Welcome to BusinessBankruptcies.com!

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

RW Bug, LLC

COURT
Virginia Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-73529
TYPE / CHAPTER
Voluntary / 11

Filed

10-16-15

Updated

9-13-23

Last Checked

11-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2015
Last Entry Filed
Nov 6, 2015

Docket Entries by Year

Oct 16, 2015 1 Petition Voluntary Petition Under Chapter 11 Filed by John D. McIntyre on behalf of RW Bug, LLC. (McIntyre, John)
Oct 16, 2015 2 U.S. Treasury receipt of Voluntary Petition Under Chapter 11(15-73529) [misc,824] (1717.00) filing fee. Receipt number 22793653, amount $1717.00. (Re: Doc#1) (U.S. Treasury)
Oct 19, 2015 3 LBR 1007-1 Schedule(s) and/or Statement Deficiency; Incomplete Filings due by 10/30/2015. (Harrell, Ada)
Oct 19, 2015 4 Inquiry/General Checksheet Issued to John D. McIntyre, Esq. regarding Requirement of Form or Process; (Not in substantial compliance (additional forms required). (Re: related document(s)1 Voluntary Petition Under Chapter 11 filed by RW Bug, LLC) (Harrell, Ada)
Oct 19, 2015 5 Request for Notice of Meeting of Creditors. 341 meeting to be held on 11/18/2015 at 10:00 AM at Office of the U.S. Trustee (Chapter 11), 200 Granby Street, Federal Building, Room 625, Norfolk, VA. Proof of Claims due by 2/16/2016. Complaint for Determination of Dischargeability of Debt due by 1/19/2016. (Harrell, Ada)
Oct 19, 2015 6 Balance Sheet , P&L and Tax Return filed by John D. McIntyre on behalf of RW Bug, LLC. (McIntyre, John)
Oct 22, 2015 7 Notice of LBR 1007-1 Deficiency (Re: related document(s) 3 LBR 1007-1, and/or 1007-3, and/or 3015 Case Filing/Plan Deficiency) (Admin.) (Filed: 10/21/2015)
Oct 22, 2015 8 Notice of Meeting of Creditors (Re: related document(s) 5 Request for Notice of Meeting of Creditors) (Admin.) (Filed: 10/21/2015)
Oct 22, 2015 9 Notice of Electronic Filing Procedure (Admin.) (Filed: 10/21/2015)
Oct 22, 2015 10 Order of Designation; designating Charles E. Hoffman/Manager to perform duties imposed upon the debtor by the Bankruptcy Code (Harrell, Ada)
Show 1 more entries
Oct 28, 2015 12 Creditor Change of AddressBay Disposal and Recycling filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of RW Bug, LLC. (Cotter, Cara)
Oct 28, 2015 13 Creditor Change of AddressCintas filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of RW Bug, LLC. (Cotter, Cara)
Oct 28, 2015 14 Creditor Change of AddressInternal Revenue Service filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of RW Bug, LLC. (Cotter, Cara)
Oct 28, 2015 15 Creditor Change of AddressOcean Equity filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of RW Bug, LLC. (Cotter, Cara)
Oct 28, 2015 16 Creditor Change of AddressVirginia Department of Taxation filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of RW Bug, LLC. (Cotter, Cara)
Oct 28, 2015 17 Application to Employ Wilson & McIntyre, PLLC as Attorney filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of RW Bug, LLC. (Attachments: # 1 Affidavit of John D. McIntyre # 2 Proposed Order # 3 Service List) (Cotter, Cara)
Oct 28, 2015 18 Notice of Motion Notice of Application to Employ Counsel (Re: related document(s)17 Application to Employ filed by RW Bug, LLC) filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of RW Bug, LLC. (Attachments: # 1 Service List)(Cotter, Cara)
Oct 30, 2015 19 Schedule(s) and/or Statement(s), Lists (Re: related document(s) 3 LBR 1007-1, and/or 1007-3, and/or 3015 Case Filing/Plan Deficiency) filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of RW Bug, LLC. (Cotter, Cara)
Oct 30, 2015 20 Motion to Incur Debt filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of RW Bug, LLC. (Attachments: # 1 Exhibit A Loan Agreement # 2 Proposed Order # 3 Service List) (Cotter, Cara)
Oct 30, 2015 21 Notice of Motion Notice of Motion to Incur Debt (Re: related document(s)20 Motion to Incur Debt filed by RW Bug, LLC) filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of RW Bug, LLC. (Attachments: # 1 Service List)(Cotter, Cara)

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
2:15-bk-73529
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Santoro
Chapter
11
Filed
Oct 16, 2015
Type
voluntary
Terminated
Oct 26, 2017
Updated
Sep 13, 2023
Last checked
Nov 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    0.10
    0.20
    1
    10/19/2015 07:37:13
    10/23/2015 07:01:17
    10/30/2015 07:02:30
    11/18/2015 07:01:17
    15-73529-FJS Creditor Type: All
    2
    A Active
    ARC3 Gases
    Bank of Hampton Roads
    Bay Disposal & Recycling
    Bay Disposal & Recycling RA
    busbk-production
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RW Bug, LLC
    PO Box 1129
    Virginia Beach, VA 23451
    VIRGINIA BEACH (CITY)-VA
    Tax ID / EIN: xx-xxx0144

    Represented By

    Cara Michelle Cotter
    Wilson & McIntyre, PLLC
    500 East Main Street, Suite 920
    Norfolk, VA 23510
    757-961-3888
    Email: ccotter@wmlawgroup.com
    John D. McIntyre
    Wilson & McIntyre, PLLC
    500 East Main Street, Suite 920
    Norfolk, VA 23510
    (757) 961-3900
    Email: jmcintyre@wmlawgroup.com

    Debtor Designee

    Charles E. Hoffman
    1297 General Booth Blvd.
    Virginia Beach, VA 23451

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 9, 2022 Ronald V. Mejzak, DO 11V 2:2022bk70350
    Feb 13, 2020 Granberry Family Trust 11 2:2020bk70511
    Aug 23, 2019 The Granberry Family Trust 11 2:2019bk73159
    May 7, 2019 WD-I Associates, LLC 11 2:2019bk02517
    Oct 23, 2018 Fairfield TIC, LLC 11 2:2018bk73744
    Aug 22, 2018 Our Town Associates, LLC 11 2:2018bk72950
    Jul 10, 2018 South Plaza Center Associates, LLC 11 8:2018bk05703
    Mar 2, 2018 Wicked Taco, LLC 11 5:2018bk01039
    Jul 24, 2017 Lorilar Enterprises, Inc. 11 2:17-bk-72640
    Sep 2, 2015 Bly-Holland Land Company, LLC 7 2:15-bk-73015
    Mar 6, 2015 Watab Construction Corporation 7 2:15-bk-70738
    Feb 13, 2015 Bly-Holland Land Company, LLC 11 2:15-bk-70468
    Aug 19, 2014 Westover & Colonial, LLC 11 2:14-bk-73032
    Sep 24, 2013 JEB Development Corp 7 2:13-bk-73573
    Jul 31, 2013 Knuckleheads Roadhouse Inc. 7 2:13-bk-72843