Jan 9 31 Hearing continued; (related document(s): 18 Order Extending Time to File Lists Schedules and/or Statements; and Hearing Thereon) Hearing scheduled for 01/23/2024 at 11:00 AM at Judge Kindred's Courtroom, 200 S. Washington Street, 3rd Floor, Courtroom III, Alexandria, VA. (DaynaMace)
Jan 12 32 Order of Designation; designating Lorrie Thompsen Andrews to perform duties imposed upon the debtor by the Bankruptcy Code (Thomas, Stephanie)
Jan 15 33 BNC certificate of mailing of order (Re: related document(s)32 Order of Designation) (Admin.) (Filed: 01/14/2024)

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 Eastern Bankruptcy Court
Case number
1:2023bk11976
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Klinette H. Kindred
Chapter
7
Filed
Dec 5, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 7, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ad Tech
    Ad Tech 1298 South 28th Street Harrisburg, PA 1711
    ADI Global
    ADP Screening & Selection
    Advanced Valuation Analytics
    AJA Video Systems
    Alger Donald
    American Express
    Anixter
    Aprio
    Audix
    AV Pro Global
    Barbizon Capital
    Barry Goldin
    Biamp Systems
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Avitecture, Inc.
    1 Export Drive
    Sterling, VA 20164-4421
    LOUDOUN-VA
    Tax ID / EIN: xx-xxx6824
    dba AVWashington (Loudon County)

    Represented By

    Alexander McDonald Laughlin
    Odin Feldman & Pittleman, P.C.
    1775 Wiehle Avenue
    Suite 400
    Reston, VA 20190
    703-218-2134
    Fax : 703-218-2160
    Email: alex.laughlin@ofplaw.com

    Debtor Designee

    Lorrie Thompsen Andrews
    1 Export Drive
    Sterling, VA 20164-4421

    Trustee

    Donald F. King
    1775 Wiehle Avenue, Suite 400
    Reston, VA 20190
    (703) 218-2100
    TERMINATED: 12/06/2023

    Represented By

    Donald F. King
    1775 Wiehle Avenue, Suite 400
    Reston, VA 20190
    (703) 218-2100
    Fax : (703) 218-2160
    Email: Kingtrustee@ofplaw.com
    TERMINATED: 12/06/2023

    Trustee

    Kevin R. McCarthy
    McCarthy & White, PLLC
    8508 Rehoboth Ct.
    Vienna, VA 22182
    (703)770-9261

    U.S. Trustee

    Gerard R. Vetter
    Office of the U.S. Trustee - Region 4
    1725 Duke Street
    Suite 650
    Alexandria, VA 22314
    703-557-7176

    Represented By

    Michael T. Freeman
    Office of the US Trustee
    1725 Duke Street, Suite 650
    Alexandria, VA 22314
    (703) 557-7274
    Fax : 703-557-7279
    Email: michael.t.freeman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 2, 2023 Haulin Trash, LLC 7 1:2023bk10315
    Dec 10, 2019 GreenTec-USA, Inc. 11 1:2019bk14034
    Oct 18, 2019 Wallace & Company Marketing, Inc. 11 1:2019bk13426
    Oct 4, 2019 Ecendant Interactive, LLC 7 1:2019bk13292
    Jul 8, 2016 M'Armore, Inc. 7 1:16-bk-12381
    Jul 8, 2016 Flooring Solutions, Inc. 7 1:16-bk-12380
    May 12, 2016 Champagne Services, LLC 11 1:16-bk-11683
    Jul 20, 2015 DTREDS, LLC 11 1:15-bk-12488
    Jul 5, 2015 Wittstadt Title & Escrow Company, L.L.C. 11 1:15-bk-12323
    Jul 5, 2015 Wittstadt Title & Escrow Company, L.L.C. 11 3:15-bk-33526
    May 14, 2015 MCSGlobal Incorporated 11 1:15-bk-11674
    May 1, 2014 Crossection, Inc. 7 1:14-bk-11674
    Apr 30, 2014 Action Business Equipment Inc. 7 1:14-bk-11649
    Jul 25, 2012 Balsal, Inc. 7 1:12-bk-14574
    Sep 9, 2011 Fitness Resource, Inc. 11 1:11-bk-16630