Welcome to BusinessBankruptcies.com!

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

Body Renew Winchester, LLC

COURT
Virginia Western Bankruptcy Court
CASE NUMBER
5:2019bk50548
TYPE / CHAPTER
Voluntary / 11

Filed

6-27-19

Updated

9-13-23

Last Checked

1-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2020
Last Entry Filed
Jan 27, 2020

Docket Entries by Quarter

There are 150 older docket entries.

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

login purchase single case subscribe now

Dec 12, 2019 150 Order Extending Interim Order Authorizing Debtor's Use of Cash Collateral Until January 23, 2020, Continuing Hearing (RE: related document(s)17 Motion to Use Cash Collateral filed by Debtor Body Renew Winchester, LLC). Hearing scheduled 1/23/2020 at 10:00 AM at Charlottesville, Room 200, US Courthouse, 255 W. Main St., Charlottesville, VA 22902. (Maddox, Lisa) (Entered: 12/12/2019)
Dec 16, 2019 151 Response to (related document(s) 133 Motion to Approve Compromise/Settlement filed by Creditor Bank of Clarke County, Debtor Body Renew Winchester, LLC, Interested Party Official Committee of Unsecured Creditors for Body Renew Winchester II, LLC) Filed by Roderick Benedict Williams on behalf of County of Frederick, Virginia Hearing scheduled 12/18/2019 at 10:00 AM at Charlottesville, Room 200, US Courthouse, 255 W. Main St., Charlottesville, VA 22902. (Williams, Roderick) (Entered: 12/16/2019)
Dec 16, 2019 152 Order Granting/Approving Motion To Sell Free and Clear of Liens (Related Doc # 92) (Attachments: # 1 Exhibit Ex A - Asset Purchase Agreement # 2 Exhibit Exhibit B - Addendum # 3 Exhibit Ex C - Second Addendum # 4 Exhibit Ex D - Report of Ombudsman # 5 Exhibit Ex E - Assignment Agreement) (Spitzer, Angelique) (Entered: 12/16/2019)
Dec 17, 2019 153 Order Sustaining Objection to Time to Assume or Reject Unexpired Leases of Non-residential Real Property and Directing Payment of Rent as Administrative Expense From Closing Proceeds (RE: related document(s)87 Motion to Extend filed by Debtor Body Renew Winchester, LLC, 140 Objection filed by Creditor Delco Development Company of Winchester). (Spitzer, Angelique) (Entered: 12/17/2019)
Dec 17, 2019 154 Notice Proposed Order Filed by Robert S Westermann on behalf of Official Committee of Unsecured Creditors for Body Renew Winchester II, LLC (RE: related document(s)133 Motion to Approve Compromise/Settlement). (Attachments: # 1 Exhibit 1) (Westermann, Robert) (Entered: 12/17/2019)
Dec 18, 2019 155 Hearing Held - Motion Granted (RE: related document(s)133 Motion to Approve Compromise/Settlement filed by Creditor Bank of Clarke County, Debtor Body Renew Winchester, LLC, Interested Party Official Committee of Unsecured Creditors for Body Renew Winchester II, LLC, 149 Response filed by U.S. Trustee USTrustee, Attorney B. Webb King, 151 Response filed by Creditor County of Frederick, Virginia) Order to be Tendered by Westerman within 14 days, Due by 1/2/2020. (Spitzer, Angelique) (Entered: 12/18/2019)
Dec 18, 2019 156 Hearing Held - Motion Granted by Docket Entry (RE: related document(s)134 Motion to Expedite Hearing filed by Creditor Bank of Clarke County, Debtor Body Renew Winchester, LLC, Interested Party Official Committee of Unsecured Creditors for Body Renew Winchester II, LLC) (Spitzer, Angelique) (Entered: 12/18/2019)
Dec 18, 2019 Granting Matter by docket entry (RE: related document(s)134 Motion to Expedite Hearing filed by Creditor Bank of Clarke County, Debtor Body Renew Winchester, LLC, Interested Party Official Committee of Unsecured Creditors for Body Renew Winchester II, LLC) (Spitzer, Angelique) (Entered: 12/18/2019)
Dec 18, 2019 157 Order Granting Motion To Approve Compromise/Grant Authority to Enter Into Global Settlement (Related Doc # 133) (Spitzer, Angelique) (Entered: 12/18/2019)
Dec 20, 2019 158 Debtor-In-Possession Monthly Operating Report for Filing Period 11/1/2019 - 11/30/2019 Filed by James P. Campbell on behalf of Body Renew Winchester, LLC. (Campbell, James) (Entered: 12/20/2019)
Show 10 more entries
Jan 15, 2020 169 Objection to (related document(s) 163 Application to Employ filed by Debtor Body Renew Winchester, LLC) Filed by B. Webb King, USTrustee Hearing scheduled 1/23/2020 at 10:00 AM at Charlottesville, Room 200, US Courthouse, 255 W. Main St., Charlottesville, VA 22902. (King, B.) (Entered: 01/15/2020)
Jan 18, 2020 170 Objection to (related document(s) 159 Application for Compensation - Debtor's Counsel/Ch 11 Professional filed by Debtor Body Renew Winchester, LLC) Filed by Nate Lavinder Adams III on behalf of Delco Development Company of Winchester Hearing scheduled 1/23/2020 at 10:00 AM at Charlottesville, Room 200, US Courthouse, 255 W. Main St., Charlottesville, VA 22902. (Adams, Nate) (Entered: 01/18/2020)
Jan 21, 2020 171 Adversary case 20-05002. Complaint by James P. Campbell on behalf of Body Renew Winchester, LLC against Delco Development Company of Winchester, The Rosen Group, Patricia Edens. Receipt Number EXEMPT, Fee Amount $0.00. AP Service Due 03/11/2020. (Attachments: # 1 AP Coversheet # 2 Exhibit Ex A - photo of sign # 3 Exhibit Ex B - Letter to Edens # 4 Exhibit Ex C - Lease # 5 Exhibit Ex D - Affidavit) Nature of Suit: (72 (Injunctive relief - other)) (Campbell, James) (Entered: 01/21/2020)
Jan 21, 2020 172 Motion for Temporary Restraining Order and Preliminary Injunction Filed by Debtor Body Renew Winchester, LLC (Campbell, James) (Entered: 01/21/2020)
Jan 21, 2020 173 Motion to Expedite Hearing (related document(s) 172 Motion for Temporary Restraining Order) Filed by Debtor Body Renew Winchester, LLC (Campbell, James) (Entered: 01/21/2020)
Jan 21, 2020 174 Expedited Notice of Hearing Filed by James P. Campbell on behalf of Body Renew Winchester, LLC (RE: related document(s)172 Motion for Temporary Restraining Order, 173 Motion to Expedite Hearing). Hearing scheduled 1/23/2020 at 10:00 AM at Charlottesville, Room 200, US Courthouse, 255 W. Main St., Charlottesville, VA 22902. (Campbell, James) (Entered: 01/21/2020)
Jan 21, 2020 175 Motion to Withdraw/Dismiss Document (related document(s) 159 Application for Compensation - Debtor's Counsel/Ch 11 Professional) Filed by Debtor Body Renew Winchester, LLC Hearing scheduled 1/23/2020 at 10:00 AM at Charlottesville, Room 200, US Courthouse, 255 W. Main St., Charlottesville, VA 22902. (Campbell, James) (Entered: 01/21/2020)
Jan 21, 2020 176 Supplement (Engagement Agreement) Filed by James P. Campbell on behalf of Body Renew Winchester, LLC (RE: related document(s)163 Application to Employ Williams Mullen as Special ERISA Counsel ). (Campbell, James) (Entered: 01/21/2020)
Jan 22, 2020 177 Order of Deficiency (RE: related document(s)175 Motion to Withdraw/Dismiss Document filed by Debtor Body Renew Winchester, LLC). Notice of Hearing and Certificate of Service Due By 2/5/2020. (Spitzer, Angelique) (Entered: 01/22/2020)
Jan 22, 2020 178 Entered in Error Summons Issued to Attorney for Plaintiff Defendant Motion or Answer Due Date 2/21/2020. (Spitzer, Angelique) Modified on 1/22/2020 re-docketed in AP #20-05002 (Spitzer, Angelique). (Entered: 01/22/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
Virginia Western Bankruptcy Court
Case number
5:2019bk50548
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rebecca B. Connelly
Chapter
11
Filed
Jun 27, 2019
Type
voluntary
Terminated
Nov 2, 2021
Updated
Sep 13, 2023
Last checked
Jan 28, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Preferred Technologies
    Accurofit
    American Express
    Anthem Blue Cross Blue Shield
    ASCAP
    Bank of Clarke County
    Bank of Clarke County
    Caszone
    Delco Development
    Frederick County
    Glass Doctor
    Internal Revenue Service
    Jeremy Wright
    John A. Nader, Esq.
    Joshua Hummer Law
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Body Renew Winchester, LLC
    170-10 Delco Plaza, Suite 10
    Winchester, VA 22602
    FREDERICK-VA
    Tax ID / EIN: xx-xxx5338

