Woodcrest Condominiums X, LLC
11
Elizabeth L. Gunn
08/15/2025
12/15/2025
Yes
v
| PlnDue |
Assigned to: Bankruptcy Judge Elizabeth L. Gunn Chapter 11 Voluntary Asset |
|
Debtor In Possession Woodcrest Condominiums X, LLC
P O Box 843 Stevensville, MD 21666 QUEEN ANNE'S-MD (301) 424-6290 Tax ID / EIN: 47-4270981 |
represented by |
Douglas Neil Gottron
Morris Palerm, LLC 804 Pershing Drive Suite 207 Silver Spring, MD 20910 301-424-6290 Fax : 301-812-4238 Email: dgottron@morrispalerm.com |
U.S. Trustee U. S. Trustee for Region Four
U. S. Trustee's Office 1725 Duke Street Suite 650 Alexandria, VA 22314 703-557-7176 |
represented by |
Kristen S. Eustis
Office of the United States Trustee 1725 Duke Street Ste 650 Alexandria, VA 22314 703-557-7227 Email: Kristen.S.Eustis@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/15/2025 | Section 341 Meeting of Creditors was held and concluded on December 15, 2025. Filed by Kristen S. Eustis on behalf of U. S. Trustee for Region Four (Re: Related Document(s) #:10 Meeting of Creditors Chapter 11.) (Eustis, Kristen) (Entered: 12/15/2025) | |
| 12/08/2025 | 82 | Certificate of Service (Amended) Filed by Woodcrest Condominiums X, LLC. (Re: Related Document(s) #:60 Amended Voluntary Petition, 61 List of Creditors Who Have 20 Largest Unsecured Claims, 62 Summary of Assets and Liabilities, 63 Schedule A/B: Property, 64 Schedule D - Creditors Who Hold Claims Secured by Property, 65 Schedule H, 66 Statement of Financial Affairs, 67 Declaration Under Penalty of Perjury - Form 202, 68 Equity Security Holders, 69 Statement of Corporate Ownership, 70 Corporate Resolution, 71 Amended List of Creditors and Schedules (Fee), 73 Certificate of Service, 79 Disclosure of Compensation of Attorney for Debtor.) (Gottron, Douglas) (Entered: 12/08/2025) |
| 12/08/2025 | 81 | Receipt of Amended List of Creditors and Schedules (Fee)( 25-00338-ELG) [misc,ammtrx] ( 34.00) Filing Fee. Receipt numberA2897117. Fee Amount 34.00 (re:Doc# 80) (U.S. Treasury) (Entered: 12/08/2025) |
| 12/08/2025 | 80 | Amended List of Creditors/Schedules: Adding, Deleting, Changes to Debt Amount/Reclassification. Fee Amount $34 Filed by Woodcrest Condominiums X, LLC. (Attachments: # 1 Amendment to list of Creditors and Mailing Matrix to Delete Previously Listed Entity or Entities # 2 List of Individually Deleted Entities)(Gottron, Douglas) (Entered: 12/08/2025) |
| 12/04/2025 | 79 | Amended Disclosure of Compensation of Attorney for Debtor in the Amount of $ N/A See Amended Disclosure of Compensation of Attorney for Debtor, Woodcrest Condominiums V, LLC, Case No. 25-00335 [Jointly Administered] Filed by Woodcrest Condominiums X, LLC. (Re: Related Document(s) #:41 Disclosure of Compensation of Attorney for Debtor.) (Gottron, Douglas) (Entered: 12/04/2025) |
| 12/04/2025 | 78 | Trustee's Notice Adjourning 341(a) Meeting of Creditors. Filed by Kristen S. Eustis on behalf of U. S. Trustee for Region Four (Re: Related Document(s) #:10 Meeting of Creditors Chapter 11.) 341(a) meeting to be held on 12/15/2025 at 01:00 PM US Trustee Remote 341: (888) 330-1716; Passcode: 5678318 for 10,. (Eustis, Kristen) (Entered: 12/04/2025) |
| 12/02/2025 | 77 | Operating Report for Filing Period 11/1/2025 - 11/30/2025 Filed by Woodcrest Condominiums X, LLC. (Gottron, Douglas) (Entered: 12/02/2025) |
| 12/02/2025 | 76 | Operating Report for Filing Period 10/1/2025 - 10/31/2025 Filed by Woodcrest Condominiums X, LLC. (Gottron, Douglas) (Entered: 12/02/2025) |
| 12/02/2025 | 75 | Operating Report for Filing Period 9/1/2025 - 9/30/2025 Filed by Woodcrest Condominiums X, LLC. (Gottron, Douglas) (Entered: 12/02/2025) |
| 12/02/2025 | 74 | Operating Report for Filing Period 8/15/2025 - 8/30/2025 Filed by Woodcrest Condominiums X, LLC. (Gottron, Douglas) (Entered: 12/02/2025) |