BMI Y.S., LLC
11
Maria Ellena Chavez-Ruark
05/16/2024
03/13/2025
Yes
v
Subchapter_V, Manual341, NODIS |
Assigned to: Judge Maria Ellena Chavez-Ruark Chapter 11 Voluntary Asset |
| ||||||||
Case Administrator: | Janine Hutchinson | ||||||||
Team 1 Phone: | 301-344-3964 |
Debtor BMI Y.S., LLC
10000 Brunswick Avenue Apt. 411 Silver Spring, MD 20910 MONTGOMERY-MD Tax ID / EIN: 85-4337781 |
represented by |
Kevin R. Feig
McNamee Hosea 6404 Ivy Lane Suite 820 Greenbelt, MD 20770 301-441-2420 Email: kfeig@mhlawyers.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 Greenbelt, MD 20770 Email: USTPRegion04.GB.ECF@USDOJ.GOV |
represented by |
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 Lisa Yonka Stevens
Office of the U.S. Trustee 6305 Ivy Lane, Suite 600 Greenbelt, MD 20770 301-344-6219 Fax : 301-344-8431 Email: lisa.y.stevens@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/13/2025 | 84 | Notice of Substitution of Attorney. Lisa Yonka Stevens is withdrawing appearance. Courtney L. Morgan is entering appearance. Refer to Miscellaneous Proceeding Case 25-90004 for the Motion and Order of Substitution . (Aure, Lia) |
02/06/2025 | 83 | BNC Certificate of Mailing - PDF Document. (related document(s)[82] Order (Generic)). No. of Notices: 1. Notice Date 02/06/2025. (Admin.) |
02/04/2025 | 82 | Order Discharging Subchapter V Trustee (related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor BMI Y.S., LLC, [81] Ch 11 Subch V Trustee's Report of No Distribution E-consensual plan consummated, fee award only filed by Trustee Stephen A. Metz). (Hutchinson, Janine) |
01/18/2025 | 81 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): $444375.00, Assets Exempt: $0.00, Claims Scheduled: $327660.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $327660.00. Filed by Stephen A. Metz. (Attachments: # (1) Proposed Order)(Metz, Stephen) |
12/15/2024 | 80 | BNC Certificate of Mailing - PDF Document. (related document(s)[79] Order on Application for Compensation). No. of Notices: 3. Notice Date 12/15/2024. (Admin.) |
12/13/2024 | 79 | Order Granting First and Final Application for Approval of Compensation and Reimbursement of Expenses for Mcnamee Hosea, P.A. For the Period From May 16, 2024 Through October 31, 2024 (related document(s):[73] Application for Compensation). Granting for McNamee Hosea, fees awarded: $29707.00, expenses awarded: $310.45 (Hutchinson, Janine) |
12/05/2024 | 78 | Notice of Substantial Consummation Filed by BMI Y.S., LLC. (Attachments: # 1 Exhibit Matrix) (Feig, Kevin) (Entered: 12/05/2024) |
11/24/2024 | 77 | BNC Certificate of Mailing - PDF Document. (related document(s)76 Order on Application for Compensation). No. of Notices: 1. Notice Date 11/24/2024. (Admin.) (Entered: 11/25/2024) |
11/22/2024 | 76 | Order Granting Application for Compensation in a Case Under Subchapter V of Chapter 11(related document(s):[69] Application for Compensation filed by Trustee Stephen A. Metz). Granting for Stephen A. Metz, fees awarded: $5068.50, expenses awarded: $0.00 (Hutchinson, Janine) |
11/08/2024 | 75 | Notice OF OCCURRENCE OF EFFECTIVE DATE OF DEBTORS CHAPTER 11, SUBCHAPTER V, PLAN OF REORGANIZATION Filed by BMI Y.S., LLC. (Attachments: # 1 Matrix) (Feig, Kevin) (Entered: 11/08/2024) |