    Represented By

    James P. Campbell
    0070344965
    1602 Village Market Blvd Suite 2
    Suite 225
    Leesburg
    Leesburg, VA 20175
    (703) 771-8344
    Fax : (703) 777-1485
    Email: jcampbell@campbellflannery.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 #
    Apr 9 Winchester Building Supply Company, Inc. 7 1:2024bk10029
    Nov 11, 2022 Duc Pond Motosports, Inc. 7 5:2022bk50511
    Jul 7, 2022 KNMC, LLC 7 5:2022bk50293
    Aug 28, 2020 Horton Investments, LLC 11V 5:2020bk50647
    Oct 1, 2019 Simbeck, Inc. 11 5:2019bk50868
    Jun 27, 2019 Body Renew Winchester II, LLC 11 5:2019bk50547
    Oct 25, 2017 Prosperity Landscaping Inc. 11 5:17-bk-50975
    Jul 18, 2017 Skipper Enterprise, LLC 7 5:17-bk-50675
    Jun 29, 2017 NC Development, L.L.C. 11 5:17-bk-50630
    Mar 1, 2016 Indian-Victory Motorcycles of Frederick, LLC 7 1:16-bk-10736
    Oct 8, 2014 Helper Construction Co., Inc. 7 5:14-bk-51070
    Sep 19, 2013 Shenandoah Motor Sports, Inc. 7 5:13-bk-51151
    Jun 4, 2013 F & M Erosion Controls, Inc. 7 5:13-bk-50723
    Jan 9, 2013 Generation Builders, LLC 7 5:13-bk-50040
    May 22, 2012 Vehicle Washing Systems, LLC 7 5:12-bk-50705