Welcome to BusinessBankruptcies.com!

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

East Coast Custom Coaches, Inc.

COURT
Virginia Eastern Bankruptcy Court
CASE NUMBER
1:2019bk11536
TYPE / CHAPTER
Involuntary / 7

Filed

5-9-19

Updated

6-22-22

Last Checked

3-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2019
Last Entry Filed
Jun 28, 2019

Docket Entries by Quarter

May 9, 2019 1 Petition Chapter 7 Involuntary Petition Against a Non-Individual Re: East Coast Custom Coaches, Inc. Filed by Petitioning Creditor(s); Paradise Springs Paradise Springs Winery, LLC, Woofbowl, LLC, Stone's Throw Stone's Throw Hash, LLC (Laughlin, Alexander)
May 9, 2019 2 U.S. Treasury receipt of Involuntary Petition (Chapter 7)(19-11536) [misc,816] ( 335.00) filing fee. Receipt number 30427371, amount $ 335.00. (Re: Doc#1) (U.S. Treasury)
May 10, 2019 3 Notice of Deficient Filing Issued to Alexander McDonald Laughlin regarding Case Caption, Official Forms (Re: related document(s)1 Involuntary Petition (Chapter 7) filed by East Coast Custom Coaches, Inc., Paradise Springs Paradise Springs Winery, LLC, Woofbowl, LLC, Stone's Throw Stone's Throw Hash, LLC) Document(s) due by 5/24/2019. (Palacios, Lilian)
May 11, 2019 4 Amended Involuntary Petition Under Chapter 7 (Re: related document(s)1 Involuntary Petition (Chapter 7) filed by East Coast Custom Coaches, Inc., Paradise Springs Paradise Springs Winery, LLC, Woofbowl, LLC, Stone's Throw Stone's Throw Hash, LLC) filed by Alexander McDonald Laughlin of Odin Feldman & Pittleman, P.C. on behalf of Paradise Springs Winery, LLC. (Laughlin, Alexander)
May 13, 2019 5 Notice of Deficient Filing (Re: related document(s) 3 Notice of Deficient Filing Issued) (Admin.) (Filed: 05/12/2019)
May 13, 2019 6 Involuntary Summons Issued (Palacios, Lilian)
May 13, 2019 7 Clerk's Certificate of Mailing. A copy of this document was mailed by first class mail postage prepaid to Woofbowl, LLC Ronald V. Holloway, Co-Owner & Authorized Agent and Stone's Throw Hash, LLC C/O Ben James, Owner & Authorized Agent herein as required by the Bankruptcy Code, Bankruptcy Rules and Local Rules. (Re: related document(s)6 Involuntary Summons Issued) (Palacios, Lilian) Modified on 5/13/2019 to reflect the agent names, where the summons were mailed . (Swinton, Rachel).
May 14, 2019 8 Certificate of Service (Re: related document(s)4 Amended Involuntary Petition Under Chapter 7 filed by Paradise Springs Winery, LLC, 6 Involuntary Summons Issued) filed by Alexander McDonald Laughlin of Odin Feldman & Pittleman, P.C. on behalf of Paradise Springs Winery, LLC. (Laughlin, Alexander)
Jun 4, 2019 9 Notice of Appearance filed by Alan D. Eisler of Eisler Hamilton, LLC on behalf of East Coast Custom Coaches, Inc.. (Eisler, Alan)
Jun 4, 2019 10 Attorney Fee Disclosure filed by Alan D. Eisler of Eisler Hamilton, LLC on behalf of East Coast Custom Coaches, Inc.. (Eisler, Alan)
Show 1 more entries
Jun 6, 2019 12 Statement Identifying Alleged Debtor's Designated Representative (Re: related document(s)11 Answer to Involuntary Petition filed by East Coast Custom Coaches, Inc.) filed by Alan D. Eisler of Eisler Hamilton, LLC on behalf of East Coast Custom Coaches, Inc.. (Eisler, Alan)
Jun 7, 2019 13 Order for Relief in an Involuntary Case (Palacios, Lilian)
Jun 10, 2019 14 BNC certificate of mailing of order (Re: related document(s)13 Order for Relief) (Admin.) (Filed: 06/09/2019)
Jun 12, 2019 15 Order of Designation; designating Eduardo Bocock to perform duties imposed upon the debtor by the Bankruptcy Code and Order to file Lists Statements and Schedules; List of creditors pursuant to FRBP 1007(a)(2) due 6/14/2019. Incomplete Filings due by 6/21/2019. (Palacios, Lilian)
Jun 14, 2019 16 Motion to Extend Time to File Lists, Schedules and/or Statements (Related Document(s)15 Order of Designation and Order to file Lists Statements and Schedules) filed by Alan D. Eisler of Eisler Hamilton, LLC on behalf of East Coast Custom Coaches, Inc.. (Attachments: # 1 Notice of Motion # 2 Proposed Order) (Eisler, Alan)
Jun 14, 2019 17 Request for Notice of Meeting of Creditors. Trustee Janet M. Meiburger added to the case. 341 meeting to be held on 7/18/2019 at 11:00 AM at Office of the U.S. Trustee, 1725 Duke Street, Suite 520, Alexandria, Virginia. (Palacios, Lilian)
Jun 15, 2019 18 BNC certificate of mailing of order (Re: related document(s)15 Order of Designation and Order to file Lists Statements and Schedules) (Admin.) (Filed: 06/14/2019)
Jun 17, 2019 19 Notice of Meeting of Creditors (Re: related document(s) 17 Request for Notice of Meeting of Creditors) (Admin.) (Filed: 06/16/2019)
Jun 17, 2019 20 Notice of Electronic Filing Procedure (Admin.) (Filed: 06/16/2019)
Jun 17, 2019 21 Inquiry/General Checksheet Issued to Alan D. Eisler regarding Motion, Notice of Hearing; Notice of Hearing Date, Time and Location Omitted. (Re: related document(s)16 Motion to Extend Time to File Lists, Schedules and/or Statements filed by East Coast Custom Coaches, Inc.) (Palacios, Lilian)

