Case number: 0:18-bk-21830 - Tyisa, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Tyisa, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    7

  • Judge

    Thomas J Catliota

  • Filed

    09/06/2018

  • Last Filing

    09/17/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, PlnDue



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 18-21830

Assigned to: Judge Thomas J. Catliota
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/06/2018
Date converted:  01/02/2019
341 meeting:  02/19/2019
Deadline for filing claims (govt.):  07/01/2019
  
Case Administrator:   Shannon McKenna
Team 1 Phone:    301-344-3964

Debtor

Tyisa, LLC

12154 Darnestown Road, Ste 621
Gaithersburg, MD 20878
MONTGOMERY-MD
Tax ID / EIN: 81-1394088
dba
Isabella Eatery


represented by
Tyisa, LLC

PRO SE

Kelly D. Curtin

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07962
TERMINATED: 03/28/2019

Catherine Keller Hopkin

Yumkas, Vidmar, Sweeney & Mulrenin, LLC
10211 Wincopin Circle, Suite 500
Columbia, MD 21044
443-569-0788
TERMINATED: 02/20/2019

Warren J. Martin

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07962
TERMINATED: 03/28/2019

Warren J. Martin, Jr.

Porzio, Bromberg & Newman, P.C.
100 Southgate Parkway
Morristown, NJ 07962
9738894006
TERMINATED: 03/28/2019

Richard J Oparil

Porzio, Bromberg & Newman P.C.
1200 New Hampshire Ave., NW
Washington, DC 20036
202-517-1888
TERMINATED: 03/28/2019

Trustee

Merrill Cohen

Cohen, Baldinger & Greenfeld, LLC
2600 Tower Oaks Blvd.
Suite 103
Rockville, MD 20852
(301) 881-8300
Fax : (301) 881-8350
Email: trustee@cohenbaldinger.com

represented by
Augustus T Curtis

Cohen, Baldinger & Greenfeld, LLC
2600 Tower Oaks Blvd.
Suite 103
Rockville, MD 20852
(301) 881-8300
Fax : (301) 881-8350
Email: augie.curtis@cohenbaldinger.com

U.S. Trustee

US Trustee - Greenbelt

6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
Email: USTPRegion04.GB.ECF@USDOJ.GOV
represented by
Lynn A. Kohen

U.S. Trustee Office
6305 Ivy Lane, Suite 600
Greenbelt, MD 20770
301-344-6221
Email: lynn.a.kohen@usdoj.gov

Gerard R. Vetter

Office of the US Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
410-962-4300
Fax : 410-962-3537
Email: gerard.r.vetter@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/17/201974Final Decree and Close Bankruptcy Case . (McKenna, Shannon)
09/16/201973Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account of Distribution, Certification the Estate has been Fully Administered and application of Trustee to be Discharged. The United States Trustee does not object to the relief requested.. (United States Trustee R4_CH7)
08/14/201972Notice of Change of Address on behalf of Chloe Caras Filed by Chloe Caras . (McKenna, Shannon)
07/24/201971BNC Certificate of Mailing - PDF Document. (related document(s)[70] Order on Application for Compensation). No. of Notices: 1. Notice Date 07/24/2019. (Admin.)
07/22/201970Order Granting Application For Compensation (related document(s):[66] Application for Compensation filed by Trustee Merrill Cohen, [67] Application for Compensation filed by Trustee Merrill Cohen). Granting for Merrill Cohen, Trustee fees awarded: $5898.95, expenses awarded: $1009.12, Granting Application For Compensation (related document(s):[66] Application for Compensation filed by Trustee Merrill Cohen, [67] Application for Compensation filed by Trustee Merrill Cohen). Granting for Merrill Cohen,Trustee's Attorney fees awarded: $3952.50, expenses awarded: $0.00 (McKenna, Shannon)
07/03/201969Meeting of Creditors Held and Adjourned Filed by Merrill Cohen. (Cohen, Merrill)
06/21/201968Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) Filed by Merrill Cohen (related document(s)[65] US Trustee TFR Review Certification, [66] Application for Compensation filed by Trustee Merrill Cohen, [67] Application for Compensation filed by Trustee Merrill Cohen). (Attachments: # (1) Certificate of Service of Mailing # (2) Exhibit Court Matrix) (Cohen, Merrill)
06/21/201967Application for Compensation for Merrill Cohen, Trustee's Attorney, 1/4/2019 - 3/20/2019, Fee: $3952.50, Expenses: $0.00.. Notice Served on 6/21/2019 Filed by Merrill Cohen. (Cohen, Merrill)
06/21/201966Application for Compensation and Reimbursement of Expenses for Merrill Cohen, Trustee Chapter 7, -, Fee: $5898.95, Expenses: $1009.12.. Notice Served on 6/21/2019 Filed by Merrill Cohen. (Attachments: # (1) Proposed Order Approving Compensation) (Cohen, Merrill)
06/21/201965Chapter 7 Trustee's Final Report Before Distribution on behalf of the Trustee, Merrill Cohen. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Applications for Compensation and Application(s) for Compensation of Professional.. (United States Trustee R4_CH7)