Welcome to BusinessBankruptcies.com!

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

Taz, Inc.

COURT
Virginia Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-72346
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-14

Updated

9-13-23

Last Checked

5-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2015
Last Entry Filed
Feb 25, 2015

Docket Entries by Year

There are 26 older docket entries.

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

login purchase single case subscribe now

Jul 29, 2014 27 Order Conditioning Rights of Debtor In Possession (Williams, Polly)
Jul 29, 2014 28 Response to (Re: related document(s)20 Motion for Relief from Stay filed by Bank of Hampton Roads) filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of Taz, Inc.. (Attachments: # 1 Service List) (Cotter, Cara)
Aug 1, 2014 29 BNC certificate of mailing of order (Re: related document(s)27 Order Conditioning Rights of Debtor in Possession) (Admin.) (Filed: 07/31/2014)
Aug 7, 2014 30 Hearing held; final hearing set. (related document(s): 20 Motion for Relief from Stay) Appearances: John D. McIntyre, and Cullen Drescher Speckhart. Hearing scheduled for 09/04/2014 at 09:30 AM at Chief Judge St. John's Courtroom, 600 Granby Street, 4th Floor, Courtroom 1, Norfolk, Virginia. (moreheadd)
Aug 25, 2014 31 Monthly Report of Debtor In Possession for the Period July 1, 2014 to July 31, 2014 filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of Taz, Inc.. (Cotter, Cara)
Aug 25, 2014 32 Amended Schedule(s) and/or Statement(s) Filed: Schedule D, Schedule F, filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of Taz, Inc.. (Attachments: # 1 Amendment Cover Sheet)(Cotter, Cara)
Aug 25, 2014 33 Notice to Creditor(s) Re: Amendment Notice to Frank Gibson, Scott Jelinek and James Dilley filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of Taz, Inc.. (Cotter, Cara)
Aug 25, 2014 34 Notice to Creditor(s) Re: Amendment LeClairRyan filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of Taz, Inc.. (Cotter, Cara)
Aug 27, 2014 35 Notice to Cure Filing Fee Deficiency (Re: related document(s)32 Amended Schedule(s) and/or Statement(s), List(s) filed by Taz, Inc.) Filing Fee Due in the amount of $30.00 due by 8/28/2014. (Jones, Diane)
Aug 27, 2014 36 U.S. Treasury receipt of Amended Schedule(s) and/or Statement(s), List(s)(14-72346-SCS) [misc,2011amd] ( 30.00) filing fee. Receipt number 20196750, amount $ 30.00. (Re: Doc#32) (U.S. Treasury)
Show 10 more entries
Nov 11, 2014 47 Response to (Re: related document(s)45 Motion to Assume filed by Taz, Inc.) filed by Jeffrey L. Marks of Kaufman & Canoles on behalf of Cynthia G. Bullock. (Marks, Jeffrey)
Nov 12, 2014 48 Notice of Deficient Filing Issued to Jeffrey Marks, Esq. regarding Case Number and Name do not match on document filed (Re: related document(s)47 Response to Motion/Application filed by Cynthia G. Bullock) Document(s) due by 11/26/2014. (Williams, Polly)
Nov 13, 2014 49 Hearing held; Ms. Cotter advised that amended motion seeks to assume two leases, one with landlord Cynthia Bullock and the other with landlord Virginia General Booth LLC. Ms. Cotter and Mr. Marks recited terms of agreement as to lease with Cynthia Bullock. Motion granted as to both leases, and as to lease with Mr. Marks' client, that is subject to the conditions recited by counsel (related document(s): 41 Motion to Assume, 45 Motion to Assume). Appearances: C. Cotter for debtor, J. Marks for Cynthia Bullock, and K. Whitehurst for U.S. Trustee; also present Tony Schmidt, debtor designee. Order/Disposition due by 11/28/2014. (daughtreyr)
Dec 8, 2014 50 Notice of Failure to Prosecute Issued (Re: related document(s)45 Motion to Assume filed by Taz, Inc.) Failure to Prosecute Disposition due by 12/22/2014. (Williams, Polly)
Dec 9, 2014 51 Order Granting Motion to Assume (Related Doc # 45) (Williams, Polly)
Dec 10, 2014 52 Monthly Report of Debtor In Possession for the Period October 1, 2014 to October 31, 2014 filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of Taz, Inc.. (Cotter, Cara)
Dec 10, 2014 53 Monthly Report of Debtor In Possession for the Period September 1, 2014 to September 30, 2014 filed by Cara Michelle Cotter of Wilson & McIntyre, PLLC on behalf of Taz, Inc.. (Cotter, Cara)
Dec 12, 2014 54 BNC certificate of mailing of order (Re: related document(s)51 Order on Motion to Assume) (Admin.) (Filed: 12/11/2014)
Dec 31, 2014 55 Verification of Claims Register Upon Expiration of Claims Deadline (Williams, Polly)
Jan 7, 2015 56 Motion to Convert Case to Chapter 7 or to dismiss case (Fee Amount of $ 15 Exempt) (Attachments: # 1 Notice of Motion)Filed by Cecelia Ann Weschler of Office of the U. S. Trustee on behalf of Judy A. Robbins (Weschler, Cecelia)

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
2:14-bk-72346
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen C. St. John
Chapter
11
Filed
Jun 26, 2014
Type
voluntary
Terminated
Feb 25, 2015
Updated
Sep 13, 2023
Last checked
May 6, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Taz, Inc.
    2106 Pacific Avenue
    Virginia Beach, VA 23451
    VIRGINIA BEACH (CITY)-VA
    Tax ID / EIN: xx-xxx3806

    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

    Anthony A. Schmidt
    c/o Taz, Inc.
    2106 Pacific Avenue
    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

    Represented By

    Cecelia Ann Weschler
    Office of the U. S. Trustee
    200 Granby Street, 625 Federal Building
    Norfolk, VA 23510
    (757) 441-6012
    Email: cecelia.a.weschler@usdoj.gov

    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
    Oct 23, 2018 Fairfield TIC, LLC 11 2:2018bk73744
    Mar 2, 2018 Wicked Taco, LLC 11 5:2018bk01039
    Sep 2, 2015 Bly-Holland Land Company, LLC 7 2:15-bk-73015
    Apr 7, 2015 Virginia Sai Motel, LLC 11 2:15-bk-71140
    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 25, 2014 Milan Properties LLC 11 2:14-bk-73098
    Sep 24, 2013 JEB Development Corp 7 2:13-bk-73573
    Jul 31, 2013 Knuckleheads Roadhouse Inc. 7 2:13-bk-72843
    Feb 13, 2013 Seahorse Investments, LLC 11 2:13-bk-70491
    May 22, 2012 RAM Logistics & Transportation, LLC 7 2:12-bk-72230
    Jan 16, 2012 S & RW, LLC 7 2:12-bk-70145