Case number: 0:18-bk-11834 - Madison Street LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Madison Street LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Wendelin I. Lipp

  • Filed

    02/13/2018

  • Last Filing

    03/24/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 18-11834

Assigned to: Judge Wendelin I. Lipp
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/13/2018
Date terminated:  03/21/2018
Debtor dismissed:  03/05/2018
341 meeting:  03/19/2018
  
Case Administrator:   Robert Hegerle
Team 2 Phone:    301-344-3965

Debtor

Madison Street LLC

3202 Brinkley Road
Temple Hills, MD 20748
PRINCE GEORGE'S-MD
Tax ID / EIN: 46-5637711

represented by
Kellee Baker

10804 Sugar Maple Ter
Largo, MD 20774
3014675856
Email: kblawfirm@gmail.com

U.S. Trustee

US Trustee - Greenbelt

6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
Email: USTPRegion04.GB.ECF@USDOJ.GOV
represented by
Jeanne M. Crouse

6305 Ivy Lane
Suite 600
Greenbelt, MD 20770
(301) 344-6219
Fax : (301) 344-8431
Email: Jeanne.M.Crouse@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/21/201822Order Discharging Trustee and Closing Case . (Hegerle, Robert) (Entered: 03/21/2018)
03/07/201821BNC Certificate of Mailing - PDF Document. (related document(s) 18 Order Dismissing Case). No. of Notices: 1. Notice Date 03/07/2018. (Admin.) (Entered: 03/08/2018)
03/07/201820BNC Certificate of Mailing. (related document(s) 17). No. of Notices: 1. Notice Date 03/07/2018. (Admin.) (Entered: 03/08/2018)
03/07/201819BNC Certificate of Mailing. (related document(s) 18 Order Dismissing Case). No. of Notices: 7. Notice Date 03/07/2018. (Admin.) (Entered: 03/08/2018)
03/05/201818Order Dismissing Case for Failure to Complete Required Filings and Notice that Automatic Stay is Terminated. Filing Fee Balance Due: $0.00 . (Hegerle, Robert) (Entered: 03/05/2018)
03/05/201817Notice of returned mail to a party, Madison Street LLC (db), in this case. (admin) (Entered: 03/05/2018)
02/28/201816Disclosure of Compensation of Attorney for Debtor Filed by Kellee Baker. (Baker, Kellee) (Entered: 02/28/2018)
02/21/201815Notice of Appearance and Request for Notice Filed by Velocity Commercial Capital. (Meyer, Mark) (Entered: 02/21/2018)
02/15/201814BNC Certificate of Mailing - PDF Document. (related document(s) 10 Order Directing Debtor(s) Counsel to Comply). No. of Notices: 1. Notice Date 02/15/2018. (Admin.) (Entered: 02/16/2018)
02/15/201813BNC Certificate of Mailing. (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Madison Street LLC). No. of Notices: 1. Notice Date 02/15/2018. (Admin.) (Entered: 02/16/2018)