Welcome to BusinessBankruptcies.com!

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

Colonial Penniman, LLC

COURT
Virginia Eastern Bankruptcy Court
CASE NUMBER
4:16-bk-50394
TYPE / CHAPTER
Voluntary / 11

Filed

3-24-16

Updated

1-17-19

Last Checked

1-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2019
Last Entry Filed
Dec 20, 2018

Docket Entries by Year

There are 166 older docket entries.

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

login purchase single case subscribe now

May 18, 2018 167 Response to (Re: related document(s)154 Motion to Dismiss Case filed by John P. Fitzgerald, III) filed by W. Greer McCreedy II of The McCreedy Law Group, PLLC on behalf of Colonial Penniman, LLC. (Attachments: # 1 Exhibit(s) Mailing Matrix) (McCreedy, W.)
May 18, 2018 168 Monthly Report of Debtor In Possession for the Period 04/01/2018 to 04/30/2018 filed by W. Greer McCreedy II of The McCreedy Law Group, PLLC on behalf of Colonial Penniman, LLC. (McCreedy, W.)
May 18, 2018 169 Letter Cadle Rock's Request for Telephonic Appearance at May 25, 2018 at 9:30 A.M. Hearing (Re: related document(s)161 Motion to Approve filed by Colonial Penniman, LLC, 162 Motion to Expedite Hearing filed by Colonial Penniman, LLC) filed by David A. Rosen of Buonassissi, Henning & Lash, PC on behalf of CadleRock IV, L.L.C.. (Rosen, David)
May 20, 2018 170 BNC certificate of mailing of order (Re: related document(s)166 Order on Motion to Expedite Hearing) (Admin.) (Filed: 05/19/2018)
May 24, 2018 171 List of Exhibits (Re: related document(s)154 Motion to Dismiss Case filed by John P. Fitzgerald, III) filed by Nicholas S. Herron of Office of the U.S. Trustee on behalf of John P. Fitzgerald, III. (Herron, Nicholas)
May 25, 2018 172 Hearing held; Without objection, Motion granted (related document(s): 161 Motion to Approve filed by Colonial Penniman, LLC) Appearances: William A. Gray, Nicholas S. Herron, W. Greer McCreedy, David A. Rosen (telephonically), C. Lewis Waltrip Order/Disposition due by 06/08/2018. (gibbsl)
May 25, 2018 173 Hearing held; Nicholas Herron tendered exhibit binder and proffered evidence on behalf of the United States Trustee. Motion granted, but the order is held in abeyance on the following conditions. 1.)The debtor must file his Monthly Operating Reports timely. 2.) The debtor must pay the US Trustee Quarterly Fees timely. 3.) The Chapter 11 Plan and Disclosure Statement must be filed on or before July 20, 2018. 4.) A Status hearing on the Motion will be held at the same date and time as hearing on the forthcoming Disclosure Statement to determine the debtor's compliance with the Court's ruling. The U.S. Trustee will submit an interim order effectuating the Court's ruling.(related document(s): 154 Motion to Dismiss Case filed by John P. Fitzgerald, III) Appearances: Nicholas S. Herron, W. Greer McCreedy, C. Lewis Waltrip Order/Disposition due by 06/08/2018. (gibbsl)
May 30, 2018 174 Receipt of Exhibits and Notice (Nicholas Herron, United States Trustee) (Re: related document(s)171 List of Exhibits filed by John P. Fitzgerald, III) (Gibbs, LaTanya)
May 31, 2018 175 Acknowledgment of Receipt of Exhibits and Notice (Re: related document(s)174 Receipt of Exhibits and Notice) filed by Nicholas S. Herron of Office of the U.S. Trustee on behalf of John P. Fitzgerald, III. (Herron, Nicholas)
Jun 4, 2018 176 Monthly Report of Debtor In Possession for the Period 05/01/2018 to 05/31/2018 filed by W. Greer McCreedy II of The McCreedy Law Group, PLLC on behalf of Colonial Penniman, LLC. (McCreedy, W.)
Show 10 more entries
Aug 2, 2018 187 Application to Employ Michael Grogan as Real Estate Agent filed by W. Greer McCreedy II of The McCreedy Law Group, PLLC on behalf of Colonial Penniman, LLC. (Attachments: # 1 Notice of Motion # 2 Exhibit(s) Affidavit # 3 Exhibit(s) Listing Agreements # 4 Proposed Order # 5 Exhibit(s) Mailing Matrix) (McCreedy, W.)
Aug 8, 2018 188 Monthly Report of Debtor In Possession for the Period 07/01/2018 to 07/31/2018 filed by W. Greer McCreedy II of The McCreedy Law Group, PLLC on behalf of Colonial Penniman, LLC. (McCreedy, W.)
Aug 15, 2018 189 Objection to (Re: related document(s)187 Application to Employ filed by Colonial Penniman, LLC) filed by Richard Anthony Lash of Buonassissi, Henning & Lash, PC on behalf of CadleRock IV, L.L.C.. (Lash, Richard)
Aug 16, 2018 190 Confirmation of Request for Hearing, Proponent to file notice of hearing with court (Re: related document(s)187 Application to Employ filed by Colonial Penniman, LLC). Hearing to be held on 10/26/2018 at 09:30 AM at Newport News Courtroom, U.S. Courthouse, 2400 West Avenue, Newport News, VA. (Hall, Linda)
Sep 6, 2018 191 Status Hearing on Motion to Dismiss Case cancelled at the direction of the Court (Re: related document(s) 185 Hearing set 154 Motion to Dismiss Case) (Hinkle, Jennie)
Sep 7, 2018 192 Monthly Report of Debtor In Possession for the Period 8/1/2018 to 8/31/2018 filed by W. Greer McCreedy II of The McCreedy Law Group, PLLC on behalf of Colonial Penniman, LLC. (McCreedy, W.)
Sep 13, 2018 193 Objection (Re: related document(s)183 Disclosure Statement filed by Colonial Penniman, LLC) filed by Nicholas S. Herron of Office of the U.S. Trustee on behalf of John P. Fitzgerald, III. (Herron, Nicholas)
Sep 13, 2018 194 Objection to Disclosure Statement (Re: related document(s)183 Disclosure Statement filed by Colonial Penniman, LLC) filed by Richard Anthony Lash of Buonassissi, Henning & Lash, PC on behalf of CadleRock IV, L.L.C.. (Lash, Richard)
Oct 11, 2018 195 Motion to Consolidate Lead Case 16-50394 with 18-50895 filed by W. Greer McCreedy II of The McCreedy Law Group, PLLC on behalf of Colonial Penniman, LLC. (Attachments: # 1 Notice of Motion # 2 Proposed Order # 3 Mailing Matrix of 71 Acres, LLC # 4 Mailing Matrix for Colonial Penniman, LLC) (McCreedy, W.)
Oct 15, 2018 196 Confirmation of Request for Hearing, Proponent to file notice of hearing with court (Re: related document(s)195 Motion to Consolidate filed by Colonial Penniman, LLC) Hearing to be held on 11/16/2018 at 09:30 AM at Newport News Courtroom, U.S. Courthouse, 2400 West Avenue, Newport News, VA. (Daly, Sabrina)

