8617 West Fort Foote LLC
11
Maria Ellena Chavez-Ruark
11/02/2022
03/16/2024
Yes
v
Subchapter_V, SmBus , NODIS |
Assigned to: Judge Maria Ellena Chavez-Ruark Chapter 11 SmBus Voluntary Asset |
| ||||||||
Case Administrator: | Lia Aure | ||||||||
Team 2 Phone: | 301-344-3965 |
Debtor 8617 West Fort Foote LLC
267 Kentlands Boulevard Suite 5083 Gaithersburg, MD 21087 MONTGOMERY-MD Tax ID / EIN: 47-2205044 |
represented by |
Steven H Greenfeld
Steve Greenfeld , Trustee 325 Ellington Boulevard, Box 610 Gaithersburg, MD 20878 301-881-8300 Fax : 301-881-8300 Email: trusteegreen@cohenbaldinger.com Steven H. Greenfeld
Law Offices of Steven H. Greenfeld, LLC 325 Ellington Boulevard, #610 Gaithersburg, MD 20878 301-881-8300 Fax : 301-881-8350 Email: steveng@cohenbaldinger.com |
Trustee Stephen A. Metz, Subchapter V Trustee
Offit Kurman, P.A. 7501 Wisconsin Ave, Suite 1000W Bethesda, MD 20814 240-507-1723 Email: smetz@offitkurman.com TERMINATED: 11/18/2022 |
| |
Trustee Monique Desiree Almy, Subchapter V Trustee
Crowell & Moring 1001 Pennsylvania Avenue, N.W., 10th Fl Washington, DC 20004-2595 (202) 508 8749 Fax : 202 628-5116 Email: malmy@crowell.com |
| |
U.S. Trustee US Trustee - Greenbelt, 11
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 L. Jeanette Rice
Office of the U. S. Trustee 6305 Ivy Lane Suite 600 Greenbelt, MD 20770 301-344-6220 Email: Jeanette.Rice@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/16/2024 | 141 | BNC Certificate of Mailing - PDF Document. (related document(s)[140] Order on Application for Compensation). No. of Notices: 1. Notice Date 03/16/2024. (Admin.) |
03/14/2024 | 140 | Order Granting Application For Compensation in a Case Under Subchapter V of Chapter 11 - No Objection Filed. (related document(s):[139] Application for Compensation In a Case Under SubChapter V of Chapter 11 for Monique Desiree Almy, Trustee Chapter 11, 11/28/2022 - 1/18/2024, Fee: $16,800, Expenses: $34.17 filed by Trustee Monique Desiree Almy). Granting for Monique Desiree Almy, fees awarded: $16800.00, expenses awarded: $34.17. (Aure, Lia) Modified on 3/14/2024 to enhance docket text. (Aure, Lia). |
02/14/2024 | 139 | Application for Compensation In a Case Under SubChapter V of Chapter 11 for Monique Desiree Almy, Trustee Chapter 11, 11/28/2022 - 1/18/2024, Fee: $16,800, Expenses: $34.17.. Notice Served on 2/14/2024 Filed by Monique Desiree Almy. (Attachments: # (1) Exhibit time entries # (2) Proposed Order # (3) Notice of Motion # (4) Mailing Matrix) (Almy, Monique) |
02/09/2024 | 138 | BNC Certificate of Mailing - PDF Document. (related document(s)[137] Order on Motion for Miscellaneous Relief). No. of Notices: 2. Notice Date 02/09/2024. (Admin.) |
02/07/2024 | 137 | Order Granting Joint Motion to Modify Consent Order Modifying the Automatic Stay - The Clerk shall send copies of this order to the Debtor's counsel, the Subchapter V Trustee, and counsel for the Kiran Zia Irrevocable Trust. (related document(s):[128] Joint Motion to Modify Consent Order Modifying Automatic Stay Filed by 8617 West Fort Foote LLC, Kiran Zia Irrevocable Trust, [108] Consent Order Modifying the Automatic Stay, [94] Motion for Relief from Stay and Notice of Motion as to Debtor and Co-Debtor Nasir Khattak Re: 420 N. Belnord Avenue, 702 N.Lakewood Avenue, 3403 Lyndale Avenue, 605 N. East Avenue, 3301 Elmora Avenue, 721 N. Belnord Avenue, 3908 Mount Pleasant Avenue, 514 N. Rose Street, 3409 Lyndale Avenue filed by Creditor Kiran Zia Irrevocable Trust)). (Aure, Lia) |
02/02/2024 | 136 | BNC Certificate of Mailing - PDF Document. (related document(s)[132] Order on Motion to Dismiss Case). No. of Notices: 1. Notice Date 02/02/2024. (Admin.) |
02/02/2024 | 135 | BNC Certificate of Mailing - PDF Document. (related document(s)[131] Order Confirming Chapter 11 Plan). No. of Notices: 0. Notice Date 02/02/2024. (Admin.) |
01/31/2024 | 134 | Notice of Effective Date of Confirmed Plan of Reorganization Filed by 8617 West Fort Foote LLC (related document(s)[127] Amended Chapter 11 Plan filed by Debtor 8617 West Fort Foote LLC). (Attachments: # (1) Mailing matrix) (Greenfeld, Steven) |
01/31/2024 | 133 | Certificate of Service Filed by Steven H Greenfeld (related document(s)[131] Order Confirming Chapter 11 Plan). (Attachments: # (1) Mailing matrix) (Greenfeld, Steven) |
01/31/2024 | 132 | Order Denying Motion to Dismiss Case - The United States Trustee withdrew the motion to convert or dismiss on the record at the hearing held on January 18, 2024.Therefore, the motion is denied as moot.(related document(s):[55] Motion to Convert Case from Chapter 11 to Chapter 7, or in the alternative Motion to Dismiss Case for other reasons Filed by US Trustee - Greenbelt.) (Aure, Lia) |