Arrowsmith, Liquidating Trustee v. Powdersville Internal Medicine, Inc.
Adversary Proceeding
Lead BK case is: 3:15-bk-32919
Lead BK case is: 3:15-bk-32919
Virginia Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Kevin R Huennekens |
Case #: | 3:17-ap-03389 |
Nature of Suit | 11 Bankruptcy - Recovery of money/property - §542 turnover of property 13 Bankruptcy - Recovery of money/property - §548 fraudulent transfer 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | May 05, 2017 |
Terminated: | Mar 27, 2025 |
Last checked: never |
Defendant
Powdersville Internal Medicine, Inc.
|
Represented By
|
Plaintiff
Richard Arrowsmith, Liquidating Trustee
|
Represented By
|
Docket last updated: 05/05/2025 1:11 PM EDT |
Thursday, March 27, 2025 | ||
32 | 32
court
Adversary Proceeding Closed
Thu 03/27 1:49 PM
Adversary Proceeding Closed (Stehle, Michelle) |
|
Monday, February 03, 2025 | ||
31 | 31
![]() Certificate of Judgment for Registration in Another District (Stehle, Michelle) |
|
30 | 30
![]() Letter requesting certificate of judgment for registration in another district filed by Franklin R. Cragle III of Hirschler Fleischer, PC on behalf of Richard Arrowsmith, Liquidating Trustee. (Stehle, Michelle) |
|
Tuesday, June 30, 2020 | ||
29 | 29
![]() Order Granting Motion to Substitute or Withdraw Attorney; Cullen Drescher Speckhart terminated; Robert S. Westermann for Richard Arrowsmith added (Motion filed in 15-32919 (Manley, Candace) |
|
Monday, November 04, 2019 | ||
28 | 28
![]() Certificate of Service filed by Joshua David Stiff of Wolcott Rivers Gates on behalf of Richard Arrowsmith, Liquidating Trustee. (Stiff, Joshua) |
|
Monday, October 28, 2019 | ||
27 | 27
![]() Order Granting Motion to Substitute or Withdraw Attorney Diana L.C. McGraw terminated; (Manley, Candace) |
|
Thursday, October 10, 2019 | ||
26 | 26
![]() Notice and Motion to Substitute or Withdraw Attorney -Motion for Withdrawal of Counsel . (Stiff, Joshua) |
|
Thursday, October 03, 2019 | ||
25 | 25
![]() Notice and Motion to Substitute or Withdraw Attorney -Motion for Withdrawal of Counsel . (Stiff, Joshua) |
|
24 | 24
![]() Withdrawal of Appearance by Diana Lyn Curtis McGraw. (Stiff, Joshua) |
|
Tuesday, September 17, 2019 | ||
23 | 23
![]() Notice of Appearance filed by Franklin R. Cragle III of Hirschler Fleischer, PC on behalf of Richard Arrowsmith, Liquidating Trustee. (Cragle, Franklin) |
|
Thursday, June 13, 2019 | ||
22 | 22
![]() BNC certificate of mailing of order (Admin.) |
|
Tuesday, June 11, 2019 | ||
21 | 21
![]() Garnishment Disposition Order (Manley, Candace) |
|
Thursday, June 06, 2019 | ||
20 | 20
![]() Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (Admin.) |
|
Monday, June 03, 2019 | ||
19 | 19
![]() Transcript filed Re: Hearing Held 5/23/2019, Remote electronic access to the transcript is restricted until 09/3/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber eScribers, Telephone number 973-406-2250.] [Transcript Purchased by Cullen Speckhart.] . Notice of Intent to Request Redaction Deadline Due By 06/10/2019. Redaction Request Due By 06/24/2019. Redacted Transcript Submission Due By 07/5/2019. Transcript access will be restricted through 09/3/2019. (Gottlieb, Jason) |
|
Thursday, May 23, 2019 | ||
18 | 18
court
Hearing held
Thu 05/23 10:58 AM
Hearing held; Garnishment to be dismissed Appearance: Franklin Cragle. (Oliver, Betty) |