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 Eastern Bankruptcy Court
Case number
4:16-bk-50394
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Santoro
Chapter
11
Filed
Mar 24, 2016
Type
voluntary
Terminated
Dec 20, 2018
Updated
Jan 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    0.10
    03/25/2016 07:35:25
    03/29/2016 07:00:42
    04/05/2016 07:02:30
    04/25/2016 15:08:41
    1
    16-50394-FJS Creditor Type: All
    busbk-production
    C. Lewis Waltrip, II
    CB Richard Ellis
    Chesapeake Bank
    Creditor List
    EVB Bank
    hi0653:3183224:0
    Internal Revenue Service
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Colonial Penniman, LLC
    213 Ingram Road
    Williamsburg, VA 23188
    WILLIAMSBURG (CITY)-VA
    Tax ID / EIN: xx-xxx6793

    Represented By

    W. Greer McCreedy, II
    The McCreedy Law Group, PLLC
    413 West York St
    Norfolk, VA 23510
    (757)233-0045
    Fax : 757-233-7661
    Email: McCreedy@McCreedylaw.com

    Debtor Designee

    C. Lewis Waltrip, II
    c/o Colonial Penniman, LLC
    213 Ingram Road
    Williamsburg, VA 23188

    Represented By

    John M. Ryan, Jr.
    Crowley, Liberatore, Ryan & Brogan, P.C.
    Town Point Center, Suite 300
    150 Boush Street
    Norfolk, VA 23510
    757-333-4500
    Fax : 757-333-4501
    Email: jryan@clrbfirm.com

    U.S. Trustee

    Judy A. Robbins
    Office of the U.S. Trustee, Region 4 -NN
    200 Granby Street, Room 625
    Norfolk, VA 23510
    757-441-6012

    Represented By

    Nicholas S. Herron
    Office of the U.S. Trustee
    200 Granby Street, Room 625
    Norfolk, VA 23510
    757-441-6012
    Email: nicholas.s.herron@usdoj.gov

    U.S. Trustee

    John P. Fitzgerald, III
    Office of the U.S. Trustee, Region 4 -N
    200 Granby Street, Room 625
    Norfolk, VA 23510
    757-441-6012

    Represented By

    Nicholas S. Herron
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2022 Jamestown Building Corporation,Inc. 11 4:2022bk50624
    Aug 15, 2022 Jamestown Building Corporation,Inc. 11 4:2022bk50518
    Jun 11, 2020 Michael Joseph Tiernan 11 4:2020bk50704
    Sep 1, 2016 Williamsburg National, LLC 11 4:16-bk-51182
    Nov 20, 2015 1807 JAMESTOWN ROAD, LLC 11 2:15-bk-14869
    Nov 17, 2015 NEW DAWN ASSISTED LIVING OPERATING COMPANY, LLC NO parent case 11 2:15-bk-14689
    Nov 17, 2015 NEW DAWN ASSISTED LIVING REAL ESTATE COMPANY, LLC parent case 11 2:15-bk-14688
    Mar 31, 2014 NausetPoint Corporation 11 2:14-bk-71155
    Jan 9, 2014 Kennedy Promotions, LLC 7 4:14-bk-50029
    Sep 17, 2013 Lawrence Bros., LLC 11 2:13-bk-73458
    Jun 18, 2012 Sunjal Corporation 11 4:12-bk-50972
    May 28, 2012 Larayne Enterprises, LLC 11 1:12-bk-63185
    Mar 23, 2012 Crawford Builders, Inc. 7 4:12-bk-50458
    Jan 26, 2012 J. M. Randalls, Inc. 7 4:12-bk-50112
    Jul 5, 2011 Bram, Inc. 11 4:11-bk-51228