Jun 11, 2018 177 Order Conditionally Granting Motion to Dismiss (Related Doc # 154) (Hall, Linda) Jun 13, 2018 178 Order Granting Motion to Approve (Related Doc # 161) (Hall, Linda) Jun 14, 2018 179 BNC certificate of mailing of order (Re: related document(s)177 Order on Motion to Dismiss Case) (Admin.) (Filed: 06/13/2018) Jun 16, 2018 180 BNC certificate of mailing of order (Re: related document(s)178 Order on Motion to Approve) (Admin.) (Filed: 06/15/2018) Jun 19, 2018 181 Withdrawal of Claim 7 of City of Williamsburg filed by William A. Gray of Sands Anderson PC on behalf of City of Williamsburg.(Gray, William) Jul 6, 2018 182 Monthly Report of Debtor In Possession for the Period June 1, 2018 to June 30, 2018 filed by W. Greer McCreedy II of The McCreedy Law Group, PLLC on behalf of Colonial Penniman, LLC. (McCreedy, W.) Jul 20, 2018 183 Disclosure Statement filed by W. Greer McCreedy II of The McCreedy Law Group, PLLC on behalf of Colonial Penniman, LLC. (McCreedy, W.) Jul 20, 2018 184 Chapter 11 Plan of Liquidation filed by W. Greer McCreedy II of The McCreedy Law Group, PLLC on behalf of Colonial Penniman, LLC. (McCreedy, W.) Jul 23, 2018 185 Hearing set for proper placement of matter on the Court Docket. Status hearing on the Motion to Dismiss will be held at the same date and time as hearing on the Disclosure Statement to determine the debtor's compliance with the Court's ruling (Re: related document(s)154 Motion to Dismiss Case filed by John P. Fitzgerald, III, 173 Hearing held) Status Hearing scheduled for 9/21/2018 at 09:30 AM at Newport News Courtroom, U.S. Courthouse, 2400 West Avenue, Newport News, VA. (Hinkle, Jennie) Jul 23, 2018 186 Notice Fixing Time for Hearing on Disclosure Statement (Re: related document(s)183 Disclosure Statement filed by Colonial Penniman, LLC) Hearing to be held on 9/21/2018 at 09:30 AM at Newport News Courtroom, U.S. Courthouse, 2400 West Avenue, Newport News, VA. (Attachments: # 1 Memo) (Hall, Linda)