There are 5 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
1:2019bk11536
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Klinette H. Kindred
Chapter
7
Filed
May 9, 2019
Type
involuntary
Terminated
Jun 21, 2022
Updated
Jun 22, 2022
Last checked
Mar 18, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    East Coast Custom Coaches, Inc.
    11900 Livingston Road Suite 119
    Manassas, VA 20109
    PRINCE WILLIAM-VA
    Tax ID / EIN: xx-xxx5108
    dba East Coast Mobile Business Launchpad

    Represented By

    Alan D. Eisler
    Eisler Hamilton , LLC
    1 Research Court
    Suite 450
    Rockville, MD 20850
    (240) 283-1164
    Fax : (301) 519-8005
    Email: aeisler@e-hlegal.com

    Debtor Designee

    Eduardo Bocock
    c/o LPPM
    2911 Hunter Mill Road # 300
    Oakton, VA 22124

    Petitioning Creditor

    Paradise Springs Winery, LLC
    13219 Yates Ford Road
    Clifton, VA 20124

    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

    Petitioning Creditor

    Woofbowl, LLC
    8409 Lee Highway
    Suite 4115
    Merrifield, VA 22116

    Represented By

    Woofbowl, LLC
    PRO SE
    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
    SELF- TERMINATED: 05/10/2019

    Petitioning Creditor

    Stone's Throw Hash, LLC
    5609 Hess Avenue
    Baltimore, MD 21212

    Represented By

    Stone's Throw Hash, LLC
    PRO SE
    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
    TERMINATED: 05/10/2019

    Trustee

    Janet M. Meiburger
    The Meiburger Law Firm, P.C.
    1493 Chain Bridge Road, Suite 201
    McLean, VA 22101-5726
    703-556-9404

    U.S. Trustee

    John P. Fitzgerald, III
    Office of the U.S. Trustee - Region 4
    1725 Duke Street
    Suite 650
    Alexandria, VA 22314
    703-557-7176

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15, 2023 Gnangni Homes, LLC 11 1:2023bk00055
    Oct 29, 2020 BGF Services, LLC 11 1:2020bk12393
    Feb 20, 2020 Freedom Plumbers Corporation 11 1:2020bk10534
    Oct 27, 2017 VH Venture LLC parent case 11 1:17-bk-13642
    Oct 27, 2017 VHI, INC. Enterprises 11 1:17-bk-13641
    May 5, 2017 Nelson Dermatology, PLLC 11 1:17-bk-11536
    Oct 5, 2016 ALL-PRO MOVING & TRANSFER, INC. 7 1:16-bk-13403
    Mar 4, 2016 ATC Ingredients, Inc. 7 1:16-bk-10783
    Nov 14, 2014 Galaxy Transfer Systems, Inc. 7 1:14-bk-14260
    May 20, 2014 Matthew's Center for Visual Learning 11 1:14-bk-11916
    Apr 29, 2014 Pro Arbor, LLC 7 1:14-bk-11624
    Mar 26, 2014 Precision Drywall, Inc. 7 1:14-bk-11108
    Sep 17, 2012 Avantika, Inc. 7 1:12-bk-15612
    Jan 19, 2012 Vecorder Technologies, Inc. 11 1:12-bk-10351
    Oct 14, 2011 KING OF PITA BAKERY, INC. 11 1:11-bk-17493