Welcome to BusinessBankruptcies.com!

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

Service Dogs by Warren Retrievers, Inc.

COURT
Virginia Western Bankruptcy Court
CASE NUMBER
6:2020bk60860
TYPE / CHAPTER
Voluntary / 7

Filed

5-29-20

Updated

9-13-23

Last Checked

8-25-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2020
Last Entry Filed
Aug 6, 2020

Docket Entries by Quarter

There are 5 older docket entries.

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

login purchase single case subscribe now

Jun 1, 2020 6 Order of Deficiency Schedules Due. Atty Disclosure Statement due 6/12/2020. Schedule A/B due 6/12/2020. Schedule D due 6/12/2020. Schedule E/F due 6/12/2020. Schedule G due 6/12/2020. Schedule H due 6/12/2020. Statement of Financial Affairs due 6/12/2020. Summary of Assets and Liabilities due 6/12/2020. Form 106Dec due 6/12/2020. (Martin, Julie) Correction: Filed date changed to match pdf. Modified on 6/1/2020 (Martin, Julie). (Entered: 06/01/2020)
Jun 2, 2020 7 Amended Petition Page to add NAICS code Filed by Stephen E. Dunn on behalf of Service Dogs by Warren Retrievers, Inc.. (Dunn, Stephen) (Entered: 06/02/2020)
Jun 3, 2020 8 Amended Petition Page to correct NAICS code Filed by Stephen E. Dunn on behalf of Service Dogs by Warren Retrievers, Inc.. (Dunn, Stephen) (Entered: 06/03/2020)
Jun 4, 2020 9 BNC Certificate of Mailing - PDF Document. (RE: related document(s)6 Order of Deficiency Schedules Due) No. of Notices: 1. Notice Date 06/03/2020. (Admin.) (Entered: 06/04/2020)
Jun 4, 2020 10 Notice of Appearance and Request for Notice Filed by Joelle Gotwals on behalf of Commonwealth of Virginia ex rel. Mark R. Herring, Attorney General. (Gotwals, Joelle) (Entered: 06/04/2020)
Jun 5, 2020 11 Motion for Relief from Stay Fee Amount $181, Filed by Movant Commonwealth of Virginia ex rel. Mark R. Herring, Attorney General (Gotwals, Joelle) (Entered: 06/05/2020)
Jun 5, 2020 12 Receipt of Motion for Relief From Stay( 20-60860) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number A8322035. Fee amount 181.00. (re: Doc# 11) (U.S. Treasury) (Entered: 06/05/2020)
Jun 5, 2020 13 Notice of Hearing Filed by Joelle Gotwals on behalf of Commonwealth of Virginia ex rel. Mark R. Herring, Attorney General (RE: related document(s)11 Motion for Relief From Stay). Hearing scheduled 7/23/2020 at 10:00 AM at Judge Connelly. All parties to dial into court conference number. (Gotwals, Joelle) (Entered: 06/05/2020)
Jun 8, 2020 14 ORDER (Pre-Hearing) in Relief From Stay Motion with attachments (RE: related document(s)11 Motion for Relief From Stay filed by Movant Commonwealth of Virginia ex rel. Mark R. Herring, Attorney General). (Martin, Julie) (Entered: 06/08/2020)
Jun 10, 2020 15 Entered in Error, see de #17: Notice of Change of Address Filed by Creditor via email received 06/10/2020 at 1:03 PM. (Jenkins, Janet) Modified on 6/11/2020 (Jenkins, Janet). Modified on 6/11/2020 (Martin, Julie). (Entered: 06/10/2020)
Show 10 more entries
Jun 22, 2020 26 Correspondence received from Brenda Erickson via email to help desk 06/19/2020 at 7:31 PM (Jenkins, Janet) (Entered: 06/22/2020)
Jun 22, 2020 27 Notice of Change of Address Filed by Chris and Amanda Mullen . (White, Kristen) (Entered: 06/22/2020)
Jun 22, 2020 28 Meeting of Creditors Continued on 7/10/2020 at 12:00 PM at crmtg CVL By Teleconf: See Notice of Meeting of Creditors for Trustee call-in number and passcode. (Scott(80), W) (Entered: 06/22/2020)
Jun 23, 2020 29 Notice of Change of Address Filed by Jason Summers . (Jenkins, Janet) (Entered: 06/23/2020)
Jul 6, 2020 30 Notice of Change of Address Filed by Sharon Lim. (White, Kristen) (Entered: 07/06/2020)
Jul 6, 2020 31 Letter and Creditor Request for Notices Filed by Jill Twigg . (White, Kristen) (Entered: 07/06/2020)
Jul 6, 2020 32 Creditor Request for Notices Filed by Joyce Singh . (White, Kristen) (Entered: 07/06/2020)
Jul 6, 2020 33 Application to Employ HIRSCHLER FLEISCHER, P.C. as Attorney/Special Litigation Counsel for the Trustee Filed by Trustee W Stephen Scott(80) (Scott(80), W) (Entered: 07/06/2020)
Jul 9, 2020 34 Notice of Change of Address Filed by Creditor Heidi Pritchett. (Nichols, Elizabeth) (Entered: 07/09/2020)
Jul 10, 2020 35 Notice of Appearance and Request for Notice Filed by Andrew M Williamson on behalf of Katherine Collaros. (Williamson, Andrew) (Entered: 07/10/2020)

