Golden Key Group, LLC
11
Maria Ellena Chavez-Ruark
01/20/2023
04/24/2024
Yes
v
EXHIBITS |
Assigned to: Judge Maria Ellena Chavez-Ruark Chapter 11 Voluntary Asset |
| ||||||||
Case Administrator: | Janine Hutchinson | ||||||||
Team 1 Phone: | 301-344-3964 |
Debtor Golden Key Group, LLC
1850 Centennial Park Drive, Suite 200 Reston, VA 20191 PRINCE GEORGE'S-MD Tax ID / EIN: 36-4497472 |
represented by |
Corinne Donohue Adams
YVS Law, LLC 11825 West Market Place, Suite 200 Fulton, MD 20759 443-569-0756 Fax : 410-571-2798 Email: cadams@yvslaw.com Reggie Jones
Fox Rothschild LLP 2020 K Street N.W., Suite 500 Washington, DC 20006 Rebecca Sheppard
Frost & Associates 888 Bestgate Road Ste. 400 Annapolis, MD 21401 Paul Sweeney
YVS Law, LLC 11825 West Market Place, Suite 200 Fulton, MD 20759 443-569-5972 Email: psweeney@yvslaw.com David A Temeles, Jr.
SouthBank Legal 100 East Wayne Street Suite 300 South Bend, IN 46601 |
| ||
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 |
Creditor Committee Official Committee of Unsecured Creditors
c/o Brent C. Strickland Whiteford, Taylor & Preston L.L.P. 111 Rockville Pike Suite 800 Rockville, MD 20850 410-347-9402 Email: bstrickland@wtp.law.com |
represented by |
Christopher A. Jones
Whiteford Taylor & Preston, LLP 3190 Fairview Park Drive, Suite 800 Falls Church, VA 22042-4510 (703) 280-9263 Fax : (703) 280-8942 Email: cajones@wtplaw.com Brent C. Strickland
111 Rockville Pike Suite 800 Rockville, MD 20850 (410) 347-8700 Email: bstrickland@wtplaw.com |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 470 | Assignment of Claims Transfer Agreement 3001 (e) 1 Transferor: Omega Plus To Fair Harbor Capital LLC Fee Amount $28 Filed by Fair Harbor Capital, LLC. (Knox, Victor) |
04/24/2024 | 469 | Line Submitting Proposed Order Confirming Debtor's Second Amended 100% Plan of Reorganization Pursuant to Chapter 11 of the United States Bankruptcy Code Dated February 26, 2024 on behalf of Golden Key Group, LLC Filed by Paul Sweeney (related document(s)[418] Amended Chapter 11 Plan filed by Debtor Golden Key Group, LLC). (Sweeney, Paul) |
04/24/2024 | 468 | Exhibit/Witness List Filed by Paul Sweeney (related document(s)[461] Exhibit/Witness List filed by Debtor Golden Key Group, LLC). (Attachments: # (1) Revised Exhibit 1-Amended Tally of Ballots # (2) Revised Exhibit 3-Proposed Confirmation Order # (3) Revised Exhibit 5-Pledge Agreement # (4) Revised Exhibit 6-Non-Recourse Guaranty) (Sweeney, Paul) |
04/24/2024 | 467 | Withdrawal of Document on behalf of Official Committee of Unsecured Creditors Filed by Brent C. Strickland (related document(s)[408] Amended Chapter 11 Plan filed by Creditor Committee Official Committee of Unsecured Creditors, [409] Disclosure Statement filed by Creditor Committee Official Committee of Unsecured Creditors). (Strickland, Brent) |
04/24/2024 | 466 | Tally of Ballots - Amended Tally of Ballots for Confirmation of Plan on behalf of Golden Key Group, LLC Filed by Paul Sweeney. (Sweeney, Paul) |
04/24/2024 | 465 | Line Submitting Proposed Stipulation and Consent Order Extending Time for the United States to Respond to the Motion for (I) Determination of ERTC Refund Claims Pursuant to 11 U.S.C. § 505(a) and (II) Turnover of ERTC Refund Pursuant to 11 U.S.C. § 542(b) on behalf of Golden Key Group, LLC Filed by Paul Sweeney (related document(s)[458] Motion for Miscellaneous Relief filed by Debtor Golden Key Group, LLC). (Sweeney, Paul) |
04/22/2024 | 464 | Monthly Operating Report for Filing Period March 2024 on behalf of Golden Key Group, LLC Filed by Paul Sweeney. (Sweeney, Paul) |
04/21/2024 | 463 | Line - Monthly Statement of YVS Law, LLC as Counsel for the Debtor for Interim Compensation and Reimbursement of Expenses Incurred for the Period March 1, 2024 through March 31, 2024 and the Statement of Services Rendered and Expenses Incurred by YVS Law, LLC, Counsel for the Debtor, for the Period March 1, 2024 through March 31, 2024 on behalf of YVS Law, LLC Filed by Paul Sweeney. (Sweeney, Paul) |
04/20/2024 | 462 | BNC Certificate of Mailing. (related document(s)[459] Assignment of Claim filed by Creditor Argo Partners). No. of Notices: 1. Notice Date 04/20/2024. (Admin.) |
04/19/2024 | 461 | Exhibit/Witness List Filed by Paul Sweeney (related document(s)[418] Amended Chapter 11 Plan filed by Debtor Golden Key Group, LLC). (Attachments: # (1) Exhibit 1 - Tally of Ballots # (2) Exhibit 2 - Stipulation and Notice # (3) Exhibit 3 - Proposed Confirmation Order # (4) Exhibit 4 - Shortall CV # (5) Exhibit 5 - Pledge Agreement # (6) Exhibit 6 - Non-Recourse Guaranty # (7) Exhibit 7 - Motion for Determination and Turnover of Refund) (Sweeney, Paul) |