Liberty Power Maryland, LLC
11
Scott M Grossman
06/04/2021
04/11/2024
Yes
v
DsclsDue, PlnDue, JNTADMN, MEMBER |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
Debtor Liberty Power Maryland, LLC
2100 W. Cypress Creek Rd. Suite 130 Fort Lauderdale Fort Lauderdale, FL 33309 BROWARD-FL Tax ID / EIN: 51-0593514 |
represented by |
Paul J. Battista, Esq
100 SE 2 St #4400 Miami, FL 33131 (305) 349-2300 Fax : (305) 349-2310 Email: pbattista@gjb-law.com Heather L Harmon, Esq
100 S.E 2 St #4400 Miami, FL 33131 (305) 349-2300 Fax : (305) 349-2310 Email: HHarmon@gjb-law.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
J. Steven Wilkes
Office of the United States Region 21 United States Department of Justice 501 East Polk Street, Suite 1200 Tampa, FL 33602 813-228-2173 Fax : 813-228-2303 Email: steven.wilkes@usdoj.gov |
Noticing / Claims Agent Stretto
410 Exchange, Ste. 100 Irvine, CA 92602 |
Date Filed | # | Docket Text |
---|---|---|
04/11/2024 | 25 | Final Claims Register (ALPHABETICAL AND NUMERICAL) as of April 11, 2024 for Liberty Power Maryland, LLC. Filed by Noticing / Claims Agent Stretto. (Stretto (CRJohnson)) |
02/29/2024 | 24 | Bankruptcy Case Closed. (Graster-Thomas, Tanesha) |
10/06/2021 | 23 | Claims Register (ALPHABETICAL AND NUMERICAL) Dated October 6, 2021 Filed by Noticing / Claims Agent Stretto. (Stretto (CRJohnson)) |
07/23/2021 | 22 | Claims Register (ALPHABETICAL AND NUMERICAL) dated July 16, 2021 Filed by Noticing / Claims Agent Stretto. (Stretto (CRJohnson)) (Entered: 07/23/2021) |
07/23/2021 | 21 | Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (Wilkes, J.) (Entered: 07/23/2021) |
07/23/2021 | 20 | Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Wilkes, J.) (Entered: 07/23/2021) |
06/09/2021 | 19 | BNC Certificate of Mailing - PDF Document (Re: 7 Order of Reassignment. Involvement of Peter D. Russin Terminated. .) Notice Date 06/09/2021. (Admin.) (Entered: 06/10/2021) |
06/09/2021 | 18 | BNC Certificate of Mailing (Re: 8 Notice of Reassignment. Judge Scott M Grossman Assigned to Case. Judge Peter D Russin Removed from Case.) Notice Date 06/09/2021. (Admin.) (Entered: 06/10/2021) |
06/09/2021 | 17 | BNC Certificate of Mailing (Re: 11 Notice of Incomplete Filings Due. Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 6/14/2021]. List of Twenty Largest Unsecured Creditors Due: 6/14/2021. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/18/2021. Schedule A/B due 6/18/2021. Schedule D due 6/18/2021. Schedule E/F due 6/18/2021. Schedule G due 6/18/2021. Schedule H due 6/18/2021.Statement of Financial Affairs Due 6/18/2021.Declaration Concerning Debtors Schedules Due: 6/18/2021. [Incomplete Filings due by 6/18/2021].) Notice Date 06/09/2021. (Admin.) (Entered: 06/10/2021) |
06/09/2021 | 16 | BNC Certificate of Mailing (Re: 10 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts .) Notice Date 06/09/2021. (Admin.) (Entered: 06/10/2021) |