Case number: 0:24-bk-18782 - Family of Care Real Estate Holding Co., Inc. and Charles County Nursing and Rehabilitation Center, - Maryland Bankruptcy Court

Case Information
  • Case title

    Family of Care Real Estate Holding Co., Inc. and Charles County Nursing and Rehabilitation Center,

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Lori S. Simpson

  • Filed

    10/18/2024

  • Last Filing

    06/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, NODIS, EXHIBITS



U.S. Bankruptcy Court
District of Maryland (Greenbelt)
Bankruptcy Petition #: 24-18782

Assigned to: Judge Lori S. Simpson
Chapter 11
Voluntary
Asset


Date filed:  10/18/2024
Plan confirmed:  04/29/2025
341 meeting:  11/25/2024
Deadline for filing claims:  02/24/2025
Deadline for filing claims (govt.):  04/16/2025
  
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)

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov

 
 
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

Latest Dockets

Date Filed#Docket Text
06/05/2025254Notice 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)
06/01/2025253Final 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)
05/29/2025Disposition Without Hearing: re: [153] Amended Motion, re: [166] Opposition - HEARING CANCELLED, NO LONGER NEEDED(related document(s) [153] Amended Motion, [166] Opposition ) (Bellman, Gloria)
05/23/2025252Monthly 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)
05/20/2025251Notice 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)
05/17/2025250BNC Certificate of Mailing - PDF Document. (related document(s)[246] Order on Objection to Claim). No. of Notices: 0. Notice Date 05/17/2025. (Admin.)
05/17/2025249BNC Certificate of Mailing - PDF Document. (related document(s)[245] Order on Objection to Claim). No. of Notices: 0. Notice Date 05/17/2025. (Admin.)
05/16/2025248BNC 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.)
05/15/2025247Line - 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)
05/15/2025246Order 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)