Virginia Western Bankruptcy Court
Chapter 11
Judge:Rebecca B Connelly
Case #: 5:25-bk-50233
Case Filed:Apr 17, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$50,001 to $100,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
E. Fletcher Construction LLC
PO Box 223
Washington, VA 22747-0223
Represented By
John Paul Goetz
John Goetz Law, PLC
contact info
Last checked: never
U.S. Trustee
USTrustee
Office of the United States Trustee 210 First Street, Suite 505
Roanoke, VA 24011


Docket last updated: 12 hours ago
Friday, April 25, 2025
16 16 notice Notice of Hearing Fri 04/25 8:46 AM
Notice of Hearing Filed by John Paul Goetz on behalf of E. Fletcher Construction LLC Related [+]. Video conference set for 5/22/2025 at 11:00 AM before Judge Connelly. For access instructions, please see the Court website. (Goetz, John)
Related: [-] 15 Application to Employ
15 15 motion Employ Fri 04/25 8:44 AM
Application to Employ John P. Goetz, Esq. as Attorney for Debtor and Debtor-In-Possession Filed by Debtor E. Fletcher Construction LLC (Goetz, John)
Related: [-]
Thursday, April 24, 2025
14 14 court BNC Certificate of Mailing - PDF Document Fri 04/25 12:36 AM
BNC Certificate of Mailing - PDF Document. Related [+] No. of Notices: 39. Notice Date 04/24/2025. (Admin.)
Related: [-] 10 Order Setting Subchapter V Status Conference
13 13 court BNC Certificate of Mailing - Meeting of Creditors Fri 04/25 12:36 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+] No. of Notices: 40. Notice Date 04/24/2025. (Admin.)
Related: [-] 8 Meeting of Creditors Chapter 11
Wednesday, April 23, 2025
12 12 court BNC Certificate of Mailing - PDF Document Thu 04/24 12:34 AM
BNC Certificate of Mailing - PDF Document. Related [+] No. of Notices: 1. Notice Date 04/23/2025. (Admin.)
Related: [-] 7 Order Debtor in Possession
11 11 court BNC Certificate of Mailing - PDF Document Thu 04/24 12:34 AM
BNC Certificate of Mailing - PDF Document. Related [+] No. of Notices: 1. Notice Date 04/23/2025. (Admin.)
Related: [-] 6 Order of Deficiency Schedules Due
Tuesday, April 22, 2025
10 10 order Setting Subchapter V Status Conference Tue 04/22 3:20 PM
Order Setting Subchapter V Status Conference, Claims Bar Date, Deadlines for Election Under 11 USC 1111 b 2, and other deadlines. Related [+]. Hearing scheduled 6/5/2025 at 11:00 AM before Judge Connelly. For access instructions, please see the Court website. Proofs of Claims due by 6/26/2025. Government Proof of Claim due by 10/14/2025. Pre-Status Report Due by 5/22/2025. (Maddox, Lisa)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor E. Fletcher Construction LLC
9 9 misc Disclosure of Compensation of Attorney for Debtor Tue 04/22 9:55 AM
Disclosure of Compensation of Attorney for Debtor Filed by John Paul Goetz on behalf of E. Fletcher Construction LLC Related [+]. (Goetz, John)
Related: [-] 6 Order of Deficiency Schedules Due
8 8 court Meeting of Creditors Chapter 11 Tue 04/22 8:57 AM
Meeting of Creditors 341(a) meeting to be held on 5/15/2025 at 10:00 AM via crmtg Ch 11: By telephone. Dial 1-877-451-9313, Passcode 9499523. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/14/2025. (Maddox, Lisa)
Related: [-]
Monday, April 21, 2025
7 7 order DIP - Debtor in Possession Mon 04/21 2:06 PM
Order - Debtor in Possession . (Maddox, Lisa)
Related: [-]
6 6 order Deficiency Schedules Due Mon 04/21 2:04 PM
Order of Deficiency Schedules Due. Atty Disclosure Statement due 5/1/2025. Schedule A/B due 5/1/2025. Schedule D due 5/1/2025. Schedule E/F due 5/1/2025. Schedule G due 5/1/2025. Schedule H due 5/1/2025. Statement of Financial Affairs due 5/1/2025.Summary of Assets and Liabilities due 5/1/2025. Form 106Dec due 5/1/2025. (Maddox, Lisa)
Related: [-]
5 5 trustee Notice Appointing Subchapter V Trustee Mon 04/21 1:39 PM
Notice Appointing Subchapter V Trustee . Richard C. Maxwell, Trustee [Ch. 11] added to the case. USTrustee. (Garber, Margaret)
Related: [-]
Att: 1 Affidavit verified statement
Thursday, April 17, 2025
4 4 misc Equity Security Holders Thu 04/17 5:45 PM
Equity Security Holders Filed by John Paul Goetz on behalf of E. Fletcher Construction LLC. (Goetz, John)
Related: [-]
3 3 misc Corporate Resolution Authorizing Filing Thu 04/17 5:44 PM
Corporate Resolution Authorizing Filing Filed by John Paul Goetz on behalf of E. Fletcher Construction LLC. (Goetz, John)
Related: [-]
2 2 crditcrd Auto-Docket of Credit Card/Debit Card Thu 04/17 5:36 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-50233 ) [misc,volp11] (1738.00) Filing Fee. Receipt number A11116015. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
1 1 14 pgs misc Voluntary Petition Chapter 11 Thu 04/17 5:29 PM
Chapter 11 SubchapterV Voluntary Petition Non-Individual Fee Amount $1738 Filed by John Paul Goetz on behalf of E. Fletcher Construction LLC Incomplete Filings Due by 05/1/2025. Chapter 11 Plan Small Business Subchapter V Due by 07/16/2025. (Goetz, John)
Related: [-]