|
Thursday, April 25, 2019 | ||
17 | 17
court
Hearing continued
Thu 04/25 1:06 PM
Hearing continued; Hearing scheduled for 5/23/2019 at 10:00 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. Appearance: Franklin Cragle. (Oliver, Betty) |
|
Wednesday, February 27, 2019 | ||
16 | 16
![]() Certificate of Service filed by U.S. Marshal's Office. (Manley, Candace) |
|
Thursday, February 14, 2019 | ||
15 | 15
![]() Writ of Execution to the U.S. Marshal filed by Franklin R. Cragle III of Hirschler Fleischer, PC on behalf of Richard Arrowsmith, Liquidating Trustee. (Manley, Candace) |
|
14 | 14
![]() Garnishment Summons; Hearing scheduled for 4/25/2019 at 10:00 AM at Judge Huennekens' Courtroom, 701 E. Broad St., Rm. 5000, Richmond, Virginia. (Manley, Candace) |
|
13 | 13
![]() Suggestion for Summons in Garnishment -Powdersville Internal Medicine, Inc. filed by Franklin R. Cragle III of Hirschler Fleischer, PC on behalf of Richard Arrowsmith, Liquidating Trustee. (Manley, Candace) |
|
Thursday, January 03, 2019 | ||
12 | 12
![]() Order Granting Motion for Entry of Default and Default Judgment (Manley, Candace) |
|
Monday, December 17, 2018 | ||
11 | 11
![]() Certification of No Objection Regarding Motion for Entry of Default and Default Judgment filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Richard Arrowsmith, Liquidating Trustee. (Speckhart, Cullen) |
|
Tuesday, October 23, 2018 | ||
10 | 10
![]() Notice of Motion for Entry of Default and Default Judgment filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Richard Arrowsmith, Liquidating Trustee. (Speckhart, Cullen) |
|
9 | 9
![]() Motion for Entry of Default and Default Judgment filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Richard Arrowsmith, Liquidating Trustee. (Speckhart, Cullen) |
|
Thursday, August 16, 2018 | ||
8 | 8
![]() Certificate of Service filed by Diana L.C. McGraw of Wolcott Rivers Gates on behalf of Richard Arrowsmith, Liquidating Trustee.(McGraw, Diana) |
|
Att: 1
![]() |
||
7 | 7
![]() Alias Summons and notice issued to Powdersville Internal Medicine, Inc. (Manley, Candace) |
|
Wednesday, August 15, 2018 | ||
6 | 6
![]() Request for Alias Summons for Powdersville Internal Medicine, Inc. filed by Diana L.C. McGraw of Wolcott Rivers Gates on behalf of Richard Arrowsmith, Liquidating Trustee. (McGraw, Diana) |
|
Wednesday, July 26, 2017 | ||
5 | 5
![]() Withdrawal of Appearance by Jennifer T. Langley. (Langley, Jennifer) |
|
Wednesday, June 21, 2017 | ||
4 | 4
![]() Certificate of Service filed by Cullen Drescher Speckhart of Wolcott Rivers Gates on behalf of Richard Arrowsmith, Liquidating Trustee.(Speckhart, Cullen) |
|
Att: 1
![]() |
||
Tuesday, May 09, 2017 | ||
3 | 3
![]() Summons and notice issued to Powdersville Internal Medicine, Inc. (Manley, Candace) |
|
Friday, May 05, 2017 | ||
2 | 2
crditcrd
none
Fri 05/05 10:40 PM
U.S. Treasury receipt of Complaint 17-03389 KRH) [cmp,cmpfee] ( 350.00) filing fee. Receipt number 26182475, amount $ 350.00. (U.S. Treasury) |
|
1 | 1
![]() Adversary case 17-03389 Complaint against Powdersville Internal Medicine, Inc. filed by Richard Arrowsmith, Liquidating Trustee. Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Associated Bankruptcy Case Number: 3:15-bk-32919 (Speckhart, Cullen) |
|
Att: 1
![]() |
||
Att: 2
![]() |