Jivana, LLC
11
Maria Ellena Chavez-Ruark
02/10/2023
08/25/2023
Yes
v
Subchapter_V, Manual341, PlnDue, HealthCare, NODIS, DISMISSED |
Assigned to: Judge Maria Ellena Chavez-Ruark Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
| ||||||||
Case Administrator: | Kizzy Fraser | ||||||||
Team 4 Phone: | 410-962-0795 |
Debtor Jivana, LLC
4938 Hampden Lane, Suite 504 Bethesda, MD 20814 MONTGOMERY-MD Tax ID / EIN: 47-2569276 |
represented by |
Richard M. McGill
Law Offices of Richard M. McGill PO Box 358 5303 West Court Dr. Upper Marlboro, MD 20773 (301) 627-5222 Email: mcgillrm@aol.com |
| ||
Trustee Stephen A. Metz
Offit Kurman, P.A. 7501 Wisconsin Ave, Suite 1000W Bethesda, MD 20814 240-507-1723 Email: smetz@offitkurman.com |
| |
U.S. Trustee US Trustee - Greenbelt
6305 Ivy Lane, Suite 600 John P. Fitzgerald, III Acting U.S. Trustee for Region 4 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 |
---|---|---|
05/20/2023 | 71 | BNC Certificate of Mailing - PDF Document. (related document(s)70 Order on Application for Compensation). No. of Notices: 1. Notice Date 05/20/2023. (Admin.) (Entered: 05/21/2023) |
05/18/2023 | 70 | Order Granting Application For Compensation and Reimbursement of Expenses in a Case Under Subchapter V of Chapter 11 (related document(s):68 Application for Compensation filed by Trustee Stephen A. Metz). Granting for Stephen A. Metz, fees awarded: $2623.50, expenses awarded: $0.00. (Adams, Chris) (Entered: 05/18/2023) |
04/19/2023 | 69 | BNC Certificate of Mailing - PDF Document. (related document(s)67 Order on Motion for Miscellaneous Relief). No. of Notices: 21. Notice Date 04/19/2023. (Admin.) (Entered: 04/20/2023) |
04/19/2023 | 68 | Application for Compensation for Stephen A. Metz, Trustee Chapter 11, 2/15/2023 - 3/27/2023, Fee: $2,623.50, Expenses: $.. Notice Served on 4/19/2023 Filed by Stephen A. Metz. (Attachments: # 1 Exhibit A # 2 Notice of Motion # 3 Proposed Order # 4 List of All Creditors) (Metz, Stephen) (Entered: 04/19/2023) |
04/17/2023 | 67 | Order Denying Motion. On April 14, 2023, the Court entered an order dismissing this case. Therefore, the ombudsman motion is denied as moot. (related document(s):29 Motion for Miscellaneous Relief filed by Debtor Jivana, LLC). (Fraser, Kizzy) (Entered: 04/17/2023) |
04/16/2023 | 66 | BNC Certificate of Mailing - PDF Document. (related document(s)64 Order on Motion to Dismiss Case). No. of Notices: 1. Notice Date 04/16/2023. (Admin.) (Entered: 04/17/2023) |
04/16/2023 | 65 | BNC Certificate of Mailing. (related document(s)64 Order on Motion to Dismiss Case). No. of Notices: 20. Notice Date 04/16/2023. (Admin.) (Entered: 04/17/2023) |
04/14/2023 | 64 | Consent Order Dismissing Case. The April 18, 2023 hearing on the motion is cancelled and has been removed from the docket. (related document(s):50 Motion to Dismiss Case filed by U.S. Trustee US Trustee - Greenbelt, Motion to Convert Case from Chapter 11 to Chapter 7) Filing Fee Balance Due: $0.00 (Fraser, Kizzy) (Entered: 04/14/2023) |
04/06/2023 | 63 | BNC Certificate of Mailing - PDF Document. (related document(s)62 Order on Application to Employ). No. of Notices: 1. Notice Date 04/06/2023. (Admin.) (Entered: 04/07/2023) |
04/06/2023 | Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 02/16/2023 a notice RE: Meeting of Creditors Chapter 11 TO Labcorp 17 W. Jefferson St., Suite 100 Rockville, MD 20850-4233. (admin) (Entered: 04/06/2023) |