Family of Care Real Estate Holding Co., Inc. and Charles County Nursing and Rehabilitation Center,
11
Lori S. Simpson
10/18/2024
11/20/2025
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 |
|---|---|---|
| 11/20/2025 | 328 | Application for Compensation - Supplement to First and Final Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred by YVS Law, LLC as Counsel to the Debtors for YVS Law, LLC, Debtor's Attorney, 5/1/2025 - 5/19/2025, Fee: $35175.00, Expenses: $148.77.. Notice Served on 11/20/2025 Filed by YVS Law, LLC. (Attachments: # (1) Exhibit 1 # (2) Proposed Order # (3) Notice of Motion) (Hopkin, Catherine) |
| 11/15/2025 | 327 | BNC Certificate of Mailing. (related document(s)[322] Transcript). No. of Notices: 12. Notice Date 11/15/2025. (Admin.) |
| 11/14/2025 | 326 | BNC Certificate of Mailing. (related document(s)[321] Transcript). No. of Notices: 12. Notice Date 11/14/2025. (Admin.) |
| 11/14/2025 | 325 | BNC Certificate of Mailing. (related document(s)[320] Transcript). No. of Notices: 12. Notice Date 11/14/2025. (Admin.) |
| 11/14/2025 | 324 | BNC Certificate of Mailing. (related document(s)[319] Transcript). No. of Notices: 12. Notice Date 11/14/2025. (Admin.) |
| 11/14/2025 | 323 | BNC Certificate of Mailing. (related document(s)[318] Transcript). No. of Notices: 12. Notice Date 11/14/2025. (Admin.) |
| 11/12/2025 | 322 | Transcript of Hearing held on 10/24/2025 before Judge Lori S. Simpson. Transcript was received on 11/12/2025. TRANSCRIPT IS RESTRICTED FOR 90 DAYS BY JUDICIAL CONFERENCE POLICY. (related document(s)[256] Restricted Document for Motion to Seal filed by Debtor Family of Care Real Estate Holding Co., Inc., [267] Opposition filed by Creditor Chapman Property LLC). Notice of Intent to Request Redaction Deadline Due By 11/19/2025. Redaction Request Due By 12/3/2025. Redacted Transcript Submission Due By 12/15/2025. Transcript access will be restricted through 2/10/2026. (Walston, Daniel) |
| 11/12/2025 | 321 | Transcript of Hearing held on 11/6/2025 before Judge Lori S. Simpson. Transcript was received on 11/11/2025. TRANSCRIPT IS RESTRICTED FOR 90 DAYS BY JUDICIAL CONFERENCE POLICY. (related document(s)[256] Restricted Document for Motion to Seal filed by Debtor Family of Care Real Estate Holding Co., Inc., [267] Opposition filed by Creditor Chapman Property LLC). Notice of Intent to Request Redaction Deadline Due By 11/19/2025. Redaction Request Due By 12/3/2025. Redacted Transcript Submission Due By 12/15/2025. Transcript access will be restricted through 2/10/2026. (Walston, Daniel) |
| 11/12/2025 | 320 | Transcript of Hearing held on 11/5/2025 before Judge Lori S. Simpson. Transcript was received on 11/11/2025. TRANSCRIPT IS RESTRICTED FOR 90 DAYS BY JUDICIAL CONFERENCE POLICY. (related document(s)[256] Restricted Document for Motion to Seal filed by Debtor Family of Care Real Estate Holding Co., Inc., [267] Opposition filed by Creditor Chapman Property LLC). Notice of Intent to Request Redaction Deadline Due By 11/19/2025. Redaction Request Due By 12/3/2025. Redacted Transcript Submission Due By 12/15/2025. Transcript access will be restricted through 2/10/2026. (Walston, Daniel) |
| 11/11/2025 | 319 | Transcript of Hearing held on 10/22/2025 before Judge Lori S. Simpson. Transcript was received on 11/11/2025. TRANSCRIPT IS RESTRICTED FOR 90 DAYS BY JUDICIAL CONFERENCE POLICY. (related document(s)[256] Restricted Document for Motion to Seal filed by Debtor Family of Care Real Estate Holding Co., Inc., [267] Opposition filed by Creditor Chapman Property LLC). Notice of Intent to Request Redaction Deadline Due By 11/18/2025. Redaction Request Due By 12/2/2025. Redacted Transcript Submission Due By 12/12/2025. Transcript access will be restricted through 2/9/2026. (Walston, Daniel) |