Family of Care Real Estate Holding Co., Inc. and Charles County Nursing and Rehabilitation Center,
11
Lori S. Simpson
10/18/2024
06/05/2025
Yes
v
JNTADMN, LEAD, NODIS, EXHIBITS |
Assigned to: Judge Lori S. Simpson Chapter 11 Voluntary Asset |
| ||||||||||||
Case Administrator: | Michelle Maloney-Raymond | ||||||||||||
Team 4 Phone: | 410-962-0795 |
Debtor Family of Care Real Estate Holding Co., Inc.
9375 Chesapeake Street, Suite 211 La Plata, MD 20646 CHARLES-MD Tax ID / EIN: 80-0827126 |
represented by |
Jonathan A. Grasso
YVS Law, LLC 185 Admiral Cochrane Drive Suite 130 21401 Annapolis, MD 21401 443-569-0758 Fax : 410-571-2798 Email: jgrasso@yvslaw.com Catherine Keller Hopkin
YVS Law, LLC 185 Admiral Cochrane Drive, Suite 130 Annapolis, MD 21401 443-569-0788 Fax : 410-571-2798 Email: chopkin@yvslaw.com |
Jointly Administered Debtor Charles County Nursing and Rehabilitation Center, Inc.
9375 Chesapeake Street, Suite 211 La Plata, MD 20646 CHARLES-MD Tax ID / EIN: 52-1071433 |
represented by |
Jonathan A. Grasso
(See above for address) Catherine Keller Hopkin
(See above for address) |
| ||
U.S. Trustee US Trustee - Greenbelt
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 Lisa Yonka Stevens
Office of the U.S. Trustee 6305 Ivy Lane, Suite 600 Greenbelt, MD 20770 301-344-6219 TERMINATED: 02/13/2025 |
Date Filed | # | Docket Text |
---|---|---|
06/05/2025 | 254 | Notice of Substitution of Attorney. Lynn A. Kohen is withdrawing appearance. L. Jeanette Rice is entering appearance. Refer to Miscellaneous Proceeding Case 25-90006 for the Motion and Order of Substitution . (Hutchinson, Janine) |
06/01/2025 | 253 | Final Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for YVS Law, LLC, Debtor's Attorney, 10/18/2024 - 4/30/2025, Fee: $292,329.50, Expenses: $1,985.70.. Notice Served on 6/1/2025 Filed by YVS Law, LLC. (Attachments: # (1) Exhibit 1 # (2) Proposed Order # (3) Notice of Motion) (Hopkin, Catherine) |
05/29/2025 | Disposition Without Hearing: re: [153] Amended Motion, re: [166] Opposition - HEARING CANCELLED, NO LONGER NEEDED(related document(s) [153] Amended Motion, [166] Opposition ) (Bellman, Gloria) | |
05/23/2025 | 252 | Monthly Operating Report for Filing Period April 2025 on behalf of Family of Care Real Estate Holding Co., Inc. Filed by Catherine Keller Hopkin. (Hopkin, Catherine) |
05/20/2025 | 251 | Notice of Effective Date of Debtor's Confirmed Plan of Reorganization Filed by Family of Care Real Estate Holding Co., Inc. (related document(s)[231] Order Confirming Chapter 11 Plan). (Hopkin, Catherine) |
05/17/2025 | 250 | BNC Certificate of Mailing - PDF Document. (related document(s)[246] Order on Objection to Claim). No. of Notices: 0. Notice Date 05/17/2025. (Admin.) |
05/17/2025 | 249 | BNC Certificate of Mailing - PDF Document. (related document(s)[245] Order on Objection to Claim). No. of Notices: 0. Notice Date 05/17/2025. (Admin.) |
05/16/2025 | 248 | BNC Certificate of Mailing - PDF Document. (related document(s)[244] Order on Motion for Miscellaneous Relief). No. of Notices: 15. Notice Date 05/16/2025. (Admin.) |
05/15/2025 | 247 | Line - Monthly Statement of YVS Law, LLC as Counsel for the Debtors for Interim Compensation and Reimbursement of Expenses Incurred for the Period April 1, 2025 through April 30, 2025 and the Statement of Services Rendered and Expenses Incurred by YVS Law, LLC, Counsel for the Debtors, for the Period April 1, 2025 through April 30, 2025 on behalf of YVS Law, LLC Filed by Catherine Keller Hopkin. (Hopkin, Catherine) |
05/15/2025 | 246 | Order Sustaining Limited Objection To Claim No. 7 Of Cellco Partnership d/b/a Verizon Wireless. That Claim No. 7 is hereby DISALLOWED except that Cellco shall be allowed a general unsecured claim against the Debtor in the amount of $498.16; which amount shall be paid to Cellco in satisfaction of any allowed scheduled claim of Verizon Bankruptcy Administration. That the Debtor is not required to pay any amount on account of Claim No. 7 other than $498.16. (related document(s)[204] Objection to Claim filed by Jointly Administered Debtor Charles County Nursing and Rehabilitation Center, Inc.). (Maloney-Raymond, Michelle) |