Case number: 0:22-bk-16122 - 8617 West Fort Foote LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    8617 West Fort Foote LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Maria Ellena Chavez-Ruark

  • Filed

    11/02/2022

  • Last Filing

    03/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V,
SmBus
, NODIS



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 22-16122

Assigned to: Judge Maria Ellena Chavez-Ruark
Chapter 11
SmBus

Voluntary
Asset


Date filed:  11/02/2022
Plan confirmed:  01/31/2024
341 meeting:  11/28/2022
  
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

Latest Dockets

Date Filed#Docket Text
03/16/2024141BNC Certificate of Mailing - PDF Document. (related document(s)[140] Order on Application for Compensation). No. of Notices: 1. Notice Date 03/16/2024. (Admin.)
03/14/2024140Order 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).
02/14/2024139Application 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)
02/09/2024138BNC 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.)
02/07/2024137Order 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)
02/02/2024136BNC 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.)
02/02/2024135BNC Certificate of Mailing - PDF Document. (related document(s)[131] Order Confirming Chapter 11 Plan). No. of Notices: 0. Notice Date 02/02/2024. (Admin.)
01/31/2024134Notice 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)
01/31/2024133Certificate of Service Filed by Steven H Greenfeld (related document(s)[131] Order Confirming Chapter 11 Plan). (Attachments: # (1) Mailing matrix) (Greenfeld, Steven)
01/31/2024132Order 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)