Case number: 0:23-bk-10414 - Golden Key Group, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    Golden Key Group, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Maria Ellena Chavez-Ruark

  • Filed

    01/20/2023

  • Last Filing

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
EXHIBITS



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 23-10414

Assigned to: Judge Maria Ellena Chavez-Ruark
Chapter 11
Voluntary
Asset


Date filed:  01/20/2023
341 meeting:  02/13/2023
Deadline for filing claims:  05/15/2023
  
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

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov

 
 
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

Latest Dockets

Date Filed#Docket Text
04/24/2024470Assignment 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)
04/24/2024469Line 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)
04/24/2024468Exhibit/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)
04/24/2024467Withdrawal 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)
04/24/2024466Tally of Ballots - Amended Tally of Ballots for Confirmation of Plan on behalf of Golden Key Group, LLC Filed by Paul Sweeney. (Sweeney, Paul)
04/24/2024465Line 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)
04/22/2024464Monthly Operating Report for Filing Period March 2024 on behalf of Golden Key Group, LLC Filed by Paul Sweeney. (Sweeney, Paul)
04/21/2024463Line - 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)
04/20/2024462BNC 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.)
04/19/2024461Exhibit/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)