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
6:2020bk60860
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rebecca B. Connelly
Chapter
7
Filed
May 29, 2020
Type
voluntary
Terminated
Jan 24, 2023
Updated
Sep 13, 2023
Last checked
Aug 25, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abby Watkins
    Abigale Royer
    Adam Corbett
    Alexa Tomasello
    Allessia Mattioli
    Alyssa & Mark Burkhart
    Amanda Mullins
    Amanda Weddington
    American Express
    Amie Carfagna
    Andre' Paixao
    Andrea Fuller
    Angela Barber
    Angela Sanders
    Ann Grein
    There are 186 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Service Dogs by Warren Retrievers, Inc.
    PO Box 647
    Madison, VA 22727
    MADISON-VA
    Tax ID / EIN: xx-xxx8997
    fka Guardian Angel Service Dogs, Inc.

    Represented By

    Stephen E. Dunn
    Stephen E. Dunn, Esq.
    201 Enterprise Drive
    Suite A
    Forest, VA 24551
    434-385-4850
    Fax : 434-385-8868
    Email: stephen@stephendunn-pllc.com,jennifer@stephendunn-pllc.com,kelly@stephendunn-pllc.com,michelle@stephendunn-pllc.com,sherry@stephendunn-pllc.com

    Trustee

    W Stephen Scott(80)
    PO Box 1312
    Charlottesville, VA 22902
    (434) 227-5520

    Represented By

    Brittany Berlauk Falabella
    Hirschler Fleischer, A Professional Corp
    2100 East Cary Street
    P.O. Box 500
    Richmond, VA 23218-0500
    804-771-9549
    Fax : 804-644-0957
    Email: bfalabella@hirschlerlaw.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 #
    Jan 31 SSBBQ, LLC 7 6:2024bk60098
    Mar 30, 2023 SJW Properties, Inc. 7 6:2023bk60368
    Mar 30, 2023 Hebron Valley Farms, Inc. 7 6:2023bk60367
    Mar 30, 2023 NHW, LLC 7 6:2023bk60366
    Oct 28, 2022 SSBBQ At Harrison Crossing, LLC 7 6:2022bk61119
    Jul 18, 2022 Vanguard Roofing LLC 11 6:2022bk60697
    Aug 10, 2020 Ashbury Holdings LLC 11 6:2020bk61135
    Apr 9, 2018 M&M Equipment, LLC 11 6:2018bk60689
    Apr 9, 2018 H Properties, L.L.C. 11 6:2018bk60688
    Apr 9, 2018 MEMCO, INC. 11 6:2018bk60687
    Dec 23, 2015 Toro Concrete, Inc. 7 6:15-bk-62400
    Feb 19, 2013 Culpeper Hotels of Virginia, LLC 11 6:13-bk-60339
    Feb 19, 2013 CAPL, LLC 11 6:13-bk-60336
    Dec 27, 2012 Precision Auto Group, Inc. 7 8:12-bk-24507
    Nov 26, 2012 Culpeper Business Centre, L.L.C. 11 6:12-bk-62664